UKBizDB.co.uk

TEREX GB LIMITED

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

This company is commonly known as Terex Gb Limited. The company was founded 58 years ago and was given the registration number NI006669. The firm's registered office is in CO.TYRONE. You can find them at Coalisland Road, Dungannon, Co.tyrone, . This company's SIC code is 28923 - Manufacture of equipment for concrete crushing and screening and roadworks.

Company Information

Name:TEREX GB LIMITED
Company Number:NI006669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1966
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 28923 - Manufacture of equipment for concrete crushing and screening and roadworks
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Coalisland Road, Dungannon, Co.tyrone, BT71 4DR
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,

Secretary-Active
190 Sturges Ridge Road, Wilton, Fairfield, 06897

Director03 August 1999Active
4 Abinger Gardens, Murrayfield, Edinburgh, EH12 6DE

Director30 September 1999Active
Coalisland Road, Dungannon, Co.Tyrone, BT71 4DR

Director11 March 2013Active
6 Gleannan Park, Killyclogher, Omagh, BT79 7XZ

Director30 September 1999Active
32 Burnham Hill Road, Westport, Connecticut, 06880,

Director03 August 1999Active
3, Granville Gardens, Portadown, Craigavon, BT63 5DR

Director-Active
45 Beachside Avenue, Westport, Connecticut,

Director03 August 1999Active
Chantry View Road, Guildford, GU1 3XW

Director-Active
3 Strathmullan, Killymeal Road, Dungannon,

Director01 September 1998Active
Shanliss Upper, 114 Moor Road, Stewartstown,

Director-Active
920 Burr Street, Fairfield, Connecticut, CT06430

Director26 May 2000Active
4 Leemuir View, Carluke, Lanarkshire,

Director10 July 2003Active
C/O Terex Corporation, 200 Nyala Farm Road, Westport, United States, 06880

Director27 February 2017Active
20 Victoria Grove, Dollingtown, Lurgan, BT66 7JJ

Director-Active
25 Old Stone Crossing, West Simsbury, Connecticut,

Director10 July 2003Active
25 Old Stone Crossing, West Simsbury, Connecticut,

Director10 July 2003Active

People with Significant Control

New Terex Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-08-15Officers

Change person secretary company with change date.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-08-08Confirmation 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
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-08-26Confirmation 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

Appoint person secretary company with name date.

Download
2019-12-31Officers

Appoint person director company with name date.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-03-06Officers

Termination director company with name termination date.

Download
2017-03-03Officers

Appoint person director company with name date.

Download
2016-10-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.