This company is commonly known as Ten Cate Advanced Armour Uk Limited. The company was founded 24 years ago and was given the registration number 03926508. The firm's registered office is in BRISTOL. You can find them at Regus 2440 The Quadrant, Aztec West, Almondsbury, Bristol, . This company's SIC code is 70100 - Activities of head offices.
Name | : | TEN CATE ADVANCED ARMOUR UK LIMITED |
---|---|---|
Company Number | : | 03926508 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regus 2440 The Quadrant, Aztec West, Almondsbury, Bristol, England, BS32 4AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regus, 2440 The Quadrant, Aztec West, Almondsbury, Bristol, England, BS32 4AQ | Director | 21 December 2016 | Active |
Enterprise House, Murdock Road, Dorcan, Swindon, England, SN3 5HY | Director | 02 December 2013 | Active |
Regus, 2440 The Quadrant, Aztec West, Almondsbury, Bristol, England, BS32 4AQ | Director | 09 November 2021 | Active |
51 Mistral, Ocean Village, Southampton, SO14 3GD | Secretary | 22 August 2007 | Active |
Enterprise House, Murdock Road, Dorcan, Swindon, England, SN3 5HY | Secretary | 28 August 2015 | Active |
Bridge House, 25 Fiddlebridge Lane, Hatfield, AL10 0SP | Secretary | 06 May 2010 | Active |
Lynchmere Greengate Road, Welhampton, Devizes, SN10 3QB | Secretary | 26 March 2008 | Active |
Regus, 2440 The Quadrant, Aztec West, Almondsbury, Bristol, England, BS32 4AQ | Secretary | 10 August 2017 | Active |
10 St Georges Place, Semington, BA14 6GB | Secretary | 15 February 2000 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 15 February 2000 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 15 February 2000 | Active |
7, Forum Place, Hatfield, England, AL10 0RN | Director | 09 February 2010 | Active |
Enterprise House, Murdock Road, Dorcan, Swindon, England, SN3 5HU | Director | 15 February 2000 | Active |
Westbank, Upper Green Road, St. Helens, Ryde, England, PO33 1XB | Director | 28 August 2015 | Active |
Enterprise House, Murdock Road, Dorcan, Swindon, England, SN3 5HU | Director | 11 October 2010 | Active |
Enterprise House, Murdock Road, Dorcan, Swindon, SN3 5HY | Director | 09 February 2010 | Active |
Lynchmere, Green Gate Road, Wedhampton, Devizes, SN10 3QB | Director | 15 February 2000 | Active |
Enterprise House, Murdock Road, Dorcan, Swindon, England, SN3 5HY | Director | 02 December 2013 | Active |
Enterprise House, Murdock Road, Dorcan, Swindon, England, SN3 5HU | Director | 01 June 2009 | Active |
6 Bramble Close, Long Eaton, Nottingham, NG10 4DX | Director | 01 March 2007 | Active |
Enterprise House, Murdock Road, Dorcan, Swindon, England, SN3 5HU | Director | 11 October 2010 | Active |
Ten Cate Uk Ltd, Amber Drive, Langley Mill, Nottingham, England, NG16 4BE | Corporate Director | 09 February 2010 | Active |
Integris Composites Holding Bv | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 11, Stationsstraat, Almelo, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-09-07 | Resolution | Resolution. | Download |
2023-08-31 | Change of name | Certificate change of name company. | Download |
2023-07-13 | Change of constitution | Statement of companys objects. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type small. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Officers | Termination secretary company with name termination date. | Download |
2021-11-10 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Accounts | Accounts with accounts type small. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type small. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type small. | Download |
2019-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-09 | Officers | Change person director company with change date. | Download |
2019-07-09 | Officers | Change person director company with change date. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type small. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-08-31 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.