UKBizDB.co.uk

TEREX DISTRIBUTION LIMITED

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

This company is commonly known as Terex Distribution Limited. The company was founded 33 years ago and was given the registration number 02542578. 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 46630 - Wholesale of mining, construction and civil engineering machinery.

Company Information

Name:TEREX DISTRIBUTION LIMITED
Company Number:02542578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46630 - Wholesale of mining, construction and civil engineering machinery

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
4 Abinger Gardens, Murrayfield, Edinburgh, Scotland, EH12 6DE

Secretary24 July 1995Active
21 Cumberland Avenue, Fixby, Huddersfield, HD2 2JJ

Secretary08 April 1992Active
32, Burnham Hill Road, Westport, Connecticut, 06880, United States,

Secretary06 June 2005Active
The Hawthorns, Park Road Colton Old Village, Leeds, LS15 9AJ

Secretary26 March 1993Active
4 Abinger Gardens, Murrayfield, Edinburgh, Scotland, EH12 6DE

Director24 June 1994Active
The Pinnacle 170, Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FE

Director11 March 2013Active
3 Belmont Terrace, Thurgoland, Sheffield, S30 7AD

Director20 August 1993Active
Weston Moor Cottage, Weston Moor Road, Weston, Harrogate, LS21 2NB

Director-Active
14 Greenlaw Road, Newton Mearns, Glasgow, G77 6ND

Director24 July 1994Active
21 Cumberland Avenue, Fixby, Huddersfield, HD2 2JJ

Director08 April 1992Active
32, Burnham Hill Road, Westport, Connecticut, 06880, United States,

Director01 October 2006Active
6 Conifer Place, Kirkintilloch, Glasgow, G66 4EJ

Director-Active
The Pinnacle 170, Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FE

Director11 March 2013Active
The Hawthorns, Park Road Colton Old Village, Leeds, LS15 9AJ

Director-Active
4 Leemuir View, Carluke, ML8 4AN

Director01 October 1999Active
C/O Terex Corporation, 200 Nyala Farm Road, Westport, United States, 06880

Director27 February 2017Active
25 Old Stone Crossing, West Simsbury, Usa,

Director01 October 2006Active

People with Significant Control

New Terex Holdings Uk Limited
Notified on:08 September 2017
Status:Active
Country of residence:England
Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
International Machinery Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE
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
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type small.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-08-15Officers

Change person secretary company with change date.

Download
2022-10-10Accounts

Accounts with accounts type small.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type small.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Termination secretary 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 small.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type small.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Persons with significant control

Notification of a person with significant control.

Download
2017-09-15Persons with significant control

Cessation of a person with significant control.

Download
2017-04-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.