TEC FAST LIMITED
SHOEBURYNESS

Hellopages » Essex » Southend-on-Sea » SS3 9QE

Company number 04856835
Status Active
Incorporation Date 5 August 2003
Company Type Private Limited Company
Address 10 TOWERFIELD ROAD, SHOEBURYNESS, ESSEX, ENGLAND, SS3 9QE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 August 2016 with updates; Registered office address changed from 177 London Road Southend on Sea Essex SS1 1PW to 10 Towerfield Road Shoeburyness Essex SS3 9QE on 17 August 2016. The most likely internet sites of TEC FAST LIMITED are www.tecfast.co.uk, and www.tec-fast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Tec Fast Limited is a Private Limited Company. The company registration number is 04856835. Tec Fast Limited has been working since 05 August 2003. The present status of the company is Active. The registered address of Tec Fast Limited is 10 Towerfield Road Shoeburyness Essex England Ss3 9qe. . SMITH, Sharon Alisa is a Secretary of the company. SMITH, John is a Director of the company. Secretary COMPANY SECRETARIES 4 BUSINESS LIMITED has been resigned. Director PEEN, Jim has been resigned. Director SANDFORD, David has been resigned. Director WEDGE, Alfred James has been resigned. Director 1ST NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SMITH, Sharon Alisa
Appointed Date: 05 August 2003

Director
SMITH, John
Appointed Date: 05 August 2003
70 years old

Resigned Directors

Secretary
COMPANY SECRETARIES 4 BUSINESS LIMITED
Resigned: 05 August 2003
Appointed Date: 05 August 2003

Director
PEEN, Jim
Resigned: 13 December 2010
Appointed Date: 20 January 2009
53 years old

Director
SANDFORD, David
Resigned: 28 February 2011
Appointed Date: 20 December 2010
65 years old

Director
WEDGE, Alfred James
Resigned: 19 May 2008
Appointed Date: 01 February 2005
74 years old

Director
1ST NOMINEES LIMITED
Resigned: 05 August 2003
Appointed Date: 05 August 2003

Persons With Significant Control

Mr John Smith
Notified on: 6 April 2016
11 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TEC FAST LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 5 August 2016 with updates
17 Aug 2016
Registered office address changed from 177 London Road Southend on Sea Essex SS1 1PW to 10 Towerfield Road Shoeburyness Essex SS3 9QE on 17 August 2016
19 May 2016
Secretary's details changed for Sharon Alisa Smith on 19 May 2016
19 May 2016
Director's details changed for Mr John Smith on 19 May 2016
...
... and 43 more events
11 Sep 2003
Director resigned
01 Sep 2003
New secretary appointed
01 Sep 2003
New director appointed
01 Sep 2003
Secretary resigned
05 Aug 2003
Incorporation

TEC FAST LIMITED Charges

25 October 2012
Rent deposit deed
Delivered: 26 October 2012
Status: Outstanding
Persons entitled: Waterfront Studios Limited
Description: £8,404.20.
1 September 2011
Rent deposit deed
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Waterfront Studios Limited
Description: £3,074.40.
20 June 2011
Rent deposit deed
Delivered: 21 June 2011
Status: Outstanding
Persons entitled: Waterfront Studios Limited
Description: £3,948.00.
24 June 2008
Rent deposit deed
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: Waterfront Studios
Description: £8,948.00.