Tectrix Solutions Part Four Limited MANCHESTER


Founded in 2000, Tectrix Solutions Part Four, classified under reg no. 03946367 is an active company. Currently registered at Suite 24 Lowry Mill Lees Street M27 6DB, Manchester the company has been in the business for twenty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 13th December 2022 Tectrix Solutions Part Four Limited is no longer carrying the name Tectrix Solutions.

The firm has one director. Leslie M., appointed on 10 November 2009. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tectrix Solutions Part Four Limited Address / Contact

Office Address Suite 24 Lowry Mill Lees Street
Office Address2 Swinton
Town Manchester
Post code M27 6DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03946367
Date of Incorporation Mon, 13th Mar 2000
Industry Other information technology service activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (139 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Leslie M.

Position: Director

Appointed: 10 November 2009

Tom L.

Position: Director

Appointed: 05 March 2019

Resigned: 10 February 2023

Peter T.

Position: Secretary

Appointed: 04 April 2014

Resigned: 10 December 2015

Peter T.

Position: Director

Appointed: 01 April 2007

Resigned: 30 March 2015

Clare W.

Position: Secretary

Appointed: 02 May 2000

Resigned: 04 April 2014

Chris W.

Position: Director

Appointed: 02 May 2000

Resigned: 04 April 2014

Countrywide Company Directors Ltd

Position: Nominee Director

Appointed: 13 March 2000

Resigned: 13 March 2000

Countrywide Company Secretaries Ltd

Position: Nominee Secretary

Appointed: 13 March 2000

Resigned: 13 March 2000

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Leslie M. This PSC and has 75,01-100% shares.

Leslie M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Tectrix Solutions December 13, 2022
Tectronix Solutions May 24, 2000
Aminotdeadyet May 19, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth23 72564 775       
Balance Sheet
Cash Bank On Hand 13 91219 21317 0506 6822 9733 7741558 564
Current Assets154 972119 035105 795283 512319 025353 322360 622313 654444 461
Debtors79 99259 32344 282231 862275 343305 849317 848269 499391 897
Net Assets Liabilities  82 300104 472124 650147 641172 362172 798260 073
Other Debtors 5 601 38 54992 422118 503139 196104 382224 518
Property Plant Equipment 23 11429 67639 36548 58364 49077 28167 01355 952
Total Inventories 45 80042 30034 60037 00044 50039 00044 000 
Cash Bank In Hand16 97513 912       
Stocks Inventory58 00545 800       
Tangible Fixed Assets3 27923 114       
Reserves/Capital
Called Up Share Capital150150       
Profit Loss Account Reserve23 57564 625       
Shareholder Funds23 72564 775       
Other
Accumulated Depreciation Impairment Property Plant Equipment 18 50825 03435 21246 50761 42277 45290 350101 411
Average Number Employees During Period     777 
Bank Borrowings Overdrafts 2 4151 48682 03648 13561 232105 90086 409134 754
Corporation Tax Payable   3 2394 9775 1552 7782 30923 053
Creditors 77 37453 17182 03648 13561 232105 90086 409134 754
Increase From Depreciation Charge For Year Property Plant Equipment  6 52610 17811 29514 91516 03012 89811 061
Net Current Assets Liabilities20 44641 66152 624147 143124 202144 383200 981192 194338 875
Other Creditors 6 58316 78034 81351 46686 39049 74141 16352 817
Other Taxation Social Security Payable 16 0106 3494 6936 35317 47018 20713 0734 022
Property Plant Equipment Gross Cost 41 62254 71074 57795 090125 912154 733157 363 
Total Additions Including From Business Combinations Property Plant Equipment  13 08819 86720 51330 82228 8212 630 
Total Assets Less Current Liabilities23 72564 77582 300186 508172 785208 873278 262259 207394 827
Trade Creditors Trade Payables 52 36628 55633 89858 86882 28486 87556 08325 694
Trade Debtors Trade Receivables 53 72244 282193 313182 921187 346178 652165 117167 379
Creditors Due Within One Year134 52677 374       
Number Shares Allotted 50       
Par Value Share 1       
Share Capital Allotted Called Up Paid5050       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 11th, January 2024
Free Download (12 pages)

Company search

Advertisements