Check the

TECTONIKS LIMITED

Company
TECTONIKS LIMITED (05675333)

TECTONIKS

Phone: +44 (0)1743 741 199
A⁺ rating

ABOUT TECTONIKS LIMITED

Adaptive Architecture. Tectoniks delivers self-erecting pavilion as part of multi-million pound restoration of historic hall and grounds.

The Institute of Structural Engineers Recognises Tectoniks at the 2015 Regional Awards

Tectoniks wins Unusual Venue of the Year Award at the 2015 UK Event Awards

Two iconic inflatable pavilions built in just 10 weeks by Tectoniks for Ontario's Celebration Zone at the 2015 Pan American Games.

Unit 1 Kinton Business Park

KEY FINANCES

Year
2017
Assets
£87.86k ▼ £-78.94k (-47.33 %)
Cash
£3.47k ▼ £-26.85k (-88.57 %)
Liabilities
£57.88k ▼ £-14.02k (-19.50 %)
Net Worth
£29.97k ▼ £-64.91k (-68.41 %)

REGISTRATION INFO

Company name
TECTONIKS LIMITED
Company number
05675333
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Jan 2006
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
tectoniks.co.uk
Phones
+44 (0)1743 741 199
01743 741 199
+44 (0)1743 741 634
01743 741 634
Registered Address
UNIT 1,
KINTON BUSINESS PARK,
NESSCLIFFE SHREWSBURY,
SHROPSHIRE,
SY4 1AZ

ECONOMIC ACTIVITIES

22230
Manufacture of builders ware of plastic

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
31 Jan 2017
Confirmation statement made on 13 January 2017 with updates
31 Jan 2017
Director's details changed for John Malcolm Warner on 27 January 2017

CHARGES

11 September 2006
Status
Satisfied on 18 February 2015
Delivered
20 September 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TECTONIKS LIMITED DIRECTORS

David Harris Kelsall

  Acting
Appointed
13 January 2006
Occupation
Company Director
Role
Secretary
Nationality
British
Address
Unit 1, Kinton Business Park, Nesscliffe Shrewsbury, Shropshire, SY4 1AZ
Name
KELSALL, David Harris

Stephen Clinton Casselman

  Acting PSC
Appointed
13 January 2006
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
Unit 1, Kinton Business Park, Nesscliffe Shrewsbury, Shropshire, SY4 1AZ
Country Of Residence
England
Name
CASSELMAN, Stephen Clinton
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Christopher Robert Greene

  Acting PSC
Appointed
01 September 2008
Occupation
Company Director
Role
Director
Age
49
Nationality
British
Address
Unit 1, Kinton Business Park, Nesscliffe Shrewsbury, Shropshire, SY4 1AZ
Country Of Residence
United Kingdom
Name
GREENE, Christopher Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

David Harris Kelsall

  Acting PSC
Appointed
13 January 2006
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
Unit 1, Kinton Business Park, Nesscliffe Shrewsbury, Shropshire, SY4 1AZ
Country Of Residence
England
Name
KELSALL, David Harris
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Edward John Warner

  Acting
Appointed
13 January 2006
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
Unit 1, Kinton Business Park, Nesscliffe Shrewsbury, Shropshire, SY4 1AZ
Country Of Residence
United Kingdom
Name
WARNER, Edward John

John Malcolm Warner

  Acting
Appointed
13 January 2006
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
Unit 1, Kinton Business Park, Nesscliffe Shrewsbury, Shropshire, SY4 1AZ
Country Of Residence
England
Name
WARNER, John Malcolm

William James Warner

  Acting
Appointed
13 January 2006
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
Kinton Farm, Nesscliffe, Shrewsbury, Shropshire, SY4 1AZ
Country Of Residence
England
Name
WARNER, William James

OCS CORPORATE SECRETARIES LIMITED

  Resigned
Appointed
13 January 2006
Resigned
13 January 2006
Role
Nominee Secretary
Address
Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP
Name
OCS CORPORATE SECRETARIES LIMITED

David Robert Giles

  Resigned
Appointed
13 January 2006
Resigned
22 August 2013
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
Adcote Barn, Little Ness, Shrewsbury, Salop, SY4 2JZ
Country Of Residence
Great Britain
Name
GILES, David Robert

Michael Reginald Radcliffe

  Resigned
Appointed
13 January 2006
Resigned
14 January 2013
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
Wood Farm, Adcote, Little Ness, Shrewsbury, SY4 2JZ
Country Of Residence
England
Name
RADCLIFFE, Michael Reginald

OCS DIRECTORS LIMITED

  Resigned
Appointed
13 January 2006
Resigned
13 January 2006
Role
Nominee Director
Address
Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP
Name
OCS DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.