About

Registered Number: 03696680
Date of Incorporation: 18/01/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: The Old School Merthyr Road, Llwydcoed, Aberdare, CF44 0UT,

 

Founded in 1999, Tectonic International Ltd are based in Aberdare, it's status in the Companies House registry is set to "Active". There are no directors listed for this company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
SH01 - Return of Allotment of shares 06 February 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 24 January 2019
AD01 - Change of registered office address 17 May 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 31 January 2018
MR04 - N/A 31 January 2018
MR01 - N/A 29 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 29 January 2017
MR04 - N/A 17 January 2017
MR04 - N/A 14 December 2016
CH01 - Change of particulars for director 10 November 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 18 January 2013
CH01 - Change of particulars for director 18 January 2013
CH01 - Change of particulars for director 18 January 2013
CH03 - Change of particulars for secretary 18 January 2013
MG01 - Particulars of a mortgage or charge 13 December 2012
AA - Annual Accounts 17 July 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
AR01 - Annual Return 19 January 2012
MG01 - Particulars of a mortgage or charge 07 December 2011
MG01 - Particulars of a mortgage or charge 23 September 2011
MG01 - Particulars of a mortgage or charge 23 September 2011
AA - Annual Accounts 15 September 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 29 July 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 02 May 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
363a - Annual Return 21 January 2008
RESOLUTIONS - N/A 27 September 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 09 November 2005
287 - Change in situation or address of Registered Office 16 May 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 30 October 2003
288c - Notice of change of directors or secretaries or in their particulars 30 May 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 18 October 2002
225 - Change of Accounting Reference Date 19 April 2002
AA - Annual Accounts 09 March 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 27 January 2002
287 - Change in situation or address of Registered Office 27 January 2002
363s - Annual Return 30 January 2001
363s - Annual Return 30 January 2000
CERTNM - Change of name certificate 23 March 1999
RESOLUTIONS - N/A 14 March 1999
RESOLUTIONS - N/A 14 March 1999
RESOLUTIONS - N/A 14 March 1999
123 - Notice of increase in nominal capital 14 March 1999
287 - Change in situation or address of Registered Office 14 March 1999
395 - Particulars of a mortgage or charge 11 March 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
NEWINC - New incorporation documents 18 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 January 2018 Outstanding

N/A

Legal charge 10 December 2012 Fully Satisfied

N/A

Legal charge 17 May 2012 Fully Satisfied

N/A

Debenture 24 November 2011 Fully Satisfied

N/A

Debenture 13 September 2011 Fully Satisfied

N/A

Debenture 08 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.