This company is commonly known as Terrain Plant (holdings) Limited. The company was founded 31 years ago and was given the registration number 02720576. The firm's registered office is in BRISTOL. You can find them at 432 Gloucester Road, Horfield, Bristol, Avon. This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.
Name | : | TERRAIN PLANT (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 02720576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 432 Gloucester Road, Horfield, Bristol, Avon, BS7 8TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Fountain Court, New Leaze, Bradley Stoke, Bristol, England, BS32 4LA | Secretary | 19 September 2019 | Active |
10 Fountain Court, New Leaze, Bradley Stoke, Bristol, England, BS32 4LA | Director | 04 February 2021 | Active |
10 Fountain Court, New Leaze, Bradley Stoke, Bristol, England, BS32 4LA | Director | 04 February 2021 | Active |
432, Gloucester Road, Horfield, Bristol, England, BS7 8TX | Director | 26 January 2003 | Active |
62 Vayre Close, Chipping Sodbury, Bristol, BS17 6NU | Secretary | 16 October 2002 | Active |
Marchwood High Street, East Harptree, Bristol, BS18 6AX | Nominee Secretary | 03 August 1992 | Active |
432 Gloucester Road, Horfield, Bristol, BS7 8TX | Secretary | 04 June 1992 | Active |
Corbetts Green Lane, Milbury Heath, Wotton Under Edge, GL12 8QW | Director | 03 August 1992 | Active |
432 Gloucester Road, Horfield, Bristol, BS7 8TX | Director | 04 June 1992 | Active |
Bristol & Avon Group Limited | ||
Notified on | : | 03 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 432, Gloucester Road, Bristol, England, BS7 8TX |
Nature of control | : |
|
Mr Kevin Patrick Berkely | ||
Notified on | : | 26 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 432, Gloucester Road, Bristol, England, BS7 8TX |
Nature of control | : |
|
Mrs Margaret Berkely | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Address | : | 432 Gloucester Road, Bristol, BS7 8TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Capital | Capital statement capital company with date currency figure. | Download |
2024-03-08 | Capital | Legacy. | Download |
2024-03-08 | Capital | Certificate capital reduction issued capital. | Download |
2024-02-19 | Capital | Second filing capital allotment shares. | Download |
2024-02-03 | Resolution | Resolution. | Download |
2024-01-30 | Capital | Capital allotment shares. | Download |
2023-11-22 | Address | Change registered office address company with date old address new address. | Download |
2023-11-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-14 | Accounts | Legacy. | Download |
2023-11-14 | Other | Legacy. | Download |
2023-11-14 | Other | Legacy. | Download |
2023-10-25 | Other | Legacy. | Download |
2023-10-25 | Other | Legacy. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type small. | Download |
2022-06-29 | Officers | Change person director company with change date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type small. | Download |
2021-02-05 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.