Company NameTantek Furnaces Ltd
DirectorWilliam Gordon Rayment
Company StatusActive
Company Number02398739
CategoryPrivate Limited Company
Incorporation Date27 June 1989(34 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr William Gordon Rayment
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Selstone Crescent
Sleights
Whitby
North Yorkshire
YO22 5DJ
Secretary NameAnn Rayment
NationalityBritish
StatusCurrent
Appointed30 July 2001(12 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address27 Selstone Crescent
Sleights
Whitby
North Yorkshire
YO22 5DJ
Director NameMr Brian Beedham
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 1995)
RoleEngineer
Correspondence Address4 Crispin Drive
Sheffield
South Yorkshire
S12 2NE
Director NameMr Peter Robert Rayment
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 03 April 2000)
RoleArchitectural Designer
Country of ResidenceEngland
Correspondence AddressStrayhead Carr Lane
Aislaby
Pickering
North Yorkshire
YO18 8PE
Secretary NameMr Peter Robert Rayment
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 03 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrayhead Carr Lane
Aislaby
Pickering
North Yorkshire
YO18 8PE

Contact

Websitetantekfurnaces.co.uk
Email address[email protected]
Telephone01947 810694
Telephone regionWhitby

Location

Registered Address27 Selstone Crescent
Sleights
Whitby
North Yorkshire
YO22 5DJ
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishEskdaleside cum Ugglebarnby
WardEsk Valley
Built Up AreaSleights

Shareholders

99 at £1W.g. Rayment
99.00%
Ordinary
1 at £1P.r. Rayment
1.00%
Ordinary

Financials

Year2014
Net Worth£20,421
Cash£11,905
Current Liabilities£2,677

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

25 November 2002Delivered on: 13 December 2002
Persons entitled: Bey Machinery Co. Limited

Classification: Assignment and charge
Secured details: £122,692 due or to become due from the company to the chargee.
Particulars: All amounts due under letter of credit number XQ52000365AMD001.
Outstanding
7 November 2002Delivered on: 28 November 2002
Persons entitled: Farid and Nader Khoury

Classification: Assignment and charge
Secured details: £22,000 due or to become due from the company to the chargee.
Particulars: Amounts due under letter of credit number XQ52000365AMD001.
Outstanding

Filing History

25 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
9 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
30 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 July 2017Notification of William Gordon Rayment as a person with significant control on 1 April 2017 (2 pages)
10 July 2017Notification of William Gordon Rayment as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of William Gordon Rayment as a person with significant control on 1 April 2017 (2 pages)
5 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
4 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Return made up to 27/06/09; full list of members (3 pages)
7 July 2009Return made up to 27/06/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 July 2008Return made up to 27/06/08; full list of members (3 pages)
3 July 2008Return made up to 27/06/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 June 2007Return made up to 27/06/07; full list of members (2 pages)
29 June 2007Return made up to 27/06/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 July 2006Return made up to 27/06/06; full list of members (2 pages)
3 July 2006Return made up to 27/06/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 July 2005Return made up to 27/06/05; full list of members (2 pages)
26 July 2005Return made up to 27/06/05; full list of members (2 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
5 July 2004Return made up to 27/06/04; full list of members (6 pages)
5 July 2004Return made up to 27/06/04; full list of members (6 pages)
9 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 July 2003Return made up to 27/06/03; full list of members (6 pages)
3 July 2003Return made up to 27/06/03; full list of members (6 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
4 July 2002Return made up to 27/06/02; full list of members (6 pages)
4 July 2002Return made up to 27/06/02; full list of members (6 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001Return made up to 27/06/01; full list of members (7 pages)
6 August 2001Return made up to 27/06/01; full list of members (7 pages)
6 August 2001New secretary appointed (2 pages)
6 June 2001Registered office changed on 06/06/01 from: 12 carr hill lane sleights whitby north yorkshire YO21 1RS (1 page)
6 June 2001Registered office changed on 06/06/01 from: 12 carr hill lane sleights whitby north yorkshire YO21 1RS (1 page)
3 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 July 2000Return made up to 27/06/00; full list of members (7 pages)
27 July 2000Return made up to 27/06/00; full list of members (7 pages)
28 April 2000Secretary resigned;director resigned (1 page)
28 April 2000Secretary resigned;director resigned (1 page)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 July 1999Return made up to 27/06/99; full list of members (6 pages)
27 July 1999Return made up to 27/06/99; full list of members (6 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
22 October 1998Company name changed tantek LIMITED\certificate issued on 23/10/98 (2 pages)
22 October 1998Company name changed tantek LIMITED\certificate issued on 23/10/98 (2 pages)
24 July 1998Return made up to 27/06/98; full list of members (6 pages)
24 July 1998Return made up to 27/06/98; full list of members (6 pages)
11 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
11 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 July 1997Return made up to 27/06/97; full list of members (6 pages)
22 July 1997Return made up to 27/06/97; full list of members (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
26 July 1996Return made up to 27/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 July 1996Return made up to 27/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 July 1995Return made up to 27/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 July 1995Return made up to 27/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 March 1990Director resigned;new director appointed (4 pages)
19 March 1990Director resigned;new director appointed (4 pages)