TEC CONSTRUCTION (HOLDINGS) LIMITED

TEC CONSTRUCTION (HOLDINGS) LIMITED

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

    Company NameTEC CONSTRUCTION (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03305857
    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 TEC CONSTRUCTION (HOLDINGS) LIMITED?

    • Development of building projects (41100) / Construction

    Where is TEC CONSTRUCTION (HOLDINGS) LIMITED located?

    Registered Office Address
    5th Floor Salt Quay House
    4 North East Quay, Sutton Harbour
    PL4 0BN Plymouth
    Devon
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TEC CONSTRUCTION (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for TEC CONSTRUCTION (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToJan 05, 2026
    Next Confirmation Statement DueJan 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2025
    OverdueNo

    What are the latest filings for TEC CONSTRUCTION (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 05, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Jan 05, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Director's details changed for Mr Leigh Anthony Clancy on Oct 13, 2023

    2 pagesCH01

    Confirmation statement made on Jan 05, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr James Edward Carson on Dec 09, 2022

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on Jan 05, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Appointment of Mr Leigh Anthony Clancy as a director on Apr 01, 2021

    2 pagesAP01

    Appointment of Mr Martin Samuel Charles Bowman as a director on Apr 01, 2021

    2 pagesAP01

    Director's details changed for Mr Anthony Edward Carson on May 25, 2021

    2 pagesCH01

    Director's details changed for Mr James Edward Carson on May 25, 2021

    2 pagesCH01

    Termination of appointment of Bryan Edward Carson as a director on May 25, 2021

    1 pagesTM01

    Second filing for the notification of Tec Group Holdings Ltd as a person with significant control

    7 pagesRP04PSC02

    Confirmation statement made on Jan 05, 2021 with no updates

    3 pagesCS01

    Notification of Tec Group Holdings Ltd as a person with significant control on Oct 18, 2018

    3 pagesPSC02
    Annotations
    DateAnnotation
    Mar 11, 2021Clarification A second filed PSC02 was registered on 11/03/2021.

    Cessation of Anthony Edward Carson as a person with significant control on Oct 18, 2018

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2020

    12 pagesAA

    Confirmation statement made on Jan 05, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    12 pagesAA

    Director's details changed for Mr James Edward Carson on Feb 04, 2019

    2 pagesCH01

    Confirmation statement made on Jan 05, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    13 pagesAA

