UKBizDB.co.uk

NEW TEREX HOLDINGS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as New Terex Holdings Uk Limited. The company was founded 29 years ago and was given the registration number 02962659. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NEW TEREX HOLDINGS UK LIMITED
Company Number:02962659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Glover Avenue, 4th Floor, Norwalk, United States, 06850

Secretary31 December 2019Active
45 Glover Avenue, 4th Floor, Norwalk, United States, 06850

Director31 December 2021Active
45, Glover Avenue, 4th Floor, Norwalk, United States, 06850

Director31 December 2019Active
32, Burnham Hill Road, Westport, Connecticut, 06880, United States,

Secretary01 January 1998Active
189 South Compo Road, Westport, Usa,

Secretary28 September 1994Active
100 Fetter Lane, London, EC4A 1DD

Secretary01 September 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 August 1994Active
190 Sturges Ridge Road, Wilton, Fairfield, Usa,

Director08 June 1999Active
4 Abinger Gardens, Murrayfield, Edinburgh, Scotland, EH12 6DE

Director05 February 2001Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE

Director11 March 2013Active
32, Burnham Hill Road, Westport, Connecticut, 06880, United States,

Director01 January 1998Active
45, Beachside Avenue, Westport, Usa,

Director02 September 1994Active
1337 Burr Street, Fairfield, United States, 06430

Director08 June 1999Active
115 Lampwick Lane, Fairfield, Usa, CT 06430

Director02 September 1994Active
4 Leemuir View, Carluke, ML8 4AN

Director01 August 2002Active
19 Criffel Avenue, London, SW2 4AY

Director01 September 1994Active
189 South Compo Road, Westport, Usa,

Director02 September 1994Active
C/O Terex Corporation, 200 Nyala Farm Road, Westport, United States, 06880

Director27 February 2017Active
28 Catbrier Road, Weston, Usa, 06883

Director08 June 1999Active
25 Old Stone Crossing, West Simsbury, Usa,

Director10 July 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 August 1994Active

People with Significant Control

Terex Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:2711 Centerville Road, Suite 400 Wilmington, Delaware, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-08-15Officers

Change person secretary company with change date.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Auditors

Auditors resignation company.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Officers

Termination secretary company with name termination date.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-31Officers

Appoint person secretary company with name date.

Download
2019-12-31Officers

Appoint person director company with name date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-10-01Capital

Capital statement capital company with date currency figure.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Capital

Legacy.

Download
2019-07-01Capital

Capital statement capital company with date currency figure.

Download
2019-07-01Insolvency

Legacy.

Download
2019-07-01Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.