TEAK LIMITED
ESSEX TEAK.COM LIMITED CABINTEAM LIMITED

Hellopages » Essex » Braintree » CM7 2RN

Company number 03228099
Status Active
Incorporation Date 23 July 1996
Company Type Private Limited Company
Address 19 SPRINGWOOD DRIVE, BRAINTREE, ESSEX, CM7 2RN
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 2 . The most likely internet sites of TEAK LIMITED are www.teak.co.uk, and www.teak.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and three months. Teak Limited is a Private Limited Company. The company registration number is 03228099. Teak Limited has been working since 23 July 1996. The present status of the company is Active. The registered address of Teak Limited is 19 Springwood Drive Braintree Essex Cm7 2rn. The company`s financial liabilities are £635.87k. It is £0.69k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £636.79k, which is £-0.47k against last year. TYRIE, James Robert is a Secretary of the company. TYRIE, Mark Thomas is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other furniture".


teak Key Finiance

LIABILITIES £635.87k
+0%
CASH £0k
TOTAL ASSETS £636.79k
-1%
All Financial Figures

Current Directors

Secretary
TYRIE, James Robert
Appointed Date: 26 July 1996

Director
TYRIE, Mark Thomas
Appointed Date: 26 July 1996
55 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 July 1996
Appointed Date: 23 July 1996

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 July 1996
Appointed Date: 23 July 1996

Persons With Significant Control

Mr Peter Tyrie
Notified on: 22 November 2016
81 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Daniel Carter
Notified on: 16 August 2016
65 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

TEAK LIMITED Events

11 Apr 2017
Confirmation statement made on 31 March 2017 with updates
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
05 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2

14 May 2015
Total exemption small company accounts made up to 30 September 2014
10 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2

...
... and 53 more events
12 Aug 1996
New director appointed
11 Aug 1996
Director resigned
11 Aug 1996
Secretary resigned
03 Aug 1996
Registered office changed on 03/08/96 from: classic house 174-180 old street london EC1V 9BP
23 Jul 1996
Incorporation

TEAK LIMITED Charges

22 February 1998
Debenture
Delivered: 27 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…