About

Registered Number: 02606216
Date of Incorporation: 30/04/1991 (33 years and 11 months ago)
Company Status: Active
Registered Address: 820 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

 

Established in 1991, The Teak Tiger Trading Company Ltd have registered office in Colchester, Essex, it has a status of "Active". The company has 5 directors listed as Robertson, James Henry, Robertson, John, Robertson, Margaret Elise, Robertson, Martin Alan, Robertson, Paul John Hough at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, James Henry 23 September 1996 - 1
ROBERTSON, John 31 March 1994 - 1
ROBERTSON, Margaret Elise 31 March 1994 04 April 2000 1
ROBERTSON, Martin Alan 31 March 1994 28 May 2019 1
ROBERTSON, Paul John Hough 04 June 1991 07 August 2002 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 04 May 2020
TM02 - Termination of appointment of secretary 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 10 May 2019
CH01 - Change of particulars for director 10 May 2019
AA - Annual Accounts 31 August 2018
CH01 - Change of particulars for director 01 May 2018
CS01 - N/A 30 April 2018
CH01 - Change of particulars for director 30 April 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 02 October 2016
RESOLUTIONS - N/A 17 June 2016
SH19 - Statement of capital 17 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 June 2016
CAP-SS - N/A 17 June 2016
AR01 - Annual Return 06 May 2016
CH01 - Change of particulars for director 01 April 2016
CH03 - Change of particulars for secretary 01 April 2016
CH01 - Change of particulars for director 01 April 2016
CH01 - Change of particulars for director 01 April 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 19 August 2007
363s - Annual Return 24 May 2007
287 - Change in situation or address of Registered Office 10 March 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 19 May 2004
225 - Change of Accounting Reference Date 26 October 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 18 March 2003
288b - Notice of resignation of directors or secretaries 11 September 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 22 May 2002
363s - Annual Return 09 May 2001
AA - Annual Accounts 03 May 2001
287 - Change in situation or address of Registered Office 27 September 2000
AA - Annual Accounts 26 June 2000
RESOLUTIONS - N/A 02 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2000
123 - Notice of increase in nominal capital 02 June 2000
363s - Annual Return 15 May 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
395 - Particulars of a mortgage or charge 14 May 1999
363s - Annual Return 28 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1998
AA - Annual Accounts 10 December 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 24 March 1998
225 - Change of Accounting Reference Date 03 November 1997
363s - Annual Return 19 May 1997
288a - Notice of appointment of directors or secretaries 14 November 1996
AA - Annual Accounts 23 October 1996
363s - Annual Return 21 April 1996
AA - Annual Accounts 11 August 1995
363s - Annual Return 11 May 1995
MEM/ARTS - N/A 05 April 1995
CERTNM - Change of name certificate 17 March 1995
RESOLUTIONS - N/A 01 March 1995
RESOLUTIONS - N/A 01 March 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1995
123 - Notice of increase in nominal capital 01 March 1995
AA - Annual Accounts 07 August 1994
363s - Annual Return 27 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1994
395 - Particulars of a mortgage or charge 09 February 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 29 April 1993
AA - Annual Accounts 14 December 1992
363s - Annual Return 15 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 September 1991
288 - N/A 21 June 1991
288 - N/A 21 June 1991
287 - Change in situation or address of Registered Office 21 June 1991
CERTNM - Change of name certificate 06 June 1991
NEWINC - New incorporation documents 30 April 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 1999 Outstanding

N/A

Debenture 01 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.