About

Registered Number: 03857992
Date of Incorporation: 13/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: The Old Stables, West End Farm Upper Froyle, Alton, Hampshire, GU34 4JR

 

Founded in 1999, Tek-tanks Ltd has its registered office in Alton, Hampshire, it's status at Companies House is "Active". There is one director listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Jolyon D'Arcy 01 January 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 10 January 2020
AAMD - Amended Accounts 26 October 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 03 September 2018
PSC04 - N/A 05 April 2018
CH03 - Change of particulars for secretary 04 April 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 01 November 2011
CH01 - Change of particulars for director 01 November 2011
CH03 - Change of particulars for secretary 31 October 2011
AA - Annual Accounts 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
395 - Particulars of a mortgage or charge 10 September 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 31 October 2007
287 - Change in situation or address of Registered Office 04 September 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 26 October 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 01 November 2004
287 - Change in situation or address of Registered Office 26 October 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 04 November 2002
288c - Notice of change of directors or secretaries or in their particulars 12 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2002
RESOLUTIONS - N/A 11 July 2002
123 - Notice of increase in nominal capital 11 July 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 06 November 2000
288c - Notice of change of directors or secretaries or in their particulars 06 November 2000
225 - Change of Accounting Reference Date 16 May 2000
395 - Particulars of a mortgage or charge 22 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
NEWINC - New incorporation documents 13 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 25 August 2009 Outstanding

N/A

Debenture 17 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.