UKBizDB.co.uk

TERRAMOND LIMITED

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

This company is commonly known as Terramond Limited. The company was founded 27 years ago and was given the registration number 03283198. The firm's registered office is in BRISTOL. You can find them at C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TERRAMOND LIMITED
Company Number:03283198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 November 1996
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, BS1 6NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, BS1 6NL

Director25 April 2017Active
C/O Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, BS1 6NL

Director02 August 2019Active
330, Bristol Business Park, Coldharbour Lane, Bristol, England, BS16 1EJ

Director21 March 1998Active
Garden Flat 94 Pembroke Road, Clifton, Bristol, BS8 3EG

Secretary25 November 1996Active
330, Bristol Business Park, Coldharbour Lane, Bristol, England, BS16 1EJ

Secretary21 March 1998Active
330, Bristol Business Park, Coldharbour Lane, Bristol, England, BS16 1EJ

Director21 March 1998Active
West House, Armstrong Way, Yate, Bristol, England, BS37 5NG

Director13 August 2018Active
330, Bristol Business Park, Coldharbour Lane, Bristol, England, BS16 1EJ

Director22 January 2002Active
Woodbrook House, Staunton Lane, Whitchurch, Bristol, England, BS14 0QE

Director21 March 1998Active
75 Bishop Road, Bristol, BS7 8LU

Director22 January 2002Active
34 Henleaze Avenue, Henleaze, Bristol, BS9 4ET

Director25 November 1996Active
330, Bristol Business Park, Coldharbour Lane, Bristol, England, BS16 1EJ

Director01 October 2002Active

People with Significant Control

Mr Desmond Francis Lynch
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:Irish
Address:C/O Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, BS1 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Charles Rinn
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:Irish
Address:C/O Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, BS1 6NL
Nature of control:
  • Ownership of shares 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
2024-02-16Gazette

Gazette dissolved liquidation.

Download
2023-11-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-10-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-06Address

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

Download
2020-10-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-19Address

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

Download
2020-10-13Resolution

Resolution.

Download
2020-07-14Mortgage

Mortgage satisfy charge full.

Download
2020-07-14Mortgage

Mortgage satisfy charge full.

Download
2020-06-11Accounts

Accounts with accounts type small.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type small.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-08-28Accounts

Accounts with accounts type small.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-01-29Mortgage

Mortgage satisfy charge full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.