UKBizDB.co.uk

TECTRIX LIMITED

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

This company is commonly known as Tectrix Limited. The company was founded 14 years ago and was given the registration number 07082928. The firm's registered office is in ROTHERFIELD GREYS. You can find them at Knox And Eames The Business Centre, Greys Green Farm, Rotherfield Greys, Henley On Thames. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TECTRIX LIMITED
Company Number:07082928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2009
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Knox And Eames The Business Centre, Greys Green Farm, Rotherfield Greys, Henley On Thames, RG9 4QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Knox & Eames, Badgemore House, Badgemore Park, Henley On Thames, England, RG9 4NR

Director01 September 2022Active
C/O Knox & Eames, Badgemore House, Badgemore Park, Henley On Thames, England, RG9 4NR

Director01 September 2022Active
C/O Knox & Eames, Badgemore House, Badgemore Park, Henley On Thames, England, RG9 4NR

Director01 September 2022Active
C/O Knox & Eames, Badgemore House, Badgemore Park, Henley On Thames, England, RG9 4NR

Director20 November 2009Active
C/O Knox & Eames, Badgemore House, Badgemore Park, Henley On Thames, England, RG9 4NR

Director20 November 2009Active

People with Significant Control

Mr Bruce Petrie
Notified on:01 September 2022
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:C/O Knox & Eames, Badgemore House, Henley On Thames, England, RG9 4NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guy Russell Carter
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:C/O Knox & Eames, Badgemore House, Henley On Thames, England, RG9 4NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen William Hulland
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:C/O Knox & Eames, Badgemore House, Henley On Thames, England, RG9 4NR
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Persons with significant control

Notification of a person with significant control.

Download
2022-11-01Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Address

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

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.