Warning: file_put_contents(c/5b24833de1f6ea9c0a54c39ec110b32c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Tectrix Global Manufacturing Limited, WD18 9SB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TECTRIX GLOBAL MANUFACTURING LIMITED

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

This company is commonly known as Tectrix Global Manufacturing Limited. The company was founded 13 years ago and was given the registration number 07648770. The firm's registered office is in WATFORD. You can find them at 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire. This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..

Company Information

Name:TECTRIX GLOBAL MANUFACTURING LIMITED
Company Number:07648770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17290 - Manufacture of other articles of paper and paperboard n.e.c.

Office Address & Contact

Registered Address:39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
211, New Road, Croxley Green, Rickmansworth, England, WD3 3HE

Director26 May 2011Active
32, Ryland Road, Dunholme, Lincoln, United Kingdom, LN2 3NE

Director26 May 2011Active
19, Perry Road, Buckden, Huntingdon, United Kingdom, PE19 5XG

Director26 May 2011Active
15, Chiltern Court, Twyford Road, St Albans, United Kingdom, AL4 9BN

Director26 May 2011Active
1, Alphin Close, Greenfield, Oldham, England, OL3 7EB

Director26 May 2011Active
39 The Metro Centre, Tolpits Lane, Watford, United Kingdom, WD18 9SB

Director26 May 2011Active
Sycamore Lodge, Cover Hill Road, Grotton, Oldham, United Kingdom, OL4 5RF

Director26 May 2011Active

People with Significant Control

Mr David Brian Johnson
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:United Kingdom
Address:39 The Metro Centre, Tolpits Lane, Watford, United Kingdom, WD18 9SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-02-20Accounts

Accounts with accounts type dormant.

Download
2023-06-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type dormant.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Address

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

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2021-06-17Accounts

Accounts with accounts type dormant.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Accounts

Accounts with accounts type dormant.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Accounts

Accounts with accounts type dormant.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type dormant.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Accounts

Accounts with accounts type dormant.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type dormant.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-27Officers

Change person director company with change date.

Download
2015-08-11Officers

Termination director company with name termination date.

Download
2015-07-02Accounts

Accounts with accounts type dormant.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-28Accounts

Accounts with accounts type dormant.

Download
2014-06-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.