UKBizDB.co.uk

TERINEX LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1-4, Oxford Industrial Park, Mead Road Yarnton, Kidlington, United Kingdom, OX5 1QU

Secretary02 April 2012Active
Unit 1-4, Oxford Industrial Park, Mead Road Yarnton, Kidlington, OX5 1QU

Director07 January 2019Active
Goldeney House, Standlake Road, Ducklington, OX29 7XG

Director28 June 2007Active
Unit 1-4, Oxford Industrial Park, Mead Road Yarnton, Kidlington, United Kingdom, OX5 1QU

Secretary28 June 2007Active
99 Valley Road, Loughborough, LE11 3PY

Secretary03 March 2004Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary20 October 2003Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Secretary05 November 2003Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director20 October 2003Active
Unit 1-4, Oxford Industrial Park, Mead Road Yarnton, Kidlington, United Kingdom, OX5 1QU

Director01 January 2012Active
21, Loak Close, Clapham, Bedford, United Kingdom, MK41 6GQ

Director28 June 2007Active
13 Ship Road, Burnham On Crouch, CM0 8JX

Director03 March 2004Active
Unit 1-4, Oxford Industrial Park, Mead Road Yarnton, Kidlington, OX5 1QU

Director01 June 2017Active
Guinea Lodge, Weston Under Redcastle, Shrewsbury, SY4 5XD

Director13 May 2008Active
Unit 1-4, Oxford Industrial Park, Mead Road Yarnton, Kidlington, United Kingdom, OX5 1QU

Director01 January 2012Active
99 Valley Road, Loughborough, LE11 3PY

Director03 March 2004Active
11a Whittington Road, Glenfrith Park, Leicester, LE3 9QU

Director01 July 2006Active
7 Gartree Court, Melton Mowbray, LE13 0RF

Director01 July 2006Active
Unit 1-4, Oxford Industrial Park, Mead Road Yarnton, Kidlington, United Kingdom, OX5 1QU

Director01 January 2012Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Director05 November 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (7 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
2024-02-26Accounts

Accounts with accounts type small.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type small.

Download
2023-02-04Gazette

Gazette filings brought up to date.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-02-24Accounts

Accounts with accounts type small.

Download
2022-01-18Gazette

Gazette filings brought up to date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Mortgage

Mortgage satisfy charge full.

Download
2020-09-30Mortgage

Mortgage satisfy charge full.

Download
2020-09-30Mortgage

Mortgage satisfy charge full.

Download
2020-03-17Accounts

Accounts amended with accounts type full.

Download
2020-02-27Accounts

Accounts with accounts type full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-03-01Accounts

Accounts with accounts type full.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type full.

Download
2018-01-10Gazette

Gazette filings brought up to date.

Download
2018-01-09Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.