Company NameTEC Architecture Limited
DirectorChristopher Douglas Gregory
Company StatusActive
Company Number05450812
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Christopher Douglas Gregory
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oakleigh Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3EF
Director NameMr Michael Lawrence James Dempsey
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Harvey Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3BW
Secretary NameMr Michael Lawrence James Dempsey
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Harvey Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3BW

Contact

Websitetec-architecture.com
Telephone01923 202166
Telephone regionWatford

Location

Registered Address2 Oakleigh Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3EF
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2014
Net Worth£589
Cash£9,631
Current Liabilities£17,354

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Filing History

29 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
23 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10
(4 pages)
23 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10
(4 pages)
29 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10
(4 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10
(4 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
20 May 2013Director's details changed for Christopher Douglas Gregory on 7 February 2013 (2 pages)
20 May 2013Director's details changed for Christopher Douglas Gregory on 7 February 2013 (2 pages)
20 May 2013Director's details changed for Christopher Douglas Gregory on 7 February 2013 (2 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
20 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
20 January 2011Termination of appointment of Michael Dempsey as a secretary (1 page)
20 January 2011Termination of appointment of Michael Dempsey as a director (1 page)
20 January 2011Termination of appointment of Michael Dempsey as a secretary (1 page)
20 January 2011Termination of appointment of Michael Dempsey as a director (1 page)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 June 2010Director's details changed for Mr Michael Lawrence James Dempsey on 12 May 2010 (2 pages)
4 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Chris Douglas Gregory on 12 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Michael Lawrence James Dempsey on 12 May 2010 (2 pages)
4 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Chris Douglas Gregory on 12 May 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 June 2009Director and secretary's change of particulars / michael dempsey / 12/06/2009 (1 page)
12 June 2009Director and secretary's change of particulars / michael dempsey / 12/06/2009 (1 page)
12 June 2009Director and secretary's change of particulars / michael dempsey / 12/06/2009 (1 page)
12 June 2009Director and secretary's change of particulars / michael dempsey / 12/06/2009 (1 page)
12 June 2009Return made up to 12/05/09; full list of members (4 pages)
12 June 2009Return made up to 12/05/09; full list of members (4 pages)
23 April 2009Registered office changed on 23/04/2009 from 215 new road, croxley rickmansworth hertfordshire WD3 3HE (2 pages)
23 April 2009Registered office changed on 23/04/2009 from 215 new road, croxley rickmansworth hertfordshire WD3 3HE (2 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 September 2008Director and secretary's change of particulars / michael dempsey / 12/05/2008 (1 page)
1 September 2008Director and secretary's change of particulars / michael dempsey / 12/05/2008 (1 page)
1 September 2008Return made up to 12/05/08; full list of members (4 pages)
1 September 2008Return made up to 12/05/08; full list of members (4 pages)
29 August 2008Ad 06/04/08\gbp si 4@1=4\gbp ic 6/10\ (2 pages)
29 August 2008Ad 06/04/08\gbp si 4@1=4\gbp ic 6/10\ (2 pages)
8 March 2008Nc inc already adjusted 21/12/07 (2 pages)
8 March 2008Statement of rights attached to allotted shares (2 pages)
8 March 2008Ad 01/01/08\gbp si 4@1=4\gbp ic 2/6\ (2 pages)
8 March 2008Ad 01/01/08\gbp si 4@1=4\gbp ic 2/6\ (2 pages)
8 March 2008Statement of rights attached to allotted shares (2 pages)
8 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2008Nc inc already adjusted 21/12/07 (2 pages)
8 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 October 2007Return made up to 12/05/07; no change of members (7 pages)
9 October 2007Return made up to 12/05/07; no change of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
5 February 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 June 2006Return made up to 12/05/06; full list of members (7 pages)
5 June 2006Return made up to 12/05/06; full list of members (7 pages)
12 May 2005Incorporation (19 pages)
12 May 2005Incorporation (19 pages)