UKBizDB.co.uk

TECTRA TECHNOLOGIES LIMITED

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

This company is commonly known as Tectra Technologies Limited. The company was founded 5 years ago and was given the registration number 12015003. The firm's registered office is in BLUNSDON. You can find them at Trackat House, 24 Turnpike Road, Blunsdon, Wiltshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TECTRA TECHNOLOGIES LIMITED
Company Number:12015003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Trackat House, 24 Turnpike Road, Blunsdon, Wiltshire, England, SN26 7EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trackat House, 24 Turnpike Road, Blunsdon, England, SN26 7EA

Director23 May 2019Active
Trackat House, 24 Turnpike Road, Blunsdon, England, SN26 7EA

Director02 September 2019Active
Trackat House, 24 Turnpike Road, Blunsdon, England, SN26 7EA

Director02 September 2019Active

People with Significant Control

Mr Christopher Andrew Hall
Notified on:26 May 2020
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:2 Nightingale Way, South Cerney, Cirencester, England, GL7 5WB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen James Vallance
Notified on:26 May 2020
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:56 Priorsfield, Marlborough, England, SN8 4AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick David Boydell
Notified on:23 May 2019
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:Trackat House, 24 Turnpike Road, Blunsdon, England, SN26 7EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts amended with accounts type total exemption full.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Persons with significant control

Notification of a person with significant control.

Download
2023-05-23Persons with significant control

Notification of a person with significant control.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Officers

Change person director company with change date.

Download
2021-11-19Officers

Change person director company with change date.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Officers

Change person director company with change date.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-09Accounts

Change account reference date company current shortened.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-08-23Address

Change registered office address company with date old address new address.

Download
2019-06-24Resolution

Resolution.

Download
2019-05-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.