ABOUT TEC CONSTRUCTION (HOLDINGS) LIMITED
Our mission is to provide the highest professional standards of quality, value, and customer service.
We are proud to have completed both internal and external refurbishments to some of the most noteable buildings throughout the South West region, the latest being Ashburton Town Hall.
Good solutions for your business
KEY FINANCE
Year
2017
Assets
£1207.7k
▼ £-222.13k (-15.54 %)
Cash
£198.87k
▼ £-416.96k (-67.71 %)
Liabilities
£97.82k
▼ £-13.41k (-12.06 %)
Net Worth
£1109.88k
▼ £-208.72k (-15.83 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Plymouth
- Company name
- TEC CONSTRUCTION (HOLDINGS) LIMITED
- Company number
- 03305857
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Jan 1997
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- tec-construction.co.uk
- Phones
-
01752 695 438
- Registered Address
- 5TH FLOOR SALT QUAY HOUSE,
4 NORTH EAST QUAY, SUTTON HARBOUR,
PLYMOUTH,
DEVON,
PL4 0BN
ECONOMIC ACTIVITIES
- 41100
- Development of building projects
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 31 Jan 2017
- Confirmation statement made on 22 January 2017 with updates
- 23 Jan 2017
- Director's details changed for Anthony Edward Carson on 23 January 2017
- 07 Nov 2016
- Total exemption small company accounts made up to 31 March 2016
CHARGES
-
12 May 2010
- Status
- Outstanding
- Delivered
- 14 May 2010
-
Persons entitled
- Hsbc Bank PLC
- Description
- The property at unit 24-25 sisna park estover road plymouth…
-
13 March 2000
- Status
- Satisfied
on 5 November 2015
- Delivered
- 31 March 2000
-
Persons entitled
- Hsbc Bank PLC
- Description
- Barn (no.2) at westleigh farm harberton devon. With the…
-
13 March 2000
- Status
- Satisfied
on 5 November 2015
- Delivered
- 31 March 2000
-
Persons entitled
- Hsbc Bank PLC
- Description
- Barn (no.1) at westleigh farm harberton devon. With the…
-
13 March 2000
- Status
- Satisfied
on 5 November 2015
- Delivered
- 31 March 2000
-
Persons entitled
- Hsbc Bank PLC
- Description
- The roundhouse, westleigh farm, harberton devon. With the…
-
1 April 1997
- Status
- Outstanding
- Delivered
- 18 April 1997
-
Persons entitled
- Midland Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
See Also
Last update 2018
TEC CONSTRUCTION (HOLDINGS) LIMITED DIRECTORS
Anthony Edward Carson
Acting
- Appointed
- 22 January 1997
- Occupation
- Builder
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Sunhaven, 68 Compton Avenue, Plymouth, Devon, United Kingdom, PL3 5DB
- Country Of Residence
- England
- Name
- CARSON, Anthony Edward
Bryan Edward Carson
Acting
- Appointed
- 26 February 2008
- Occupation
- Retired
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- The Byre, Easton Bigbury, Kingsbridge, Devon, TQ7 4AN
- Country Of Residence
- England
- Name
- CARSON, Bryan Edward
James Edward Carson
Acting
- Appointed
- 01 January 2013
- Occupation
- Commercial Director
- Role
- Director
- Age
- 37
- Nationality
- British
- Address
- 13 Poppy Close, Newton Abbot, Devon, England, TQ12 1SY
- Country Of Residence
- England
- Name
- CARSON, James Edward
Frank Holden Corbridge
Resigned
- Appointed
- 22 January 1997
- Resigned
- 31 December 1997
- Role
- Secretary
- Address
- 21 Pondfield Road, Latchbrook, Saltash, Cornwall, PL12 4UA
- Name
- CORBRIDGE, Frank Holden
Michelle Teresa Hughes
Resigned
- Appointed
- 01 April 2011
- Resigned
- 25 March 2013
- Role
- Secretary
- Address
- Unit 24, Sisna Park Road, Estover Road, Plymouth, United Kingdom, PL6 7AE
- Name
- HUGHES, Michelle Teresa
Ian Michael Francis Jarvis
Resigned
- Appointed
- 23 March 1998
- Resigned
- 01 November 2010
- Role
- Secretary
- Address
- 126 Weston Park Road, Peverell, Plymouth, Devon, PL3 4NR
- Name
- JARVIS, Ian Michael Francis
WATERLOW SECRETARIES LIMITED
Resigned
- Appointed
- 22 January 1997
- Resigned
- 22 January 1997
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
Clifford Douglas Ashton
Resigned
- Appointed
- 03 April 2000
- Resigned
- 27 September 2001
- Occupation
- Construction
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Redwood House The Mead, Timsbury, Bath, Avon, BA3 1NS
- Name
- ASHTON, Clifford Douglas
Michael William John Bailey
Resigned
- Appointed
- 01 May 2005
- Resigned
- 11 August 2006
- Occupation
- Accountant
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 1 Biddington Way, Honiton, Devon, EX14 2GU
- Name
- BAILEY, Michael William John
Bryan Edward Carson
Resigned
PSC
- Appointed
- 12 August 2002
- Resigned
- 18 October 2006
- Occupation
- Retired
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- The Byre, Easton Bigbury, Kingsbridge, Devon, TQ7 4AN
- Country Of Residence
- England
- Name
- CARSON, Bryan Edward
- Notified On
- 30 June 2016
- Nature Of Control
- Ownership of shares – 75% or more
Edwina Susan Carson
Resigned
- Appointed
- 03 April 2000
- Resigned
- 30 December 2002
- Occupation
- Financial
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 42 Gidleys Meadow, Dartington, Totnes, Devon, TQ9 6JZ
- Name
- CARSON, Edwina Susan
Frank Holden Corbridge
Resigned
- Appointed
- 22 January 1997
- Resigned
- 31 December 1997
- Occupation
- Financial Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 21 Pondfield Road, Latchbrook, Saltash, Cornwall, PL12 4UA
- Name
- CORBRIDGE, Frank Holden
Tessa Ruth Fielding
Resigned
- Appointed
- 10 October 2013
- Resigned
- 31 August 2014
- Occupation
- Operations Director
- Role
- Director
- Age
- 55
- Nationality
- English
- Address
- 5th Floor, Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, Devon, United Kingdom, PL4 0BN
- Country Of Residence
- England
- Name
- FIELDING, Tessa Ruth
Tessa Ruth Fielding
Resigned
- Appointed
- 01 November 2010
- Resigned
- 30 March 2012
- Occupation
- Ceo
- Role
- Director
- Age
- 55
- Nationality
- English
- Address
- 20 Oak Tree Drive, Newton Abbot, Devon, TQ12 4NN
- Country Of Residence
- England
- Name
- FIELDING, Tessa Ruth
Michelle Teresa Hughes
Resigned
- Appointed
- 01 April 2011
- Resigned
- 25 March 2013
- Occupation
- Finance Director - Accountant
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Unit 24, Sisna Park Road, Estover Road, Plymouth, United Kingdom, PL6 7AE
- Country Of Residence
- England
- Name
- HUGHES, Michelle Teresa
Nigel Parker
Resigned
- Appointed
- 01 September 2000
- Resigned
- 18 November 2005
- Occupation
- Regional Manager Tec Construct
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 36 Newcourt Road, Topsham, Exeter, Devon, EX3 0BT
- Name
- PARKER, Nigel
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 22 January 1997
- Resigned
- 22 January 1997
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.