Company NameTectonics Contracting Limited
DirectorAnthony Christopher Glynn
Company StatusActive
Company Number06075969
CategoryPrivate Limited Company
Incorporation Date31 January 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameMr Donald Owen Scott
NationalityBritish
StatusCurrent
Appointed31 January 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address79 Pams Way
Ewell
Surrey
KT19 0HN
Director NameMr Anthony Christopher Glynn
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2007(3 weeks, 1 day after company formation)
Appointment Duration17 years, 2 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address3 Main Road South
Dagnall
Berkhamsted
Herts
HP4 1QX
Director NameJohn David Glynn
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(same day as company formation)
RoleContracts Manager
Correspondence Address177 Merry Hill Road
Bushey
Hertfordshire
WD23 1DH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.tectonics-workspace.com

Location

Registered Address1-2 Craven Road
London
W5 2UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anthony Christopher Glynn
100.00%
Ordinary

Financials

Year2014
Net Worth£77,588
Cash£3,249
Current Liabilities£176,402

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

9 February 2021Director's details changed for Anthony Christopher Glynn on 30 January 2021 (2 pages)
9 February 2021Change of details for Mr Anthony Christopher Glynn as a person with significant control on 30 January 2021 (2 pages)
9 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
21 September 2020Unaudited abridged accounts made up to 31 January 2020 (7 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
5 September 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
19 March 2018Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL England to 1-2 Craven Road London W5 2UA on 19 March 2018 (1 page)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
10 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
10 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
24 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
18 January 2016Registered office address changed from Primrose Studios Studham Lane Dagnall HP4 1RH to 2nd Floor 109 Uxbridge Road London W5 5TL on 18 January 2016 (1 page)
18 January 2016Registered office address changed from Primrose Studios Studham Lane Dagnall HP4 1RH to 2nd Floor 109 Uxbridge Road London W5 5TL on 18 January 2016 (1 page)
4 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 May 2013Registered office address changed from 79 Pams Way Ewell Surrey KT19 0HN on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 79 Pams Way Ewell Surrey KT19 0HN on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 79 Pams Way Ewell Surrey KT19 0HN on 2 May 2013 (1 page)
26 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
5 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
5 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
22 November 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
22 November 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Anthony Christopher Glynn on 30 January 2010 (2 pages)
5 February 2010Director's details changed for Anthony Christopher Glynn on 30 January 2010 (2 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
28 January 2010Accounts for a dormant company made up to 31 January 2009 (1 page)
28 January 2010Accounts for a dormant company made up to 31 January 2009 (1 page)
18 March 2009Return made up to 31/01/09; full list of members (3 pages)
18 March 2009Return made up to 31/01/09; full list of members (3 pages)
5 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
5 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
10 March 2007Director resigned (1 page)
10 March 2007New director appointed (1 page)
10 March 2007New director appointed (1 page)
10 March 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
18 February 2007New director appointed (2 pages)
18 February 2007Secretary resigned (1 page)
18 February 2007New director appointed (2 pages)
18 February 2007New secretary appointed (2 pages)
18 February 2007Secretary resigned (1 page)
18 February 2007New secretary appointed (2 pages)
31 January 2007Incorporation (20 pages)
31 January 2007Incorporation (20 pages)