This company is commonly known as Terex Pegson Limited. The company was founded 92 years ago and was given the registration number 00258409. 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 28131 - Manufacture of pumps.
Name | : | TEREX PEGSON LIMITED |
---|---|---|
Company Number | : | 00258409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 1931 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Glover Avenue, 4th Floor, Norwalk, United States, 06850 | Secretary | 31 December 2019 | Active |
45 Glover Avenue, 4th Floor, Norwalk, United States, 06850 | Director | 31 December 2021 | Active |
45, Glover Avenue, 4th Floor, Norwalk, United States, 06850 | Director | 31 December 2019 | Active |
14 Ryknild Close, Four Oaks, Sutton Coldfield, B74 4UP | Secretary | 13 September 1995 | Active |
32, Burnham Hill Road, Westport, Connecticut, 06880, United States, | Secretary | 03 August 1999 | Active |
Forest Cottage, 20 High St Henley In Arden, Solihull, B95 5AG | Secretary | 10 May 1996 | Active |
11 Lincoln Road, Skellingthorpe, Lincoln, LN6 5UT | Secretary | - | Active |
Beech House Manor Lane, Burton By Lincoln, Lincoln, LN1 2RD | Director | - | Active |
190 Sturges Ridge Road, Wilton, Fairfield, Usa, | Director | 03 August 1999 | Active |
4 Abinger Gardens, Murrayfield, Edinburgh, Scotland, EH12 6DE | Director | 30 September 1999 | Active |
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FE | Director | 11 March 2013 | Active |
6 Gleannan Park, Omagh, N.Ireland, BT79 7XZ | Director | 30 September 1999 | Active |
32, Burnham Hill Road, Westport, Connecticut, 06880, United States, | Director | 03 August 1999 | Active |
Saxonbury House, Frant, Tunbridge Wells, TN3 9HJ | Director | 27 March 1998 | Active |
3 Spindle Road, Loughborough, LE11 2DL | Director | 23 February 1998 | Active |
45 Beachside Avenue, Westport, Usa, IRISH | Director | 03 August 1999 | Active |
14 Whyns Crescent, Port Stewart, Northern Ireland, | Director | 01 June 1998 | Active |
14 Usnastraine Road, Coalisland, N Ireland, BT71 5DE | Director | 13 September 1995 | Active |
The Coach House 1 Ogle Drive, The Park, Nottingham, NG7 1ES | Director | - | Active |
3 Parc Y Delyn, Llangyfelach Morriston, Swansea, SA6 6EW | Director | 25 May 1998 | Active |
Old Westwick, Chantry View Road, Guildford, GU1 3XW | Director | 20 August 1998 | Active |
38 Tullycullion Road, Dungannon, Northern Ireland, BT70 3LY | Director | 13 September 1995 | Active |
11 Lincoln Road, Skellingthorpe, Lincoln, LN6 5UT | Director | - | Active |
920 Burr Street, Fairfield, Connecticut, Usa, | Director | 26 May 2000 | Active |
5 Willesley Close, Ashby De La Zouch, LE65 2QB | Director | - | Active |
The Stables, 60 Main Street Swannington, Coalville, LE67 8QN | Director | - | Active |
Seldom Seen Farm, Sixhills, Melton Mowbray, LE14 3PR | Director | - | Active |
C/O Terex Corporation, 200 Nyala Farm Road, Westport, United States, 06880 | Director | 27 February 2017 | Active |
56 Heather Road, Binley Woods, Coventry, CV3 2DD | Director | 01 February 1999 | Active |
20 Victoria Grove, Dollingstown Lurgan, Craigavon, BT66 7JJ | Director | 13 September 1995 | Active |
25 Old Stone Crossing, West Simsbury, Usa, | Director | 10 July 2003 | Active |
139 Ticknall Road, Hartshorne, DE11 7AT | Director | 01 January 1993 | Active |
6 St Michaels Drive, Ravenstone, Coalville, LE67 2JA | Director | - | Active |
Pegson Group 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-08-15 | Officers | Change person director company with change date. | Download |
2023-08-15 | Officers | Change person secretary company with change date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type small. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Officers | Termination secretary company with name termination date. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Officers | Appoint person secretary company with name date. | Download |
2019-12-31 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-03 | Officers | Appoint person director company with name date. | Download |
2017-03-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.