UKBizDB.co.uk

TERIAN COMPUTER SERVICES LIMITED

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

This company is commonly known as Terian Computer Services Limited. The company was founded 40 years ago and was given the registration number 01732115. The firm's registered office is in RUTHIN. You can find them at Bro Gain, St. Meugans, Ruthin, Denbighshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TERIAN COMPUTER SERVICES LIMITED
Company Number:01732115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1983
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Bro Gain, St. Meugans, Ruthin, Denbighshire, Wales, LL15 1RB
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bro Gain, St. Meugans, Ruthin, Wales, LL15 1RB

Director31 July 2012Active
Bro Gain, St. Meugans, Ruthin, Wales, LL15 1RB

Director31 July 2012Active
Pendlebury Indust Est, Albion St, Pendlebury, M27 4FG

Secretary-Active
Bro Gain, St. Meugans, Ruthin, Wales, LL15 1RB

Director31 July 2012Active
Pendlebury Indust Est, Albion St, Pendlebury, M27 4FG

Director-Active
Bro Gain, St. Meugans, Ruthin, Wales, LL15 1RB

Director31 July 2012Active
Pendlebury Indust Est, Albion St, Pendlebury, M27 4FG

Director-Active

People with Significant Control

Mr Roy Hampson
Notified on:19 July 2021
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:Wales
Address:Bro Gain, St. Meugans, Ruthin, Wales, LL15 1RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roy Hampson
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:Wales
Address:Bro Gain, St. Meugans, Ruthin, Wales, LL15 1RB
Nature of control:
  • Significant influence or control
Mr David Holstein
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:22, Cornhill Road, Manchester, M41 5TJ
Nature of control:
  • Significant influence or control
Ms Ceri Hopkins
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:Wales
Address:Bro Gain, St. Meugans, Ruthin, Wales, LL15 1RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Seal
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:Wales
Address:Bro Gain, St. Meugans, Ruthin, Wales, LL15 1RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-04Accounts

Accounts with accounts type micro entity.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type micro entity.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-21Persons with significant control

Change to a person with significant control.

Download
2021-07-21Persons with significant control

Change to a person with significant control.

Download
2021-04-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-04-09Address

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

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type micro entity.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-03-09Accounts

Accounts with accounts type micro entity.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-03-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.