Check the

CAST TEC LIMITED

Company
CAST TEC LIMITED (04537351)

CAST TEC

Phone: +44 (0)1914 974 280
A rating

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

Company name
CAST TEC LIMITED
Company number
04537351
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Sep 2002
Age - 22 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
57
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
59
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
67
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
65
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
58
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.