TECTONIC DESIGNS LIMITED

TECTONIC DESIGNS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTECTONIC DESIGNS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02754975
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TECTONIC DESIGNS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TECTONIC DESIGNS LIMITED located?

    Registered Office Address
    Telecom House Millennium
    Business Park Station Road
    BD20 6RB Steeton Bradford
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TECTONIC DESIGNS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for TECTONIC DESIGNS LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2025
    Next Confirmation Statement DueOct 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2024
    OverdueNo

    What are the latest filings for TECTONIC DESIGNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 12, 2024 with no updates

    3 pagesCS01
    XDDQG8IN

    Accounts for a dormant company made up to Sep 30, 2023

    2 pagesAA
    XD4GGWNX

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01
    XCE9T1AZ

    Accounts for a dormant company made up to Sep 30, 2022

    2 pagesAA
    XC41VDNT

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01
    XBEJNW0G

    Accounts for a dormant company made up to Sep 30, 2021

    2 pagesAA
    XB4PLQ9K

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01
    XAFM09WI

    Accounts for a dormant company made up to Sep 30, 2020

    2 pagesAA
    XA4WBKTL

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01
    X9FI75IR

    Accounts for a dormant company made up to Sep 30, 2019

    2 pagesAA
    X95HIRGQ

    Confirmation statement made on Oct 12, 2019 with no updates

    3 pagesCS01
    X8G4BUE3

    Accounts for a dormant company made up to Sep 30, 2018

    2 pagesAA
    X85Z4CY3

    Confirmation statement made on Oct 12, 2018 with no updates

    3 pagesCS01
    X7J19WM9

    Accounts for a dormant company made up to Sep 30, 2017

    2 pagesAA
    X78TFPVU

    Confirmation statement made on Oct 12, 2017 with no updates

    3 pagesCS01
    X6HN4C1M

    Accounts for a dormant company made up to Sep 30, 2016

    2 pagesAA
    X673U9ZT

    Termination of appointment of David Gresford Belmont as a secretary on Nov 17, 2016

    1 pagesTM02
    X5JYCFIO

    Confirmation statement made on Oct 12, 2016 with updates

    5 pagesCS01
    X5IV0GW3

    Total exemption small company accounts made up to Sep 30, 2015

    3 pagesAA
    X586346P

    Annual return made up to Oct 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 100
    SH01
    X4IU8WHM

    Total exemption small company accounts made up to Sep 30, 2014

    3 pagesAA
    X49Q7TNK

    Annual return made up to Oct 12, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 100
    SH01
    X3J3RF60

    Total exemption small company accounts made up to Sep 30, 2013

    3 pagesAA
    X3ANT6S1

    Annual return made up to Oct 12, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2013

    Statement of capital on Oct 14, 2013

    • Capital: GBP 100
    SH01
    X2IY6YU0

    Total exemption small company accounts made up to Sep 30, 2012

    3 pagesAA
    X29E1BIJ

    Who are the officers of TECTONIC DESIGNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAKES, John Stewart
    Telecom House Millennium
    Business Park Station Road
    BD20 6RB Steeton Bradford
    West Yorkshire
    Director
    Telecom House Millennium
    Business Park Station Road
    BD20 6RB Steeton Bradford
    West Yorkshire
    MonacoBritishStairlift Manufacturer56415020003
    BELMONT, David Gresford
    4 Glenview Close
    Shipley
    BD18 4AZ Shipley
    .
    West Yorkshire
    Uk
    Secretary
    4 Glenview Close
    Shipley
    BD18 4AZ Shipley
    .
    West Yorkshire
    Uk
    British138188230001
    GARVEY, Zofia Stefania
    25 Harper Avenue
    Idle
    BD10 8NU Bradford
    West Yorkshire
    Secretary
    25 Harper Avenue
    Idle
    BD10 8NU Bradford
    West Yorkshire
    BritishFinancial Controller99784080002
    KENNEDY, Joanne Helen
    11 Spring Hall Close
    HX3 7NE Halifax
    West Yorkshire
    Secretary
    11 Spring Hall Close
    HX3 7NE Halifax
    West Yorkshire
    Uk48723210002
    STONE, David Edward William
    38 Bayfield Avenue
    Frimley
    GU16 8TU Camberley
    Surrey
    Secretary
    38 Bayfield Avenue
    Frimley
    GU16 8TU Camberley
    Surrey
    British31429130001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    HEALD NICKINSON
    77 High Street
    GU15 3RB Camberley
    Surrey
    Secretary
    77 High Street
    GU15 3RB Camberley
    Surrey
    10583130001
    HULBERT, Michael John
    Top House
    Cliff Road
    DN21 4UA Snitterby
    Lincolnshire
    Director
    Top House
    Cliff Road
    DN21 4UA Snitterby
    Lincolnshire
    EnglandBritishCompany Director89688630001
    JACK, Douglas Ian
    1 Dean Court
    LS8 4AJ Leeds
    West Yorkshire
    Director
    1 Dean Court
    LS8 4AJ Leeds
    West Yorkshire
    BritishManaging Director75456570001
    KENNEDY, Joanne Helen
    11 Spring Hall Close
    HX3 7NE Halifax
    West Yorkshire
    Director
    11 Spring Hall Close
    HX3 7NE Halifax
    West Yorkshire
    United KingdomUkDirector48723210002
    PUTNAM, Edward George
    Prospect Place
    HG1 1LB Harrogate
    14
    North Yorkshire
    Uk
    Director
    Prospect Place
    HG1 1LB Harrogate
    14
    North Yorkshire
    Uk
    United KingdomBritishAccountant140053220001
    STONE, David Edward William
    38 Bayfield Avenue
    Frimley
    GU16 8TU Camberley
    Surrey
    Director
    38 Bayfield Avenue
    Frimley
    GU16 8TU Camberley
    Surrey
    BritishResearch Scientist31429130001
    STONE, Michael Kenneth
    63 Watchetts Drive
    GU15 2PF Camberley
    Surrey
    Director
    63 Watchetts Drive
    GU15 2PF Camberley
    Surrey
    BritishSolicitor23220530001
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001

    Who are the persons with significant control of TECTONIC DESIGNS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Jakes
    Telecom House Millennium
    Business Park Station Road
    BD20 6RB Steeton Bradford
    West Yorkshire
    May 01, 2016
    Telecom House Millennium
    Business Park Station Road
    BD20 6RB Steeton Bradford
    West Yorkshire
    No
    Nationality: British
    Country of Residence: Monaco
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0