UKBizDB.co.uk

TEREX PEGSON LIMITED

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

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.

Company Information

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:
  • 28131 - Manufacture of pumps
  • 28921 - Manufacture of machinery for mining

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
14 Ryknild Close, Four Oaks, Sutton Coldfield, B74 4UP

Secretary13 September 1995Active
32, Burnham Hill Road, Westport, Connecticut, 06880, United States,

Secretary03 August 1999Active
Forest Cottage, 20 High St Henley In Arden, Solihull, B95 5AG

Secretary10 May 1996Active
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,

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

Director30 September 1999Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FE

Director11 March 2013Active
6 Gleannan Park, Omagh, N.Ireland, BT79 7XZ

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

Director03 August 1999Active
Saxonbury House, Frant, Tunbridge Wells, TN3 9HJ

Director27 March 1998Active
3 Spindle Road, Loughborough, LE11 2DL

Director23 February 1998Active
45 Beachside Avenue, Westport, Usa, IRISH

Director03 August 1999Active
14 Whyns Crescent, Port Stewart, Northern Ireland,

Director01 June 1998Active
14 Usnastraine Road, Coalisland, N Ireland, BT71 5DE

Director13 September 1995Active
The Coach House 1 Ogle Drive, The Park, Nottingham, NG7 1ES

Director-Active
3 Parc Y Delyn, Llangyfelach Morriston, Swansea, SA6 6EW

Director25 May 1998Active
Old Westwick, Chantry View Road, Guildford, GU1 3XW

Director20 August 1998Active
38 Tullycullion Road, Dungannon, Northern Ireland, BT70 3LY

Director13 September 1995Active
11 Lincoln Road, Skellingthorpe, Lincoln, LN6 5UT

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

Director26 May 2000Active
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

Director27 February 2017Active
56 Heather Road, Binley Woods, Coventry, CV3 2DD

Director01 February 1999Active
20 Victoria Grove, Dollingstown Lurgan, Craigavon, BT66 7JJ

Director13 September 1995Active
25 Old Stone Crossing, West Simsbury, Usa,

Director10 July 2003Active
139 Ticknall Road, Hartshorne, DE11 7AT

Director01 January 1993Active
6 St Michaels Drive, Ravenstone, Coalville, LE67 2JA

Director-Active

People with Significant Control

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:
  • 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
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

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
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type small.

Download
2022-04-26Confirmation 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 full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-04-17Confirmation 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 full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Officers

Appoint person director company with name date.

Download
2017-03-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.