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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 104, Mere Grange Business Park, St Helens, United Kingdom, WA9 5GG | Secretary | 15 July 2023 | Active |
Byrne Looby, Abbott House, Sydenham Road, Guildford, United Kingdom, GU1 3RX | Director | 04 April 2019 | Active |
Byrne Looby, Abbott House, Sydenham Road, Guildford, United Kingdom, GU1 3RX | Director | 04 April 2019 | Active |
Suite 104, Mere Grange Business Park, St Helens, United Kingdom, WA9 5GG | Director | 30 March 2000 | Active |
Suite 104, Mere Grange Business Park, St Helens, Merseyside, United Kingdom, WA9 5GG | Director | 07 February 2023 | Active |
Beech Farm House, Burrows Hill, Hartford, CW8 3AA | Secretary | 30 March 2000 | Active |
Unit 34, Bold Business, Bold Lane Sutton, St Helens, England, WA9 4TX | Secretary | 01 June 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 March 2000 | Active |
Unit 34, Bold Business, Bold Lane Sutton, St Helens, England, WA9 4TX | Director | 01 May 2012 | Active |
Unit 34, Bold Business, Bold Lane Sutton, St Helens, England, WA9 4TX | Director | 01 March 2004 | Active |
Unit 34, Bold Business, Bold Lane Sutton, St Helens, England, WA9 4TX | Director | 01 January 2006 | Active |
Byrne Looby, Abbot House, Sydenham Road, Guildford, United Kingdom, GU1 3RX | Director | 04 April 2019 | Active |
315 Wigan Lane, Wigan, WN1 2QY | Director | 30 March 2000 | Active |
27 Landswood Park, Hartford, Northwich, CW8 1NF | Director | 30 March 2000 | Active |
Unit 34, Bold Business, Bold Lane Sutton, St Helens, England, WA9 4TX | Director | 30 March 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 March 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Officers | Appoint person secretary company with name date. | Download |
2023-09-08 | Accounts | Accounts with accounts type full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-06 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type small. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-03-15 | Address | Change registered office address company with date old address new address. | Download |
2020-10-13 | Accounts | Accounts with accounts type small. | Download |
2020-04-01 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type small. | Download |
2019-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-24 | Capital | Capital name of class of shares. | Download |
2019-04-23 | Resolution | Resolution. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.