UKBizDB.co.uk

TERCON PRODUCTS LIMITED

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

This company is commonly known as Tercon Products Limited. The company was founded 40 years ago and was given the registration number 01723818. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Charter Row, Sheffield, . This company's SIC code is 23690 - Manufacture of other articles of concrete, plaster and cement.

Company Information

Name:TERCON PRODUCTS LIMITED
Company Number:01723818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 May 1983
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 23690 - Manufacture of other articles of concrete, plaster and cement

Office Address & Contact

Registered Address:3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Saville Road, Whiston, Rotherham, S60 4EE

Secretary-Active
35 Saville Road, Whiston, Rotherham, S60 4EE

Director-Active
4 Whiston Vale, Whiston, Rotherham, S60 4JJ

Director30 October 2002Active
35 Saville Road, Whiston, Rotherham, S60 4EE

Director-Active

People with Significant Control

Mr Brian Williamson
Notified on:16 November 2016
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:England
Address:35, Saville Road, Rotherham, England, S60 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Williamson
Notified on:16 November 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:4, Whiston Vale, Rotherham, England, S60 4JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pamela Kathleen Williamson
Notified on:16 November 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:England
Address:35, Saville Road, Rotherham, England, S60 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-12Gazette

Gazette dissolved liquidation.

Download
2021-05-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-05-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-18Address

Change registered office address company with date old address new address.

Download
2019-03-16Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-16Resolution

Resolution.

Download
2019-02-14Accounts

Change account reference date company previous extended.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Accounts

Accounts with accounts type micro entity.

Download
2017-07-07Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-07Persons with significant control

Cessation of a person with significant control.

Download
2017-07-07Persons with significant control

Cessation of a person with significant control.

Download
2017-07-07Persons with significant control

Cessation of a person with significant control.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Accounts

Accounts with accounts type total exemption small.

Download
2014-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-19Accounts

Accounts with accounts type total exemption small.

Download
2013-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-07Accounts

Accounts with accounts type total exemption small.

Download
2012-11-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.