This company is commonly known as Tey Farm Systems Limited. The company was founded 43 years ago and was given the registration number 01518065. The firm's registered office is in HALSTEAD. You can find them at 1 Second Avenue, Bluebridge, Halstead, Essex. This company's SIC code is 01610 - Support activities for crop production.
Name | : | TEY FARM SYSTEMS LIMITED |
---|---|---|
Company Number | : | 01518065 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Second Avenue, Bluebridge, Halstead, Essex, CO9 2SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Walcotts, Coggeshall Road, Great Tey, Colchester, England, CO6 1AQ | Secretary | 15 October 2012 | Active |
Holly Cottage, The Street, Great Tey, Colchester, England, CO6 1JS | Director | 01 January 2015 | Active |
Walcotts, Coggeshall Road, Great Tey, Colchester, England, CO6 1AQ | Director | 15 October 2012 | Active |
Walcotts, Coggeshall Road, Great Tey, Colchester, United Kingdom, CO6 1AQ | Director | 01 June 1998 | Active |
Warrens House, The Street, Great Tey, Colchester, United Kingdom, CO6 1JS | Secretary | 01 June 1998 | Active |
Saunders Cottage, Dedham, Colchester, CO7 6AF | Secretary | - | Active |
Warrens House, The Street, Great Tey, Colchester, United Kingdom, CO6 1JS | Director | 01 June 1998 | Active |
7 The Arch, Bottisham, Cambridge, CB5 9DA | Director | 01 June 1998 | Active |
Saunders Cottage, Dedham, Colchester, CO7 6AF | Director | - | Active |
271 Mile End Road, Colchester, CO4 5DZ | Director | - | Active |
189 Wivenhoe Road, Arlesford, | Director | - | Active |
3 Saltcote Cottages, Heybridge, Maldon, CM9 7QX | Director | - | Active |
Mr Roger Hugh Fairs | ||
Notified on | : | 27 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Walcotts, Coggeshall Road, Colchester, England, CO6 1AQ |
Nature of control | : |
|
Mrs Amanda Louise Fairs | ||
Notified on | : | 27 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Walcotts, Coggeshall Road, Colchester, England, CO6 1AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Address | Change registered office address company with date old address new address. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-23 | Address | Change registered office address company with date old address new address. | Download |
2015-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-15 | Officers | Appoint person director company with name date. | Download |
2014-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.