Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TECTONIKS LIMITED
Company Information for

TECTONIKS LIMITED

UNIT 1, KINTON BUSINESS PARK, NESSCLIFFE SHREWSBURY, SHROPSHIRE, SY4 1AZ,
Company Registration Number
05675333
Private Limited Company
Active

Company Overview

About Tectoniks Ltd
TECTONIKS LIMITED was founded on 2006-01-13 and has its registered office in Nesscliffe Shrewsbury. The organisation's status is listed as "Active". Tectoniks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TECTONIKS LIMITED
 
Legal Registered Office
UNIT 1
KINTON BUSINESS PARK
NESSCLIFFE SHREWSBURY
SHROPSHIRE
SY4 1AZ
Other companies in SY4
 
Filing Information
Company Number 05675333
Company ID Number 05675333
Date formed 2006-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB876768745  
Last Datalog update: 2024-02-05 08:45:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECTONIKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TECTONIKS LIMITED
The following companies were found which have the same name as TECTONIKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TECTONIKS HIRE LIMITED LEVEL 4 MERCHANTS WAREHOUSE 21 CASTLE STREET 21 CASTLE STREET MANCHESTER M3 4LZ Dissolved Company formed on the 2009-07-08

Company Officers of TECTONIKS LIMITED

Current Directors
Officer Role Date Appointed
DAVID HARRIS KELSALL
Company Secretary 2006-01-13
STEPHEN CLINTON CASSELMAN
Director 2006-01-13
DAVID HARRIS KELSALL
Director 2006-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JOHN WARNER
Director 2006-01-13 2018-01-16
JOHN MALCOLM WARNER
Director 2006-01-13 2018-01-16
WILLIAM JAMES WARNER
Director 2006-01-13 2018-01-16
CHRISTOPHER ROBERT GREENE
Director 2008-09-01 2017-04-07
DAVID ROBERT GILES
Director 2006-01-13 2013-08-22
MICHAEL REGINALD RADCLIFFE
Director 2006-01-13 2013-01-14
OCS CORPORATE SECRETARIES LIMITED
Nominated Secretary 2006-01-13 2006-01-13
OCS DIRECTORS LIMITED
Nominated Director 2006-01-13 2006-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CLINTON CASSELMAN TECTONIKS HIRE LIMITED Director 2009-07-08 CURRENT 2009-07-08 Dissolved 2017-11-14
DAVID HARRIS KELSALL TECTONIKS HIRE LIMITED Director 2009-07-08 CURRENT 2009-07-08 Dissolved 2017-11-14
DAVID HARRIS KELSALL SKYSHOTS LIMITED Director 2000-07-04 CURRENT 2000-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-13CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-03APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLINTON CASSELMAN
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLINTON CASSELMAN
2022-01-14CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29AA01Previous accounting period shortened from 30/04/19 TO 31/12/18
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2019-01-18AD02Register inspection address changed from C/O Turner Peachey Column House London Road Shrewsbury Shropshire SY2 6NN England to Dawsongroup Plc Delaware Drive Tongwell Milton Keynes MK15 8JH
2018-09-04AP01DIRECTOR APPOINTED MR STEPHEN JAMES MILLER
2018-09-04TM02Termination of appointment of David Harris Kelsall on 2018-09-04
2018-09-04AP03Appointment of Mrs Lucinda Anne Kent as company secretary on 2018-09-04
2018-09-04PSC07CESSATION OF DAVID HARRIS KELSALL AS A PERSON OF SIGNIFICANT CONTROL
2018-09-04PSC02Notification of Dawsongroup Temperature Control Solutions Limited as a person with significant control on 2018-08-22
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2018-01-29PSC07CESSATION OF CHRISTOPHER ROBERT GREENE AS A PERSON OF SIGNIFICANT CONTROL
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WARNER
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARNER
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WARNER
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERT GREENE
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 1300
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM WARNER / 27/01/2017
2017-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT GREENE / 27/01/2017
2017-01-31CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID HARRIS KELSALL on 2017-01-27
2017-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN WARNER / 27/01/2017
2017-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRIS KELSALL / 27/01/2017
2017-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES WARNER / 27/01/2017
2016-02-01AR0113/01/16 FULL LIST
2016-01-29AA30/04/15 TOTAL EXEMPTION SMALL
2015-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-29AA30/04/14 TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1300
2015-01-27AR0113/01/15 FULL LIST
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 1300
2014-02-21AR0113/01/14 FULL LIST
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILES
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-06AA30/04/12 TOTAL EXEMPTION SMALL
2013-02-05AR0113/01/13 FULL LIST
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RADCLIFFE
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-30AR0113/01/12 FULL LIST
2012-01-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-21AR0113/01/11 FULL LIST
2011-01-21AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-29AR0113/01/10 FULL LIST
2010-01-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-01-26AD02SAIL ADDRESS CREATED
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES WARNER / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM WARNER / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN WARNER / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REGINALD RADCLIFFE / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRIS KELSALL / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT GREENE / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GILES / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLINTON CASSELMAN / 01/10/2009
2009-03-12363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-12-23AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-2388(2)AD 18/12/08 GBP SI 300@1=300 GBP IC 1000/1300
2008-11-12288aDIRECTOR APPOINTED CHRISTOPHER ROBERT GREENE
2008-10-20363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-13225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07
2007-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/07
2007-02-08363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-09-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-30288aNEW DIRECTOR APPOINTED
2006-01-30288aNEW DIRECTOR APPOINTED
2006-01-30288aNEW DIRECTOR APPOINTED
2006-01-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-30288aNEW DIRECTOR APPOINTED
2006-01-30288aNEW DIRECTOR APPOINTED
2006-01-30288aNEW DIRECTOR APPOINTED
2006-01-20288bSECRETARY RESIGNED
2006-01-20ELRESS366A DISP HOLDING AGM 13/01/06
2006-01-20288bDIRECTOR RESIGNED
2006-01-20287REGISTERED OFFICE CHANGED ON 20/01/06 FROM: TECTONIKS LIMITED, MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP
2006-01-20ELRESS252 DISP LAYING ACC 13/01/06
2006-01-20ELRESS386 DISP APP AUDS 13/01/06
2006-01-2088(2)RAD 13/01/06--------- £ SI 255@1=255 £ IC 197/452
2006-01-2088(2)RAD 13/01/06--------- £ SI 98@1=98 £ IC 1/99
2006-01-2088(2)RAD 13/01/06--------- £ SI 98@1=98 £ IC 550/648
2006-01-2088(2)RAD 13/01/06--------- £ SI 98@1=98 £ IC 99/197
2006-01-2088(2)RAD 13/01/06--------- £ SI 98@1=98 £ IC 648/746
2006-01-2088(2)RAD 13/01/06--------- £ SI 98@1=98 £ IC 452/550
2006-01-2088(2)RAD 13/01/06--------- £ SI 254@1=254 £ IC 746/1000
2006-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22230 - Manufacture of builders ware of plastic




