CAST TEC LIMITED
SOUTH SHIELDS

Hellopages » Tyne and Wear » South Tyneside » NE33 5SP

Company number 04537351
Status Active
Incorporation Date 17 September 2002
Company Type Private Limited Company
Address UNIT 3B EAST SIDE, TYNEDOCK, SOUTH SHIELDS, TYNE AND WEAR, NE33 5SP
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 10,000 . The most likely internet sites of CAST TEC LIMITED are www.casttec.co.uk, and www.cast-tec.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and one months. The distance to to Seaburn Rail Station is 4.3 miles; to Sunderland Rail Station is 5.8 miles; to Chester-le-Street Rail Station is 10.1 miles; to Seaham Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cast Tec Limited is a Private Limited Company. The company registration number is 04537351. Cast Tec Limited has been working since 17 September 2002. The present status of the company is Active. The registered address of Cast Tec Limited is Unit 3b East Side Tynedock South Shields Tyne and Wear Ne33 5sp. The company`s financial liabilities are £111.91k. It is £15.24k against last year. The cash in hand is £2.12k. It is £1.49k against last year. And the total assets are £986.15k, which is £-84.38k against last year. ELLAYATHAMBY, Nithiyaraj is a Secretary of the company. BYRNE, Anthony is a Director of the company. HART, Brian is a Director of the company. MOORE, Geoffrey is a Director of the company. Secretary FREND, Graham has been resigned. Secretary HART, Brian has been resigned. Secretary HOLT, Andrea has been resigned. Secretary MOORE, Geoffrey has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FREND, Graham has been resigned. Director HOLT, Andrea has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


cast tec Key Finiance

LIABILITIES £111.91k
+15%
CASH £2.12k
+239%
TOTAL ASSETS £986.15k
-8%
All Financial Figures

Current Directors

Secretary
ELLAYATHAMBY, Nithiyaraj
Appointed Date: 03 December 2012

Director
BYRNE, Anthony
Appointed Date: 02 June 2003
57 years old

Director
HART, Brian
Appointed Date: 14 April 2005
59 years old

Director
MOORE, Geoffrey
Appointed Date: 17 September 2002
68 years old

Resigned Directors

Secretary
FREND, Graham
Resigned: 01 January 2010
Appointed Date: 14 April 2005

Secretary
HART, Brian
Resigned: 14 April 2005
Appointed Date: 02 June 2003

Secretary
HOLT, Andrea
Resigned: 02 June 2003
Appointed Date: 17 September 2002

Secretary
MOORE, Geoffrey
Resigned: 03 December 2012
Appointed Date: 01 January 2010

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 September 2002
Appointed Date: 17 September 2002

Director
FREND, Graham
Resigned: 25 September 2009
Appointed Date: 02 June 2003
65 years old

Director
HOLT, Andrea
Resigned: 30 April 2003
Appointed Date: 17 September 2002
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 September 2002
Appointed Date: 17 September 2002

Persons With Significant Control

Mr Geoffrey Moore
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

CAST TEC LIMITED Events

26 Sep 2016
Confirmation statement made on 17 September 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10,000

08 May 2015
Director's details changed for Mr Brian Hart on 1 May 2015
08 May 2015
Director's details changed for Mr Anthony Byrne on 1 May 2015
...
... and 55 more events
26 Sep 2002
New secretary appointed;new director appointed
26 Sep 2002
New director appointed
26 Sep 2002
Director resigned
26 Sep 2002
Secretary resigned
17 Sep 2002
Incorporation

CAST TEC LIMITED Charges

4 September 2014
Charge code 0453 7351 0007
Delivered: 4 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
10 July 2014
Charge code 0453 7351 0006
Delivered: 10 July 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
10 July 2014
Charge code 0453 7351 0005
Delivered: 10 July 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
16 June 2014
Charge code 0453 7351 0004
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
16 June 2014
Charge code 0453 7351 0003
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
31 July 2008
Debenture
Delivered: 2 August 2008
Status: Satisfied on 8 May 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 September 2003
Debenture
Delivered: 24 September 2003
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…