General information

Name:

Tecto Hire Limited

Office Address:

Unit 2 Spinney View Round Spinney NN3 8RF Northampton

Number: 07923637

Incorporation date: 2012-01-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tecto Hire Ltd may be gotten hold of in Unit 2 Spinney View, Round Spinney in Northampton. The company's zip code is NN3 8RF. Tecto Hire has been active in this business since it was started on Wed, 25th Jan 2012. The company's Companies House Registration Number is 07923637. one year ago the firm changed its business name from Tecto to Tecto Hire Ltd. This enterprise's declared SIC number is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.. Tecto Hire Limited released its latest accounts for the period up to 2022-12-31. The firm's most recent annual confirmation statement was submitted on 2023-05-02.

There's 1 director at present overseeing the company, namely Benjamin C. who has been executing the director's duties since Wed, 25th Jan 2012. Since Wed, 22nd Sep 2021 Amos C., had been managing the company till the resignation on Mon, 10th Apr 2023. As a follow-up a different director, including Lewis C. resigned on Sat, 24th Sep 2016.

  • Previous company's names
  • Tecto Hire Ltd 2023-08-14
  • Tecto Ltd 2012-01-25

Financial data based on annual reports

Company staff

Benjamin C.

Role: Director

Appointed: 25 January 2012

Latest update: 22 December 2023

People with significant control

The companies with significant control over this firm are as follows: Baca Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Northampton at Clayfield Close, Moulton Park, NN3 6QN and was registered as a PSC under the reg no 07035110.

Baca Holdings Ltd
Address: Unit 3 Clayfield Close, Moulton Park, Northampton, NN3 6QN, England
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07035110
Notified on 1 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Matthew C.
Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Marcus C.
Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Benjamin C.
Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 May 2024
Confirmation statement last made up date 02 May 2023
Annual Accounts 22 April 2013
Start Date For Period Covered By Report 2012-01-25
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 22 April 2013
Annual Accounts 3 February 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 3 February 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 September 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
On 2023/08/18 director's details were changed (CH01)
filed on: 31st, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

The Old Dairy Ransome Road

Post code:

NN4 8BG

City / Town:

Northampton

HQ address,
2015

Address:

The Old Dairy Ransome Road

Post code:

NN4 8BG

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
12
Company Age

Closest Companies - by postcode