ABOUT CAST TEC LIMITED
, reproductions would have to be considered. This change in direction from refurbished antique to mass reproduction heralded the beginning of
Cast Tec
would go on to supply the fireplace and heating industry with cast-iron fireplaces and mantels, not only as faithful reproductions, but new contemporary designs focusing on efficiency and user friendliness. These innovations have helped to maintain the popularity of the cast-iron fire into the twenty first century.
are responsible for establishing several product ranges within the fireplace industry including the launch of the exclusive
Cast Tec Ltd.
also expect to add new product ranges and new suppliers to their portfolio in the months ahead and are proud to announce a recent arrangement with
Cast Tec specialise in cast-iron and steel products and have a purpose built workshop for welding, grinding, polishing and power filing. We also have a spray booth on the premises to apply heat resistant paint finishes and a Stone Workshop for cutting and polishing marble, granite and limestone.
Cast Tec work from an industrial unit of 30,000 sq.ft and stock over 1000 product lines relating to the heating industry which include everything from large marble fire surrounds all the way down to the humble tin ashpan.
As well as supplying many ‘own brand’ products manufactured in the UK, Cast Tec are ideally situated inside the Port of Tyne to import products from Europe and Asia including marble from Italy, limestone from Turkey, granite from China and brass from India.
Cast Tec deliver around 85% of their products in their own vehicles across mainland UK and pride themselves upon providing a good service to their network of independent retailers.
KEY FINANCES
Year
2016
Assets
£986.15k
▼ £-84.38k (-7.88 %)
Cash
£2.12k
▲ £1.49k (239.49 %)
Liabilities
£874.23k
▼ £-99.63k (-10.23 %)
Net Worth
£111.91k
▲ £15.24k (15.77 %)
REGISTRATION INFO
-
Check the company
-
UK
-
South Tyneside
- Company name
- CAST TEC LIMITED
- Company number
- 04537351
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Sep 2002
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- casttec.co.uk
- Phones
-
+44 (0)1914 974 280
01914 974 280
- Registered Address
- UNIT 3B EAST SIDE,
TYNEDOCK,
SOUTH SHIELDS,
TYNE AND WEAR,
NE33 5SP
ECONOMIC ACTIVITIES
- 46760
- Wholesale of other intermediate products
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 26 Sep 2016
- Confirmation statement made on 17 September 2016 with updates
- 15 Jun 2016
- Total exemption small company accounts made up to 30 September 2015
- 22 Oct 2015
- Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
GBP 10,000
CHARGES
-
4 September 2014
- Status
- Outstanding
- Delivered
- 4 September 2014
-
Persons entitled
- Hsbc Bank PLC
- Description
- A legal assignment of contract monies…
-
10 July 2014
- Status
- Outstanding
- Delivered
- 10 July 2014
-
Persons entitled
- Hsbc Invoice Finance (UK) LTD
- Description
- Contains floating charge…
-
10 July 2014
- Status
- Outstanding
- Delivered
- 10 July 2014
-
Persons entitled
- Hsbc Invoice Finance (UK) LTD
- Description
- Contains fixed charge…
-
16 June 2014
- Status
- Outstanding
- Delivered
- 18 June 2014
-
Persons entitled
- Hsbc Bank PLC
- Description
- Contains fixed charge…
-
16 June 2014
- Status
- Outstanding
- Delivered
- 18 June 2014
-
Persons entitled
- Hsbc Bank PLC
- Description
- Contains fixed charge…
-
31 July 2008
- Status
- Satisfied
on 8 May 2015
- Delivered
- 2 August 2008
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
18 September 2003
- Status
- Satisfied
on 8 May 2015
- Delivered
- 24 September 2003
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
CAST TEC LIMITED DIRECTORS
Nithiyaraj Ellayathamby
Acting
- Appointed
- 03 December 2012
- Role
- Secretary
- Address
- Unit 3b East Side, Tynedock, South Shields, Tyne And Wear, NE33 5SP
- Name
- ELLAYATHAMBY, Nithiyaraj
Anthony Byrne
Acting
- Appointed
- 02 June 2003
- Occupation
- Sales Representative
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Unit 3b East Side, Tynedock, South Shields, Tyne And Wear, NE33 5SP
- Country Of Residence
- United Kingdom
- Name
- BYRNE, Anthony
Brian Hart
Acting
- Appointed
- 14 April 2005
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Unit 3b East Side, Tynedock, South Shields, Tyne And Wear, NE33 5SP
- Country Of Residence
- United Kingdom
- Name
- HART, Brian
Geoffrey Moore
Acting
PSC
- Appointed
- 17 September 2002
- Occupation
- Managing Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Unit 3b East Side, Tynedock, South Shields, Tyne And Wear, NE33 5SP
- Country Of Residence
- England
- Name
- MOORE, Geoffrey
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Graham Frend
Resigned
- Appointed
- 14 April 2005
- Resigned
- 01 January 2010
- Occupation
- Co Secretary
- Role
- Secretary
- Nationality
- British
- Address
- 21 Kirkwall Close, Fulford Grange, Sunderland, Tyne & Wear, SR5 3DL
- Name
- FREND, Graham
Brian Hart
Resigned
- Appointed
- 02 June 2003
- Resigned
- 14 April 2005
- Role
- Secretary
- Address
- 4 Muirfield, Stadium Estate, South Shields, Tyne & Wear, NE33 3JE
- Name
- HART, Brian
Andrea Holt
Resigned
- Appointed
- 17 September 2002
- Resigned
- 02 June 2003
- Role
- Secretary
- Address
- 12 Woodhall Spa The Fairways, Houghton Le Spring, Tyne & Wear, DH4 4QL
- Name
- HOLT, Andrea
Geoffrey Moore
Resigned
- Appointed
- 01 January 2010
- Resigned
- 03 December 2012
- Role
- Secretary
- Address
- Unit 3b East Side, Tynedock, South Shields, Tyne And Wear, NE33 5SP
- Name
- MOORE, Geoffrey
WATERLOW SECRETARIES LIMITED
Resigned
- Appointed
- 17 September 2002
- Resigned
- 17 September 2002
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
Graham Frend
Resigned
- Appointed
- 02 June 2003
- Resigned
- 25 September 2009
- Occupation
- General Manager
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 21 Kirkwall Close, Fulford Grange, Sunderland, Tyne & Wear, SR5 3DL
- Country Of Residence
- England
- Name
- FREND, Graham
Andrea Holt
Resigned
- Appointed
- 17 September 2002
- Resigned
- 30 April 2003
- Occupation
- Company Secretary
- Role
- Director
- Age
- 59
- Nationality
- Uk
- Address
- 12 Woodhall Spa The Fairways, Houghton Le Spring, Tyne & Wear, DH4 4QL
- Country Of Residence
- England
- Name
- HOLT, Andrea
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 17 September 2002
- Resigned
- 17 September 2002
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.