This company is commonly known as Terinex Limited. The company was founded 20 years ago and was given the registration number 04937132. The firm's registered office is in KIDLINGTON. You can find them at Unit 1-4 Oxford Industrial Park, Mead Road Yarnton, Kidlington, Oxfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | TERINEX LIMITED |
---|---|---|
Company Number | : | 04937132 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2003 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1-4 Oxford Industrial Park, Mead Road Yarnton, Kidlington, Oxfordshire, OX5 1QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1-4, Oxford Industrial Park, Mead Road Yarnton, Kidlington, United Kingdom, OX5 1QU | Secretary | 02 April 2012 | Active |
Unit 1-4, Oxford Industrial Park, Mead Road Yarnton, Kidlington, OX5 1QU | Director | 07 January 2019 | Active |
Goldeney House, Standlake Road, Ducklington, OX29 7XG | Director | 28 June 2007 | Active |
Unit 1-4, Oxford Industrial Park, Mead Road Yarnton, Kidlington, United Kingdom, OX5 1QU | Secretary | 28 June 2007 | Active |
99 Valley Road, Loughborough, LE11 3PY | Secretary | 03 March 2004 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 20 October 2003 | Active |
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX | Corporate Secretary | 05 November 2003 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 20 October 2003 | Active |
Unit 1-4, Oxford Industrial Park, Mead Road Yarnton, Kidlington, United Kingdom, OX5 1QU | Director | 01 January 2012 | Active |
21, Loak Close, Clapham, Bedford, United Kingdom, MK41 6GQ | Director | 28 June 2007 | Active |
13 Ship Road, Burnham On Crouch, CM0 8JX | Director | 03 March 2004 | Active |
Unit 1-4, Oxford Industrial Park, Mead Road Yarnton, Kidlington, OX5 1QU | Director | 01 June 2017 | Active |
Guinea Lodge, Weston Under Redcastle, Shrewsbury, SY4 5XD | Director | 13 May 2008 | Active |
Unit 1-4, Oxford Industrial Park, Mead Road Yarnton, Kidlington, United Kingdom, OX5 1QU | Director | 01 January 2012 | Active |
99 Valley Road, Loughborough, LE11 3PY | Director | 03 March 2004 | Active |
11a Whittington Road, Glenfrith Park, Leicester, LE3 9QU | Director | 01 July 2006 | Active |
7 Gartree Court, Melton Mowbray, LE13 0RF | Director | 01 July 2006 | Active |
Unit 1-4, Oxford Industrial Park, Mead Road Yarnton, Kidlington, United Kingdom, OX5 1QU | Director | 01 January 2012 | Active |
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX | Corporate Director | 05 November 2003 | Active |
Owen Greenings And Mumford Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Mead Road, Kidlington, England, OX5 1QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type small. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Accounts | Accounts with accounts type small. | Download |
2023-02-04 | Gazette | Gazette filings brought up to date. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Gazette | Gazette notice compulsory. | Download |
2022-02-24 | Accounts | Accounts with accounts type small. | Download |
2022-01-18 | Gazette | Gazette filings brought up to date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Gazette | Gazette notice compulsory. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-17 | Accounts | Accounts amended with accounts type full. | Download |
2020-02-27 | Accounts | Accounts with accounts type full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Accounts | Accounts with accounts type full. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type full. | Download |
2018-01-10 | Gazette | Gazette filings brought up to date. | Download |
2018-01-09 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.