UKBizDB.co.uk

TERLOK LIMITED

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

This company is commonly known as Terlok Limited. The company was founded 10 years ago and was given the registration number 09079628. The firm's registered office is in LITTLE BENTLEY. You can find them at Unit 16 Brampton Hall Farm, Ravens Green, Little Bentley, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:TERLOK LIMITED
Company Number:09079628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Unit 16 Brampton Hall Farm, Ravens Green, Little Bentley, United Kingdom, CO7 8TA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gamekeepers, Ravens Green, Little Bentley, Colchester, United Kingdom, CO7 8TA

Director10 June 2014Active
Essex House, Harwich Road, Great Bromley, Colchester, United Kingdom, CO7 7UL

Director10 June 2014Active

People with Significant Control

Rellim Global Limited
Notified on:01 March 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 16, Brampton Hall Farm, Little Bentley, United Kingdom, CO7 8TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Bruce Graham Miller
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 16, Brampton Hall Farm, Little Bentley, United Kingdom, CO7 8TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nico James Miller
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:Emerald House, Whitehall Road, Colchester, CO2 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-07-05Address

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

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Capital

Capital allotment shares.

Download
2021-05-17Resolution

Resolution.

Download
2021-05-17Capital

Capital variation of rights attached to shares.

Download
2021-05-17Capital

Capital name of class of shares.

Download
2021-05-17Incorporation

Memorandum articles.

Download
2021-05-17Resolution

Resolution.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2019-10-01Accounts

Change account reference date company current extended.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Address

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

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.