UKBizDB.co.uk

TERRACONSULT LIMITED

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

This company is commonly known as Terraconsult Limited. The company was founded 24 years ago and was given the registration number 03949081. The firm's registered office is in ST HELENS. You can find them at Unit 34 Bold Business, Bold Lane Sutton, St Helens, Merseyside. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:TERRACONSULT LIMITED
Company Number:03949081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities
  • 71200 - Technical testing and analysis
  • 74901 - Environmental consulting activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 34 Bold Business, Bold Lane Sutton, St Helens, Merseyside, WA9 4TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 104, Mere Grange Business Park, St Helens, United Kingdom, WA9 5GG

Secretary15 July 2023Active
Byrne Looby, Abbott House, Sydenham Road, Guildford, United Kingdom, GU1 3RX

Director04 April 2019Active
Byrne Looby, Abbott House, Sydenham Road, Guildford, United Kingdom, GU1 3RX

Director04 April 2019Active
Suite 104, Mere Grange Business Park, St Helens, United Kingdom, WA9 5GG

Director30 March 2000Active
Suite 104, Mere Grange Business Park, St Helens, Merseyside, United Kingdom, WA9 5GG

Director07 February 2023Active
Beech Farm House, Burrows Hill, Hartford, CW8 3AA

Secretary30 March 2000Active
Unit 34, Bold Business, Bold Lane Sutton, St Helens, England, WA9 4TX

Secretary01 June 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 March 2000Active
Unit 34, Bold Business, Bold Lane Sutton, St Helens, England, WA9 4TX

Director01 May 2012Active
Unit 34, Bold Business, Bold Lane Sutton, St Helens, England, WA9 4TX

Director01 March 2004Active
Unit 34, Bold Business, Bold Lane Sutton, St Helens, England, WA9 4TX

Director01 January 2006Active
Byrne Looby, Abbot House, Sydenham Road, Guildford, United Kingdom, GU1 3RX

Director04 April 2019Active
315 Wigan Lane, Wigan, WN1 2QY

Director30 March 2000Active
27 Landswood Park, Hartford, Northwich, CW8 1NF

Director30 March 2000Active
Unit 34, Bold Business, Bold Lane Sutton, St Helens, England, WA9 4TX

Director30 March 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 March 2000Active

People with Significant Control

Byrne Looby Partners (Uk) Limited
Notified on:04 April 2019
Status:Active
Country of residence:United Kingdom
Address:Abbott House, Pilgrims Court, Guildford, United Kingdom, GU1 3RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Patrick Martin
Notified on:07 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Unit 34, Bold Business, St Helens, WA9 4TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Stephen Eccles
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:Unit 34, Bold Business, St Helens, WA9 4TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Waterworth
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Unit 34, Bold Business, St Helens, WA9 4TX
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 (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
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Officers

Appoint person secretary company with name date.

Download
2023-09-08Accounts

Accounts with accounts type full.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type audited abridged.

Download
2022-04-01Mortgage

Mortgage satisfy charge full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Accounts

Accounts with accounts type small.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-03-15Address

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

Download
2020-10-13Accounts

Accounts with accounts type small.

Download
2020-04-01Accounts

Change account reference date company previous shortened.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type small.

Download
2019-05-10Persons with significant control

Notification of a person with significant control.

Download
2019-05-10Persons with significant control

Cessation of a person with significant control.

Download
2019-05-10Persons with significant control

Cessation of a person with significant control.

Download
2019-05-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Capital

Capital name of class of shares.

Download
2019-04-23Resolution

Resolution.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.