    Who are the officers of TEC CONSTRUCTION (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWMAN, Martin Samuel Charles
    New Green Street
    PL21 0GD Ivybridge
    17
    England
    Director
    New Green Street
    PL21 0GD Ivybridge
    17
    England
    EnglandBritishOperations Director269220060001
    CARSON, Anthony Edward
    68 Compton Avenue
    PL3 5DB Plymouth
    Sunhaven
    Devon
    United Kingdom
    Director
    68 Compton Avenue
    PL3 5DB Plymouth
    Sunhaven
    Devon
    United Kingdom
    EnglandBritishChair Person154929280001
    CARSON, James Edward
    Darklake Close
    Estover
    PL6 7TJ Plymouth
    Baird House Darklake Close
    England
    Director
    Darklake Close
    Estover
    PL6 7TJ Plymouth
    Baird House Darklake Close
    England
    EnglandEnglishManaging Director174734320004
    CLANCY, Leigh Anthony
    Tec Construction Holdings Ltd,
    Baird House, Darklake Close
    PL6 7TJ Plymouth
    Baird House
    Devon
    United Kingdom
    Director
    Tec Construction Holdings Ltd,
    Baird House, Darklake Close
    PL6 7TJ Plymouth
    Baird House
    Devon
    United Kingdom
    United KingdomBritishCommercial Director283551680002
    CORBRIDGE, Frank Holden
    21 Pondfield Road
    Latchbrook
    PL12 4UA Saltash
    Cornwall
    Secretary
    21 Pondfield Road
    Latchbrook
    PL12 4UA Saltash
    Cornwall
    BritishFinancial Director51063400001
    HUGHES, Michelle Teresa
    Sisna Park Road
    Estover Road
    PL6 7AE Plymouth
    Unit 24
    United Kingdom
    Secretary
    Sisna Park Road
    Estover Road
    PL6 7AE Plymouth
    Unit 24
    United Kingdom
    166997740001
    JARVIS, Ian Michael Francis
    126 Weston Park Road
    Peverell
    PL3 4NR Plymouth
    Devon
    Secretary
    126 Weston Park Road
    Peverell
    PL3 4NR Plymouth
    Devon
    British57557540001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ASHTON, Clifford Douglas
    Redwood House The Mead
    Timsbury
    BA3 1NS Bath
    Avon
    Director
    Redwood House The Mead
    Timsbury
    BA3 1NS Bath
    Avon
    BritishConstruction39600280001
    BAILEY, Michael William John
    1 Biddington Way
    EX14 2GU Honiton
    Devon
    Director
    1 Biddington Way
    EX14 2GU Honiton
    Devon
    BritishAccountant104839850001
    CARSON, Bryan Edward
    The Byre
    Easton Bigbury
    TQ7 4AN Kingsbridge
    Devon
    Director
    The Byre
    Easton Bigbury
    TQ7 4AN Kingsbridge
    Devon
    EnglandBritishRetired26222440001
    CARSON, Bryan Edward
    The Byre
    Easton Bigbury
    TQ7 4AN Kingsbridge
    Devon
    Director
    The Byre
    Easton Bigbury
    TQ7 4AN Kingsbridge
    Devon
    EnglandBritishRetired26222440001
    CARSON, Edwina Susan
    42 Gidleys Meadow
    Dartington
    TQ9 6JZ Totnes
    Devon
    Director
    42 Gidleys Meadow
    Dartington
    TQ9 6JZ Totnes
    Devon
    BritishFinancial69624840002
    CORBRIDGE, Frank Holden
    21 Pondfield Road
    Latchbrook
    PL12 4UA Saltash
    Cornwall
    Director
    21 Pondfield Road
    Latchbrook
    PL12 4UA Saltash
    Cornwall
    BritishFinancial Director51063400001
    FIELDING, Tessa Ruth
    Salt Quay House
    4 North East Quay, Sutton Harbour
    PL4 0BN Plymouth
    5th Floor
    Devon
    United Kingdom
    Director
    Salt Quay House
    4 North East Quay, Sutton Harbour
    PL4 0BN Plymouth
    5th Floor
    Devon
    United Kingdom
    EnglandEnglishOperations Director155011330001
    FIELDING, Tessa Ruth
    Oak Tree Drive
    TQ12 4NN Newton Abbot
    20
    Devon
    Director
    Oak Tree Drive
    TQ12 4NN Newton Abbot
    20
    Devon
    EnglandEnglishCeo155011330001
    HUGHES, Michelle Teresa
    Sisna Park Road
    Estover Road
    PL6 7AE Plymouth
    Unit 24
    United Kingdom
    Director
    Sisna Park Road
    Estover Road
    PL6 7AE Plymouth
    Unit 24
    United Kingdom
    EnglandBritishFinance Director - Accountant159316130001
    PARKER, Nigel
    36 Newcourt Road
    Topsham
    EX3 0BT Exeter
    Devon
    Director
    36 Newcourt Road
    Topsham
    EX3 0BT Exeter
    Devon
    BritishRegional Manager Tec Construct83794580001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of TEC CONSTRUCTION (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tec Group Holdings Ltd
    Darklake Close
    PL6 7TJ Plymouth
    Baird House
    Devon
    England
    Oct 18, 2018
    Darklake Close
    PL6 7TJ Plymouth
    Baird House
    Devon
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - Uk
    Registration Number07930426
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Anthony Edward Carson
    Salt Quay House
    4 North East Quay, Sutton Harbour
    PL4 0BN Plymouth
    5th Floor
    Devon
    Jun 30, 2016
    Salt Quay House
    4 North East Quay, Sutton Harbour
    PL4 0BN Plymouth
    5th Floor
    Devon
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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