TEY FARM SYSTEMS LIMITED
HALSTEAD

Hellopages » Essex » Braintree » CO9 2SU

Company number 01518065
Status Active
Incorporation Date 19 September 1980
Company Type Private Limited Company
Address 1 SECOND AVENUE, BLUEBRIDGE, HALSTEAD, ESSEX, CO9 2SU
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 2,000 . The most likely internet sites of TEY FARM SYSTEMS LIMITED are www.teyfarmsystems.co.uk, and www.tey-farm-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. Tey Farm Systems Limited is a Private Limited Company. The company registration number is 01518065. Tey Farm Systems Limited has been working since 19 September 1980. The present status of the company is Active. The registered address of Tey Farm Systems Limited is 1 Second Avenue Bluebridge Halstead Essex Co9 2su. . FAIRS, Amanda Louise is a Secretary of the company. ECCLES, Paul Thomas John is a Director of the company. FAIRS, Amanda Louise is a Director of the company. FAIRS, Roger Hugh is a Director of the company. Secretary FAIRS, Peter John has been resigned. Secretary PRESCOTT, John has been resigned. Director FAIRS, Peter John has been resigned. Director HUTCHINSON, Patrick Richard has been resigned. Director PRESCOTT, John has been resigned. Director PROWSE, George has been resigned. Director WALKER, Denis has been resigned. Director WRIGHT, Donald has been resigned. The company operates in "Support activities for crop production".


Current Directors

Secretary
FAIRS, Amanda Louise
Appointed Date: 15 October 2012

Director
ECCLES, Paul Thomas John
Appointed Date: 01 January 2015
62 years old

Director
FAIRS, Amanda Louise
Appointed Date: 15 October 2012
47 years old

Director
FAIRS, Roger Hugh
Appointed Date: 01 June 1998
51 years old

Resigned Directors

Secretary
FAIRS, Peter John
Resigned: 15 October 2012
Appointed Date: 01 June 1998

Secretary
PRESCOTT, John
Resigned: 01 June 1998

Director
FAIRS, Peter John
Resigned: 15 October 2012
Appointed Date: 01 June 1998
81 years old

Director
HUTCHINSON, Patrick Richard
Resigned: 25 August 2002
Appointed Date: 01 June 1998
75 years old

Director
PRESCOTT, John
Resigned: 01 June 1998
90 years old

Director
PROWSE, George
Resigned: 01 June 1998
87 years old

Director
WALKER, Denis
Resigned: 01 June 1998
92 years old

Director
WRIGHT, Donald
Resigned: 01 June 1998
79 years old

Persons With Significant Control

Mr Roger Hugh Fairs
Notified on: 27 November 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Amanda Louise Fairs
Notified on: 27 November 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TEY FARM SYSTEMS LIMITED Events

28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2,000

23 Sep 2015
Registered office address changed from Quantic Accountancy Limited Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to 1 Second Avenue Bluebridge Halstead Essex CO9 2SU on 23 September 2015
27 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 85 more events
29 Jul 1987
Particulars of mortgage/charge

02 Jun 1987
Secretary resigned;new secretary appointed;director resigned

02 Jun 1987
Accounts for a small company made up to 31 August 1985

02 Jun 1987
Return made up to 17/10/86; full list of members

22 Jan 1987
Director resigned

TEY FARM SYSTEMS LIMITED Charges

27 July 1987
Charge
Delivered: 29 July 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges on undertaking and all property…