TAE (UK) LIMITED
AMPTHILL TAE FENCING LIMITED SPEED 9396 LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » MK45 2NW

Company number 04577817
Status Active
Incorporation Date 30 October 2002
Company Type Private Limited Company
Address FIRST FLOOR 5 DOOLITTLE YARD, FROGHALL ROAD, AMPTHILL, BEDFORDSHIRE, MK45 2NW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TAE (UK) LIMITED are www.taeuk.co.uk, and www.tae-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and eleven months. The distance to to Lidlington Rail Station is 3 miles; to Kempston Hardwick Rail Station is 5.3 miles; to Bedford St Johns Rail Station is 8 miles; to Bedford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tae Uk Limited is a Private Limited Company. The company registration number is 04577817. Tae Uk Limited has been working since 30 October 2002. The present status of the company is Active. The registered address of Tae Uk Limited is First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire Mk45 2nw. The company`s financial liabilities are £0.01k. It is £-17.72k against last year. The cash in hand is £7.44k. It is £3.48k against last year. And the total assets are £470.98k, which is £37k against last year. EWINS, Gail is a Secretary of the company. EWINS, Gail is a Director of the company. EWINS, Tony Alan is a Director of the company. SMITH, Darren John 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 "Other business support service activities n.e.c.".


tae (uk) Key Finiance

LIABILITIES £0.01k
-100%
CASH £7.44k
+88%
TOTAL ASSETS £470.98k
+8%
All Financial Figures

Current Directors

Secretary
EWINS, Gail
Appointed Date: 08 November 2002

Director
EWINS, Gail
Appointed Date: 08 November 2002
54 years old

Director
EWINS, Tony Alan
Appointed Date: 08 November 2002
61 years old

Director
SMITH, Darren John
Appointed Date: 08 November 2002
60 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 November 2002
Appointed Date: 30 October 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 November 2002
Appointed Date: 30 October 2002

Persons With Significant Control

Mr Tony Alan Ewins
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Gail Ewins
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAE (UK) LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 30 October 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 300

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 42 more events
12 Dec 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Dec 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

15 Nov 2002
Registered office changed on 15/11/02 from: 6-8 underwood street london N1 7JQ
14 Nov 2002
Company name changed speed 9396 LIMITED\certificate issued on 14/11/02
30 Oct 2002
Incorporation

TAE (UK) LIMITED Charges

13 September 2013
Charge code 0457 7817 0003
Delivered: 13 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
6 September 2004
Debenture
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 2004
Rent deposit deed
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: Mary Louise Trower, Susan Coralie Greenwood and David Norman Chastel De Boinville
Description: The sum from time to time in a deposit account being an…