Company NameTecenda Developments Limited
DirectorArthur Philip Cleasby
Company StatusActive
Company Number00819357
CategoryPrivate Limited Company
Incorporation Date14 September 1964(59 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Arthur Philip Cleasby
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(27 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Tack Lea Farm
Bury & Rochdale Old Road
Bury
Lancashire
BL9 6UY
Secretary NameMr Arthur Philip Cleasby
NationalityBritish
StatusCurrent
Appointed15 December 1991(27 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Tack Lea Farm
Bury & Rochdale Old Road
Bury
Lancashire
BL9 6UY
Director NameMr Arthur Francis Cleasby
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(27 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 24 June 2005)
RoleCompany Director
Correspondence AddressLower Tack Lea Farm
Bury & Rochdale Old Road
Bury
Lancashire
BL9 6UY
Director NameMr Arthur Johnson Cleasby
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(27 years, 3 months after company formation)
Appointment Duration-1 years, 11 months (resigned 14 November 1991)
RoleCompany Director
Correspondence Address6 Manor Road
Middleton
Lancashire
Director NameMrs Pauline Cleasby
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(41 years after company formation)
Appointment Duration10 years, 1 month (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Tack Lea Farm
Bury And Rochdale Old Road
Bury
Lancashire
BL9 6UY

Location

Registered AddressC/O Kjg
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£996

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Filing History

18 February 2021Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 18 February 2021 (1 page)
26 May 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
21 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
1 February 2019Confirmation statement made on 15 December 2018 with updates (4 pages)
1 May 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
16 January 2018Confirmation statement made on 15 December 2017 with updates (4 pages)
16 January 2018Confirmation statement made on 15 December 2017 with updates (4 pages)
15 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
12 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 12 May 2016 (1 page)
12 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 12 May 2016 (1 page)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(4 pages)
25 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(4 pages)
13 October 2015Termination of appointment of Pauline Cleasby as a director on 8 October 2015 (1 page)
13 October 2015Termination of appointment of Pauline Cleasby as a director on 8 October 2015 (1 page)
13 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(5 pages)
13 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(5 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
20 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
31 March 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
31 March 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
21 January 2010Director's details changed for Mr Arthur Philip Cleasby on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Pauline Cleasby on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Pauline Cleasby on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Arthur Philip Cleasby on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Pauline Cleasby on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Arthur Philip Cleasby on 1 December 2009 (2 pages)
25 February 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
25 February 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
21 January 2009Return made up to 15/12/08; full list of members (4 pages)
21 January 2009Return made up to 15/12/08; full list of members (4 pages)
13 February 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
13 February 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
10 January 2008Return made up to 15/12/07; full list of members (3 pages)
10 January 2008Return made up to 15/12/07; full list of members (3 pages)
22 March 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
22 March 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
11 January 2007Return made up to 15/12/06; full list of members (7 pages)
11 January 2007Return made up to 15/12/06; full list of members (7 pages)
2 February 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
2 February 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
9 December 2005Return made up to 15/12/05; full list of members (7 pages)
9 December 2005Return made up to 15/12/05; full list of members (7 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
6 April 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
6 April 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
16 December 2004Return made up to 15/12/04; full list of members (7 pages)
16 December 2004Return made up to 15/12/04; full list of members (7 pages)
25 February 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
25 February 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
18 December 2003Return made up to 15/12/03; full list of members (8 pages)
18 December 2003Return made up to 15/12/03; full list of members (8 pages)
13 February 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
13 February 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
8 February 2003Return made up to 15/12/02; full list of members (8 pages)
8 February 2003Return made up to 15/12/02; full list of members (8 pages)
28 February 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
28 February 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
21 January 2002Return made up to 15/12/01; full list of members (6 pages)
21 January 2002Return made up to 15/12/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 30 September 2000 (3 pages)
19 January 2001Accounts for a small company made up to 30 September 2000 (3 pages)
8 January 2001Return made up to 15/12/95; full list of members; amend (5 pages)
8 January 2001Return made up to 15/12/95; full list of members; amend (5 pages)
8 January 2001Return made up to 15/12/98; full list of members; amend (5 pages)
8 January 2001Return made up to 15/12/98; full list of members; amend (5 pages)
20 December 2000Return made up to 15/12/00; full list of members (6 pages)
20 December 2000Return made up to 15/12/00; full list of members (6 pages)
21 February 2000Accounts for a small company made up to 30 September 1999 (3 pages)
21 February 2000Accounts for a small company made up to 30 September 1999 (3 pages)
17 December 1999Return made up to 15/12/99; full list of members (6 pages)
17 December 1999Return made up to 15/12/99; full list of members (6 pages)
24 February 1999Accounts for a small company made up to 30 September 1998 (3 pages)
24 February 1999Accounts for a small company made up to 30 September 1998 (3 pages)
14 December 1998Return made up to 15/12/98; full list of members (6 pages)
14 December 1998Return made up to 15/12/98; full list of members (6 pages)
25 February 1998Full accounts made up to 30 September 1997 (9 pages)
25 February 1998Full accounts made up to 30 September 1997 (9 pages)
22 December 1997Return made up to 15/12/97; no change of members (4 pages)
22 December 1997Return made up to 15/12/97; no change of members (4 pages)
13 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
13 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
30 December 1996Return made up to 15/12/96; no change of members (4 pages)
30 December 1996Return made up to 15/12/96; no change of members (4 pages)
22 December 1995Accounts for a small company made up to 30 September 1995 (4 pages)
22 December 1995Accounts for a small company made up to 30 September 1995 (4 pages)
19 December 1995Return made up to 15/12/95; full list of members (6 pages)
19 December 1995Return made up to 15/12/95; full list of members (6 pages)
27 June 1995Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page)
27 June 1995Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page)
14 September 1964Certificate of incorporation (1 page)