UKBizDB.co.uk

TERRABITE LIMITED

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

This company is commonly known as Terrabite Limited. The company was founded 5 years ago and was given the registration number 11816643. The firm's registered office is in ST. HELENS. You can find them at St Anns Mount 166, Prescot Road, St. Helens, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:TERRABITE LIMITED
Company Number:11816643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2019
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:St Anns Mount 166, Prescot Road, St. Helens, England, WA10 3TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Anns Mount 166, Prescot Road, St. Helens, England, WA10 3TS

Director01 January 2021Active
St Anns Mount 166, Prescot Road, St. Helens, England, WA10 3TS

Director11 February 2020Active
St Anns Mount 166, Prescot Road, St. Helens, England, WA10 3TS

Director11 February 2020Active
St Anns Mount 166, Prescot Road, St. Helens, England, WA10 3TS

Director30 July 2019Active
St Anns Mount 166, Prescot Road, St. Helens, England, WA10 3TS

Director09 July 2019Active
Fernhills House, Foerster Chambers, Todd Street, Bury, United Kingdom, BL9 5BJ

Director11 February 2019Active

People with Significant Control

Mr Gareth Lloyd Roberts
Notified on:11 February 2020
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:St Anns Mount 166, Prescot Road, St. Helens, England, WA10 3TS
Nature of control:
  • Ownership of shares 50 to 75 percent
Michael Depledge
Notified on:11 February 2020
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:St Anns Mount 166, Prescot Road, St. Helens, England, WA10 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Stuart Henderson
Notified on:09 July 2019
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:St Anns Mount 166, Prescot Road, St. Helens, England, WA10 3TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christian Paul Wade
Notified on:09 July 2019
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:St Anns Mount 166, Prescot Road, St. Helens, England, WA10 3TS
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Accounts

Accounts amended with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Capital

Capital allotment shares.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-11Accounts

Accounts with accounts type micro entity.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2020-11-24Gazette

Gazette filings brought up to date.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.