About

Registered Number: 01361255
Date of Incorporation: 04/04/1978 (46 years and 2 months ago)
Company Status: Active
Registered Address: Claydon Business Park Gipping Road, Great Blakenham, Ipswich, Suffolk, IP6 0NL

 

Tex Air Traffic Control Rooms Ltd was registered on 04 April 1978, it has a status of "Active". There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
MR04 - N/A 28 April 2020
MR01 - N/A 10 December 2019
AUD - Auditor's letter of resignation 06 December 2019
AUD - Auditor's letter of resignation 20 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 July 2019
AUD - Auditor's letter of resignation 27 November 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 30 July 2018
AP01 - Appointment of director 03 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 31 July 2017
AUD - Auditor's letter of resignation 13 October 2016
AA - Annual Accounts 06 September 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 28 July 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 06 June 2012
CERTNM - Change of name certificate 28 March 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 24 June 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 05 November 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
363a - Annual Return 27 July 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 29 July 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 26 July 2005
225 - Change of Accounting Reference Date 15 April 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 26 October 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
363s - Annual Return 01 August 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 07 August 2001
287 - Change in situation or address of Registered Office 01 June 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 01 August 2000
CERTNM - Change of name certificate 15 March 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 05 August 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 29 July 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 04 August 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 21 August 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 22 August 1995
288 - N/A 16 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 24 October 1994
363s - Annual Return 25 August 1994
AA - Annual Accounts 25 August 1993
363s - Annual Return 25 August 1993
RESOLUTIONS - N/A 21 October 1992
AA - Annual Accounts 21 October 1992
288 - N/A 30 September 1992
363s - Annual Return 30 September 1992
288 - N/A 16 October 1991
363b - Annual Return 18 September 1991
AA - Annual Accounts 11 September 1991
RESOLUTIONS - N/A 26 April 1991
RESOLUTIONS - N/A 09 April 1991
RESOLUTIONS - N/A 09 April 1991
RESOLUTIONS - N/A 09 April 1991
AA - Annual Accounts 23 August 1990
363 - Annual Return 23 August 1990
288 - N/A 08 September 1989
CERTNM - Change of name certificate 01 September 1989
AA - Annual Accounts 18 July 1989
363 - Annual Return 18 July 1989
288 - N/A 30 March 1989
AUD - Auditor's letter of resignation 18 October 1988
AA - Annual Accounts 30 August 1988
363 - Annual Return 30 August 1988
363 - Annual Return 04 September 1987
AA - Annual Accounts 04 September 1987
AA - Annual Accounts 09 September 1986
363 - Annual Return 09 September 1986
287 - Change in situation or address of Registered Office 08 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2019 Outstanding

N/A

Mortgage debenture 28 June 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.