UKBizDB.co.uk

TEY FARM SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 01610 - Support activities for crop production

Office Address & Contact

Registered Address:1 Second Avenue, Bluebridge, Halstead, Essex, CO9 2SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Walcotts, Coggeshall Road, Great Tey, Colchester, England, CO6 1AQ

Secretary15 October 2012Active
Holly Cottage, The Street, Great Tey, Colchester, England, CO6 1JS

Director01 January 2015Active
Walcotts, Coggeshall Road, Great Tey, Colchester, England, CO6 1AQ

Director15 October 2012Active
Walcotts, Coggeshall Road, Great Tey, Colchester, United Kingdom, CO6 1AQ

Director01 June 1998Active
Warrens House, The Street, Great Tey, Colchester, United Kingdom, CO6 1JS

Secretary01 June 1998Active
Saunders Cottage, Dedham, Colchester, CO7 6AF

Secretary-Active
Warrens House, The Street, Great Tey, Colchester, United Kingdom, CO6 1JS

Director01 June 1998Active
7 The Arch, Bottisham, Cambridge, CB5 9DA

Director01 June 1998Active
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

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Address

Change registered office address company with date old address new address.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Mortgage

Mortgage satisfy charge full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type total exemption full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Address

Change registered office address company with date old address new address.

Download
2015-03-27Accounts

Accounts with accounts type total exemption small.

Download
2015-01-15Officers

Appoint person director company with name date.

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type total exemption small.

Download
2013-11-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.