General information

Name:

Custom Tek Ltd

Office Address:

11 Dewlands MK43 7RL Oakley

Number: 07814938

Incorporation date: 2011-10-19

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Custom Tek Limited can be gotten hold of in 11 Dewlands, in Oakley. The post code is MK43 7RL. Custom Tek has been actively competing on the British market since it was registered in 2011. The registered no. is 07814938. This company's SIC code is 46690 and their NACE code stands for Wholesale of other machinery and equipment. Its most recent financial reports were submitted for the period up to Mon, 31st Oct 2022 and the latest annual confirmation statement was submitted on Thu, 12th Oct 2023.

When it comes to the limited company, the full range of director's assignments have so far been carried out by Alyn W. who was designated to this position on 2011-10-19. In order to support the directors in their duties, this limited company has been using the skills of Jane W. as a secretary since October 2011.

Alyn W. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Jane W.

Role: Secretary

Appointed: 19 October 2011

Latest update: 28 March 2024

Alyn W.

Role: Director

Appointed: 19 October 2011

Latest update: 28 March 2024

People with significant control

Alyn W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 26 October 2024
Confirmation statement last made up date 12 October 2023
Annual Accounts 30th July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 30th July 2014
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 28 July 2016
Annual Accounts 16 June 2017
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 16 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 18th July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 18th July 2013
Annual Accounts 29th July 2015
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 29th July 2015

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Persons with significant control
Free Download
Confirmation statement with updates October 12, 2023 (CS01)
filed on: 16th, October 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
12
Company Age

Similar companies nearby

Closest companies