UKBizDB.co.uk

TECTONIC DESIGNS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tectonic Designs Limited. The company was founded 31 years ago and was given the registration number 02754975. The firm's registered office is in STEETON BRADFORD. You can find them at Telecom House Millennium, Business Park Station Road, Steeton Bradford, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TECTONIC DESIGNS LIMITED
Company Number:02754975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Telecom House Millennium, Business Park Station Road, Steeton Bradford, West Yorkshire, BD20 6RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Telecom House Millennium, Business Park Station Road, Steeton Bradford, BD20 6RB

Director09 July 2010Active
., 4 Glenview Close, Shipley, Shipley, Uk, BD18 4AZ

Secretary01 May 2009Active
25 Harper Avenue, Idle, Bradford, BD10 8NU

Secretary12 October 2005Active
77 High Street, Camberley, GU15 3RB

Secretary04 November 1992Active
11 Spring Hall Close, Halifax, HX3 7NE

Secretary03 April 2001Active
38 Bayfield Avenue, Frimley, Camberley, GU16 8TU

Secretary01 September 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary12 October 1992Active
Top House, Cliff Road, Snitterby, DN21 4UA

Director04 November 1992Active
1 Dean Court, Leeds, LS8 4AJ

Director03 April 2001Active
11 Spring Hall Close, Halifax, HX3 7NE

Director12 October 2005Active
14, Prospect Place, Harrogate, Uk, HG1 1LB

Director15 September 2009Active
38 Bayfield Avenue, Frimley, Camberley, GU16 8TU

Director04 November 1992Active
63 Watchetts Drive, Camberley, GU15 2PF

Director04 November 1992Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director12 October 1992Active

People with Significant Control

Mr John Jakes
Notified on:01 May 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:Telecom House Millennium, Steeton Bradford, BD20 6RB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type dormant.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type dormant.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type dormant.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type dormant.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type dormant.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type dormant.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Accounts

Accounts with accounts type dormant.

Download
2016-11-17Officers

Termination secretary company with name termination date.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Accounts

Accounts with accounts type total exemption small.

Download
2014-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-23Accounts

Accounts with accounts type total exemption small.

Download
2013-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-29Accounts

Accounts with accounts type total exemption small.

Download
2012-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.