Licences & Regulatory approval
We could not find any licences issued to TECTONIKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TECTONIKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 297,363
Creditors Due Within One Year 2012-04-30 £ 256,572

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TECTONIKS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,300
Called Up Share Capital 2012-04-30 £ 1,300
Current Assets 2013-04-30 £ 125,384
Current Assets 2012-04-30 £ 104,625
Debtors 2013-04-30 £ 83,044
Debtors 2012-04-30 £ 53,319
Fixed Assets 2013-04-30 £ 88,087
Fixed Assets 2012-04-30 £ 94,783
Secured Debts 2013-04-30 £ 23,363
Secured Debts 2012-04-30 £ 112,453
Stocks Inventory 2013-04-30 £ 42,340
Stocks Inventory 2012-04-30 £ 51,306
Tangible Fixed Assets 2013-04-30 £ 32,139
Tangible Fixed Assets 2012-04-30 £ 38,835

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TECTONIKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TECTONIKS LIMITED
Trademarks
We have not found any records of TECTONIKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECTONIKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22230 - Manufacture of builders ware of plastic) as TECTONIKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TECTONIKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TECTONIKS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-11-0176072090Aluminium foil, backed, of a thickness (excl. any backing) of >= 0,021 mm but <= 0,2 mm (excl. stamping foils of heading 3212, and foil made up as christmas tree decorating material)
2011-06-0194060080Prefabricated buildings, whether or not complete or already assembled (excl. mobile homes and those made entirely or mainly of wood, iron or steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
TECTONIKS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 36,453

CategoryAward Date Award/Grant
Tectoniks Limited: Development of Energy Efficient Portable Structures which Meet the Requirements of International Energy Conservation Codes. : Smart - Proof of Concept 2013-04-01 £ 36,453

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded TECTONIKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.