TECTONIKS LIMITED - NESSCLIFFE SHREWSBURY
Company Profile | Company Filings |
Overview
TECTONIKS LIMITED is a Private Limited Company from NESSCLIFFE SHREWSBURY and has the status: Active.
TECTONIKS LIMITED was incorporated 18 years ago on 13/01/2006 and has the registered number: 05675333. The accounts status is SMALL and accounts are next due on 30/09/2024.
TECTONIKS LIMITED was incorporated 18 years ago on 13/01/2006 and has the registered number: 05675333. The accounts status is SMALL and accounts are next due on 30/09/2024.
TECTONIKS LIMITED - NESSCLIFFE SHREWSBURY
This company is listed in the following categories:
22230 - Manufacture of builders ware of plastic
22230 - Manufacture of builders ware of plastic
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 1
NESSCLIFFE SHREWSBURY
SHROPSHIRE
SY4 1AZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/01/2024 | 27/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LUCINDA ANNE KENT | Secretary | 2018-09-04 | CURRENT | ||
RODERICK PETER BENHAM | Apr 1958 | British | Director | 2018-09-04 | CURRENT |
MR ANTHONY COLEMAN | Mar 1973 | British | Director | 2018-08-22 | CURRENT |
MR DAVID HARRIS KELSALL | May 1969 | British | Director | 2006-01-13 | CURRENT |
MR STEPHEN JAMES MILLER | Apr 1965 | British | Director | 2018-08-22 | CURRENT |
MR DAVID HARRIS KELSALL | May 1969 | British | Secretary | 2006-01-13 UNTIL 2018-09-04 | RESIGNED |
MR WILLIAM JAMES WARNER | Sep 1971 | British | Director | 2006-01-13 UNTIL 2018-01-16 | RESIGNED |
OCS DIRECTORS LIMITED | Corporate Nominee Director | 2006-01-13 UNTIL 2006-01-13 | RESIGNED | ||
JOHN MALCOLM WARNER | May 1943 | British | Director | 2006-01-13 UNTIL 2018-01-16 | RESIGNED |
EDWARD JOHN WARNER | Nov 1969 | British | Director | 2006-01-13 UNTIL 2018-01-16 | RESIGNED |
MICHAEL REGINALD RADCLIFFE | Jun 1949 | British | Director | 2006-01-13 UNTIL 2013-01-14 | RESIGNED |
MR CHRISTOPHER ROBERT GREENE | Oct 1975 | British | Director | 2008-09-01 UNTIL 2017-04-07 | RESIGNED |
MR DAVID ROBERT GILES | Jan 1954 | English | Director | 2006-01-13 UNTIL 2013-08-22 | RESIGNED |
MR STEPHEN CLINTON CASSELMAN | Mar 1959 | British | Director | 2006-01-13 UNTIL 2022-04-01 | RESIGNED |
OCS CORPORATE SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-01-13 UNTIL 2006-01-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dawsongroup Temperature Control Solutions Limited | 2018-08-22 | Milton Keynes | Ownership of shares 75 to 100 percent | |
Mr Stephen Clinton Casselman | 2016-04-06 - 2018-08-22 | 3/1959 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr David Harris Kelsall | 2016-04-06 - 2018-08-22 | 5/1969 |
Ownership of shares 25 to 50 percent Ownership of shares 25 to 50 percent as firm |
|
Mr Christopher Robert Greene | 2016-04-06 - 2017-04-07 | 10/1975 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TECTONIKS_LIMITED - Accounts | 2019-02-01 | 30-04-2018 | £17,965 Cash £-76,020 equity |
TECTONIKS_LIMITED - Accounts | 2018-02-01 | 30-04-2017 | £3,466 Cash £-69,865 equity |
TECTONIKS_LIMITED - Accounts | 2017-02-01 | 30-04-2016 | £30,315 Cash £-88,907 equity |
TECTONIKS_LIMITED - Accounts | 2016-01-30 | 30-04-2015 | £18,478 Cash £-29,737 equity |
Tectoniks Limited - Limited company - abbreviated - 11.6 | 2015-01-30 | 30-04-2014 | £24,014 Cash £-2,828 equity |