UKBizDB.co.uk

TEREC LIMITED

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

This company is commonly known as Terec Limited. The company was founded 38 years ago and was given the registration number 01951517. The firm's registered office is in SHREWSBURY. You can find them at 8 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:TEREC LIMITED
Company Number:01951517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1985
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:8 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, Chesterton, Bridgnorth, England, WV15 5NX

Director01 November 2011Active
20, Red Lane, Claygate, Esher, England, KT10 0ES

Director01 September 2002Active
127, Coombs Road, Halesowen, United Kingdom, B62 8AF

Director01 November 2011Active
10, Sunfield Park, Mayfield Drive, Shrewsbury, United Kingdom, SY2 6PF

Director19 June 2001Active
44 Oak Tree Lane, Cookhill, Alcester, B49 5LH

Secretary-Active
37 Clifford Road, Princes Risborough, HP27 0DP

Secretary01 January 1993Active
The Cottage Lower Street, Shere, Guildford, GU5 9HX

Secretary04 March 1993Active
16 Heron Park, Newtownards, BT23 8WJ

Secretary06 April 2001Active
44 Oak Tree Lane, Cookhill, Alcester, B49 5LH

Director-Active
188 Tamworth Road, Sutton Coldfield, B75 6DL

Director15 March 1994Active
24 Lovelace Close, Abingdon, OX14 1XW

Director23 June 1993Active
Cobblers Cottage, Blacksmith Lane, Charlton On Otmoor, OX5 2UH

Director23 June 1993Active
7 Carnaby Road, Broxbourne, EN10 7EG

Director01 September 2002Active
Martin Nest Old Lindley Road, Holywell Green, Halifax, HX4 9DF

Director28 April 1999Active
Coombeshead Farmhouse, Coombeshead Cross Diptford, Totnes, TQ9 7NG

Director-Active
Bydand 15 Mill Wood Close, Withnell Fold, Chorley, PR6 8AR

Director23 June 1993Active
86 Station Road, Burgess Hill, RH15 9EN

Director05 April 2002Active
4 Bridge Close, Walton On Thames, KT12 1DX

Director19 June 2001Active
239a Staines Road West, Sunbury On Thames, TW16 7BH

Director-Active
57 Moor Valley Park Mill Lane, Guiseley, Leeds, LS20 8PG

Director-Active
Pinewood, Condover, Shrewsbury, SY5 7BT

Director-Active
208 Slater Lane, Leyland, Preston, PR5 3SH

Director15 September 1995Active
208 Slater Lane, Leyland, Preston, PR5 3SH

Director-Active
160 Manse Road, Newmains, Wishaw, ML2 9BL

Director-Active
3 Primacy Road, Bangor, BT19 7PQ

Director06 April 2001Active
232 Watford Road, Croxley Green, Rickmansworth, WD3 3DD

Director06 April 2001Active
Oaklands Stag Lane, Chorleywood, Rickmansworth, WD3 5HE

Director02 May 1997Active
9 Red House Gardens, Wateringbury, Maidstone, ME18 5PN

Director17 September 1993Active
11 Beckets Road, Kingsbridge, TQ7 1RH

Director-Active
25 Cawcliffe Road, Brighouse, HD6 2HP

Director03 April 2003Active
124 Coldbath Road, Moseley, Birmingham, B13 0AE

Director-Active
27 Coastguard Lane, Orlock, Groomsport, Northern Ireland, BT19 6LR

Director15 September 1995Active
1 Quickley Brow, Chorleywood, Rickmansworth, WD3 5AX

Director-Active
25 Brooks Road, Wylde Green, Sutton Coldfield, B72 1HP

Director04 August 2002Active
70, Gorsey Lane, Mawdesley, Ormskirk, England, L40 3TF

Director01 November 2011Active

People with Significant Control

Mr Jess Lawrence Morrow
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:Northern Ireland
Address:3, Primacy Road, Bangor, Northern Ireland, BT19 7PQ
Nature of control:
  • Significant influence or control
Mr Derek Robert Priestley
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:25, Cawcliffe Road, Brighouse, England, HD6 2HP
Nature of control:
  • Significant influence or control
Mr Neil William Atkins
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:The Coach House, Chesterton, Bridgnorth, England, WV15 5NX
Nature of control:
  • Significant influence or control
Mr David Sheppard
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:10, Sunfield Park, Shrewsbury, England, SY2 6PF
Nature of control:
  • Significant influence or control
Mr Geoffrey Stephen Halligan
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:28, Kelmscott Road, Birmingham, England, B17 8QN
Nature of control:
  • Significant influence or control
Mr Graham Paul Eke
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:82, Telegraph Lane, Esher, England, KT10 0DY
Nature of control:
  • Significant influence or control

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 (8 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
2023-07-31Capital

Capital return purchase own shares.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Gazette

Gazette filings brought up to date.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Gazette

Gazette filings brought up to date.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Address

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

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Address

Change sail address company with old address new address.

Download
2020-03-11Address

Move registers to registered office company with new address.

Download
2019-10-14Capital

Capital return purchase own shares.

Download
2019-08-21Capital

Capital cancellation shares.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Resolution

Resolution.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Officers

Change person director company with change date.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Officers

Change person director company with change date.

Download
2018-09-07Address

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

Download

Copyright © 2024. All rights reserved.