About

Registered Number: 03955733
Date of Incorporation: 24/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 37 Warren Street, London, W1T 6AD

 

Founded in 2000, Tega (U.K.) Ltd has its registered office in the United Kingdom, it's status at Companies House is "Active". Kraftman, David Allen, Kraftman, Gillian Alexandra, Selman, Raymond are listed as the directors of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRAFTMAN, David Allen 24 March 2000 - 1
KRAFTMAN, Gillian Alexandra 24 March 2000 18 September 2006 1
SELMAN, Raymond 24 January 2002 31 May 2002 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 03 December 2019
MR04 - N/A 20 August 2019
MR04 - N/A 20 August 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 07 December 2018
MR01 - N/A 24 September 2018
MR01 - N/A 14 September 2018
CH01 - Change of particulars for director 26 March 2018
PSC04 - N/A 26 March 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 22 April 2016
CH01 - Change of particulars for director 20 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 16 June 2014
CH01 - Change of particulars for director 10 June 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 01 May 2012
AAMD - Amended Accounts 30 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 08 September 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
363a - Annual Return 09 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
AA - Annual Accounts 31 January 2007
288a - Notice of appointment of directors or secretaries 11 December 2006
287 - Change in situation or address of Registered Office 11 December 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 20 April 2005
287 - Change in situation or address of Registered Office 15 February 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 19 July 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 20 January 2003
288b - Notice of resignation of directors or secretaries 31 May 2002
363s - Annual Return 11 April 2002
RESOLUTIONS - N/A 28 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
123 - Notice of increase in nominal capital 28 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
AA - Annual Accounts 25 January 2002
CERTNM - Change of name certificate 15 January 2002
287 - Change in situation or address of Registered Office 04 January 2002
363s - Annual Return 05 July 2001
287 - Change in situation or address of Registered Office 30 May 2001
288a - Notice of appointment of directors or secretaries 06 April 2000
287 - Change in situation or address of Registered Office 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
NEWINC - New incorporation documents 24 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2018 Fully Satisfied

N/A

A registered charge 12 September 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.