Warning: file_put_contents(c/2cebd1385a0d995874421f20b64ddf5a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Terminator Breaker Company Limited, BT32 4RT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TERMINATOR BREAKER COMPANY LIMITED

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

This company is commonly known as Terminator Breaker Company Limited. The company was founded 23 years ago and was given the registration number NI039822. The firm's registered office is in BANBRIDGE. You can find them at 8 Oakridge, , Banbridge, . This company's SIC code is 28921 - Manufacture of machinery for mining.

Company Information

Name:TERMINATOR BREAKER COMPANY LIMITED
Company Number:NI039822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:07 December 2000
End of financial year:31 March 2018
Jurisdiction:Northern - Ireland
Industry Codes:
  • 28921 - Manufacture of machinery for mining

Office Address & Contact

Registered Address:8 Oakridge, Banbridge, Northern Ireland, BT32 4RT
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Oakridge, Banbridge, Northern Ireland, BT32 4RT

Director17 November 2003Active
Ground Floor, 12 Crescent Business Park, Lisburn, Northern Ireland, BT28 2GN

Secretary11 July 2016Active
4771 Whakahongi Road, Rd4, Morrinsville, 2271

Secretary07 December 2000Active
Tower Road, Rd 1 Matamata, New Zealand,

Secretary05 September 2008Active
28 Roden Court, Bryansford, Co Down, BT33 0PU

Director07 December 2000Active
56, Av. Fr. Clement (Et.3), L-5612, Mondorf-Les-Bains, Luxembourg,

Director07 April 2004Active
28 Roden Court, Bryansford, Co Down, BT33 0PU

Director07 December 2000Active
4771 Whakahongi Rd, Rd4, Morrinsville, 2271

Director17 November 2003Active
30 The Mall, Mt Maunganui, 3116,

Director07 April 2004Active

People with Significant Control

Angus Peter Robson
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:New Zealander
Country of residence:Northern Ireland
Address:8, Oakridge, Banbridge, Northern Ireland, BT32 4RT
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-08-25Dissolution

Dissolution voluntary strike off suspended.

Download
2020-07-31Dissolution

Dissolution voluntary strike off suspended.

Download
2020-05-19Gazette

Gazette notice voluntary.

Download
2020-05-07Dissolution

Dissolution application strike off company.

Download
2020-03-14Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-07-29Address

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

Download
2019-07-24Address

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

Download
2019-07-09Address

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

Download
2019-07-09Officers

Termination secretary company with name termination date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-04-09Mortgage

Mortgage satisfy charge full.

Download
2018-02-02Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-08Mortgage

Mortgage charge whole release with charge number.

Download
2017-05-03Address

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

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Officers

Termination secretary company with name termination date.

Download
2016-07-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.