Company NameTATE Rail Limited
DirectorSimon Carlton-Crisp
Company StatusActive
Company Number04092612
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Previous NameFibre Optics International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Carlton-Crisp
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2000(1 day after company formation)
Appointment Duration23 years, 6 months
RoleFibre Optics
Country of ResidenceEngland
Correspondence AddressMoorey Village Road
Coleshill
Amersham
Bucks
HP7 0LR
Secretary NameSelina Mary Carlton Crisp
NationalityBritish
StatusCurrent
Appointed19 October 2000(1 day after company formation)
Appointment Duration23 years, 6 months
RoleAdministrator
Correspondence AddressMoorey Village Road
Coleshill
Amersham
Bucks
HP7 0LR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone08443819956
Telephone regionUnknown

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2012
Net Worth£18,623
Cash£30,929
Current Liabilities£29,352

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 October

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (1 month, 4 weeks from now)

Filing History

29 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
9 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
6 June 2019Secretary's details changed for Selina Mary Carlton Crisp on 16 June 2014 (1 page)
6 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
6 June 2019Director's details changed for Simon Carlton-Crisp on 14 June 2014 (2 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
25 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
23 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 June 2014Annual return made up to 5 June 2014
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 5 June 2014
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 5 June 2014
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 December 2009Company name changed fibre optics international LIMITED\certificate issued on 04/12/09
  • CONNOT ‐
(1 page)
4 December 2009Company name changed fibre optics international LIMITED\certificate issued on 04/12/09
  • CONNOT ‐
(1 page)
1 December 2009Director's details changed for Simon Carlton-Crisp on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Simon Carlton-Crisp on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Simon Carlton-Crisp on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
25 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-19
(1 page)
25 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-19
(1 page)
25 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 December 2008Return made up to 18/10/08; full list of members (3 pages)
12 December 2008Return made up to 18/10/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Return made up to 18/10/07; full list of members (2 pages)
7 December 2007Return made up to 18/10/07; full list of members (2 pages)
7 December 2007Secretary's particulars changed (1 page)
25 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 November 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
23 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 December 2005Return made up to 18/10/05; full list of members (6 pages)
14 December 2005Return made up to 18/10/05; full list of members (6 pages)
26 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 November 2004Return made up to 18/10/04; full list of members (6 pages)
1 November 2004Return made up to 18/10/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
14 October 2003Return made up to 18/10/03; full list of members (6 pages)
14 October 2003Return made up to 18/10/03; full list of members (6 pages)
11 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
8 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
26 November 2001Return made up to 18/10/01; full list of members (6 pages)
26 November 2001Return made up to 18/10/01; full list of members (6 pages)
23 March 2001Registered office changed on 23/03/01 from: 27 bourne court south ruislip middlesex HA4 6SW (1 page)
23 March 2001Registered office changed on 23/03/01 from: 27 bourne court south ruislip middlesex HA4 6SW (1 page)
3 November 2000Registered office changed on 03/11/00 from: 27 bourne court station approach south ruislip middlesex HA4 6SW (1 page)
3 November 2000New secretary appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New secretary appointed (2 pages)
3 November 2000Registered office changed on 03/11/00 from: 27 bourne court station approach south ruislip middlesex HA4 6SW (1 page)
3 November 2000New director appointed (2 pages)
24 October 2000Registered office changed on 24/10/00 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 October 2000Registered office changed on 24/10/00 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000Director resigned (1 page)
18 October 2000Incorporation (7 pages)
18 October 2000Incorporation (7 pages)