Warning: file_put_contents(c/5aea4287869a59db2aa48d5db53dfd0c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Terrasite (se) Limited, ME16 9NT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TERRASITE (SE) LIMITED

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

This company is commonly known as Terrasite (se) Limited. The company was founded 32 years ago and was given the registration number 02626528. The firm's registered office is in MAIDSTONE. You can find them at The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:TERRASITE (SE) LIMITED
Company Number:02626528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lodge, Old Park Wood, Goudhurst Road, Cranbrook, United Kingdom, TN17 2PD

Secretary04 July 1991Active
The Lodge, Old Park Wood, Goudhurst Road, Cranbrook, United Kingdom, TN17 2PD

Director04 July 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 July 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 July 1991Active
243 Redhill, Wateringbury, Maidstone, United Kingdom, ME18 5LD

Director01 May 2002Active
Loddington Oast, Linton, Maidstone, ME17 4AG

Director22 April 2002Active
Loddington Oast, Linton, Maidstone, ME14 7AG

Director04 July 1991Active

People with Significant Control

Mrs Valerie Ann Martin
Notified on:01 June 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:The Lodge Old Park Wood, Goudhurst Road, Cranbrook, United Kingdom, TN17 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Martin
Notified on:01 June 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:The Lodge Old Park Wood, Goudhurst Road, Cranbrook, United Kingdom, TN17 2PD
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette dissolved voluntary.

Download
2024-01-23Gazette

Gazette notice voluntary.

Download
2024-01-10Dissolution

Dissolution application strike off company.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Change person director company with change date.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-17Accounts

Accounts with accounts type total exemption small.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.