About

Registered Number: 03611608
Date of Incorporation: 07/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Heywood Hall,Bolton Road, Pendlebury, Swinton, Manchester, Lancashire, M27 8UX

 

Established in 1998, Property Tectonics Ltd are based in Manchester in Lancashire. We don't know the number of employees at the business. There are 11 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADY, Esther Margaret 01 January 2015 - 1
HAYWOOD, Ian Kenneth 01 September 2007 - 1
BERESFORD, David 22 March 2000 31 October 2003 1
BESWICK, Philip Stanley 01 March 2008 20 May 2011 1
BLYTHE, David John 08 May 2000 12 July 2005 1
DALE, Tim 30 November 2015 20 April 2018 1
LEACH, Philip, Doctor 07 August 1999 05 March 2010 1
PRICE, Helen Ann 14 September 2015 17 June 2016 1
THOMAS, Malcolm Vaughan 25 April 2000 30 March 2005 1
WHEATLEY, Michael Alan Thomas 18 April 2000 12 October 2001 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Kathryn Jean 13 June 2012 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 April 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 20 August 2019
CH01 - Change of particulars for director 02 July 2019
CH01 - Change of particulars for director 02 July 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 04 September 2018
TM01 - Termination of appointment of director 25 April 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 21 August 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 19 August 2016
TM01 - Termination of appointment of director 17 June 2016
AP01 - Appointment of director 09 December 2015
AA - Annual Accounts 03 December 2015
AP01 - Appointment of director 25 November 2015
AR01 - Annual Return 03 September 2015
AP01 - Appointment of director 09 February 2015
AP01 - Appointment of director 06 February 2015
AP01 - Appointment of director 06 February 2015
AA - Annual Accounts 20 October 2014
SH01 - Return of Allotment of shares 09 October 2014
AR01 - Annual Return 03 September 2014
AR01 - Annual Return 04 September 2013
CH01 - Change of particulars for director 04 September 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 19 July 2012
AP03 - Appointment of secretary 13 June 2012
TM01 - Termination of appointment of director 06 January 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 25 August 2011
TM01 - Termination of appointment of director 27 May 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
SH06 - Notice of cancellation of shares 23 April 2010
SH03 - Return of purchase of own shares 23 April 2010
TM01 - Termination of appointment of director 22 March 2010
288b - Notice of resignation of directors or secretaries 10 September 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 20 July 2009
RESOLUTIONS - N/A 10 July 2009
RESOLUTIONS - N/A 15 June 2009
RESOLUTIONS - N/A 15 June 2009
MEM/ARTS - N/A 15 June 2009
MEM/ARTS - N/A 15 June 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 20 June 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2007
363s - Annual Return 22 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
AA - Annual Accounts 12 August 2007
363s - Annual Return 13 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2006
AA - Annual Accounts 29 August 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 11 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
363s - Annual Return 25 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2005
AA - Annual Accounts 08 September 2004
RESOLUTIONS - N/A 12 January 2004
288b - Notice of resignation of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
AA - Annual Accounts 18 October 2003
363s - Annual Return 08 September 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 11 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2002
123 - Notice of increase in nominal capital 11 September 2002
RESOLUTIONS - N/A 19 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2002
123 - Notice of increase in nominal capital 19 March 2002
AA - Annual Accounts 20 November 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 10 November 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
395 - Particulars of a mortgage or charge 26 May 2000
395 - Particulars of a mortgage or charge 21 April 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
287 - Change in situation or address of Registered Office 23 March 2000
AA - Annual Accounts 16 February 2000
225 - Change of Accounting Reference Date 30 January 2000
363s - Annual Return 29 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
NEWINC - New incorporation documents 07 August 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 May 2000 Outstanding

N/A

Fixed charge on book debts 19 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.