TEC CONSTRUCTION (HOLDINGS) LIMITED
Overview
Company Name | TEC CONSTRUCTION (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03305857 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for TEC CONSTRUCTION (HOLDINGS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TEC CONSTRUCTION (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Jan 05, 2026 |
---|---|
Next Confirmation Statement Due | Jan 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 05, 2025 |
Overdue | No |
What are the latest filings for TEC CONSTRUCTION (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 05, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||
Director's details changed for Mr Leigh Anthony Clancy on Oct 13, 2023 | 2 pages | CH01 | ||||||
Confirmation statement made on Jan 05, 2023 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr James Edward Carson on Dec 09, 2022 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||
Confirmation statement made on Jan 05, 2022 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||
Appointment of Mr Leigh Anthony Clancy as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||
Appointment of Mr Martin Samuel Charles Bowman as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||
Director's details changed for Mr Anthony Edward Carson on May 25, 2021 | 2 pages | CH01 | ||||||
Director's details changed for Mr James Edward Carson on May 25, 2021 | 2 pages | CH01 | ||||||
Termination of appointment of Bryan Edward Carson as a director on May 25, 2021 | 1 pages | TM01 | ||||||
Second filing for the notification of Tec Group Holdings Ltd as a person with significant control | 7 pages | RP04PSC02 | ||||||
Confirmation statement made on Jan 05, 2021 with no updates | 3 pages | CS01 | ||||||
Notification of Tec Group Holdings Ltd as a person with significant control on Oct 18, 2018 | 3 pages | PSC02 | ||||||
| ||||||||
Cessation of Anthony Edward Carson as a person with significant control on Oct 18, 2018 | 1 pages | PSC07 | ||||||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||||||
Confirmation statement made on Jan 05, 2020 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2019 | 12 pages | AA | ||||||
Director's details changed for Mr James Edward Carson on Feb 04, 2019 | 2 pages | CH01 | ||||||
Confirmation statement made on Jan 05, 2019 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2018 | 13 pages | AA | ||||||
Who are the officers of TEC CONSTRUCTION (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOWMAN, Martin Samuel Charles | Director | New Green Street PL21 0GD Ivybridge 17 England | England | British | Operations Director | 269220060001 | ||||
CARSON, Anthony Edward | Director | 68 Compton Avenue PL3 5DB Plymouth Sunhaven Devon United Kingdom | England | British | Chair Person | 154929280001 | ||||
CARSON, James Edward | Director | Darklake Close Estover PL6 7TJ Plymouth Baird House Darklake Close England | England | English | Managing Director | 174734320004 | ||||
CLANCY, Leigh Anthony | Director | Tec Construction Holdings Ltd, Baird House, Darklake Close PL6 7TJ Plymouth Baird House Devon United Kingdom | United Kingdom | British | Commercial Director | 283551680002 | ||||
CORBRIDGE, Frank Holden | Secretary | 21 Pondfield Road Latchbrook PL12 4UA Saltash Cornwall | British | Financial Director | 51063400001 | |||||
HUGHES, Michelle Teresa | Secretary | Sisna Park Road Estover Road PL6 7AE Plymouth Unit 24 United Kingdom | 166997740001 | |||||||
JARVIS, Ian Michael Francis | Secretary | 126 Weston Park Road Peverell PL3 4NR Plymouth Devon | British | 57557540001 | ||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
ASHTON, Clifford Douglas | Director | Redwood House The Mead Timsbury BA3 1NS Bath Avon | British | Construction | 39600280001 | |||||
BAILEY, Michael William John | Director | 1 Biddington Way EX14 2GU Honiton Devon | British | Accountant | 104839850001 | |||||
CARSON, Bryan Edward | Director | The Byre Easton Bigbury TQ7 4AN Kingsbridge Devon | England | British | Retired | 26222440001 | ||||
CARSON, Bryan Edward | Director | The Byre Easton Bigbury TQ7 4AN Kingsbridge Devon | England | British | Retired | 26222440001 | ||||
CARSON, Edwina Susan | Director | 42 Gidleys Meadow Dartington TQ9 6JZ Totnes Devon | British | Financial | 69624840002 | |||||
CORBRIDGE, Frank Holden | Director | 21 Pondfield Road Latchbrook PL12 4UA Saltash Cornwall | British | Financial Director | 51063400001 | |||||
FIELDING, Tessa Ruth | Director | Salt Quay House 4 North East Quay, Sutton Harbour PL4 0BN Plymouth 5th Floor Devon United Kingdom | England | English | Operations Director | 155011330001 | ||||
FIELDING, Tessa Ruth | Director | Oak Tree Drive TQ12 4NN Newton Abbot 20 Devon | England | English | Ceo | 155011330001 | ||||
HUGHES, Michelle Teresa | Director | Sisna Park Road Estover Road PL6 7AE Plymouth Unit 24 United Kingdom | England | British | Finance Director - Accountant | 159316130001 | ||||
PARKER, Nigel | Director | 36 Newcourt Road Topsham EX3 0BT Exeter Devon | British | Regional Manager Tec Construct | 83794580001 | |||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of TEC CONSTRUCTION (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tec Group Holdings Ltd | Oct 18, 2018 | Darklake Close PL6 7TJ Plymouth Baird House Devon England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Anthony Edward Carson | 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
|
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