UKBizDB.co.uk

TERRAZZO SCREENS LIMITED

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

This company is commonly known as Terrazzo Screens Limited. The company was founded 17 years ago and was given the registration number 06119249. The firm's registered office is in HAILSHAM. You can find them at 30/34 North Street, , Hailsham, East Sussex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TERRAZZO SCREENS LIMITED
Company Number:06119249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:30/34 North Street, Hailsham, East Sussex, BN27 1DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Montacs, International House, Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF

Director03 January 2023Active
30/34, North Street, Hailsham, United Kingdom, BN27 1DW

Secretary21 February 2007Active
30/34, North Street, Hailsham, United Kingdom, BN27 1DW

Director21 February 2007Active
30/34, North Street, Hailsham, United Kingdom, BN27 1DW

Director21 February 2007Active
C/O Montacs International House, Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF

Director18 November 2021Active
C/O Montacs, International House, Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF

Director14 January 2022Active
C/O Montacs, International House, Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF

Director14 January 2022Active
C/O Montacs, International House, Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF

Director14 January 2022Active
C/O Montacs, International House, Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF

Director14 January 2022Active

People with Significant Control

Munciate B Limited
Notified on:03 January 2023
Status:Active
Country of residence:United Kingdom
Address:C/O Montacs International House, Kingsfield Court, Chester, United Kingdom, CH4 9RF
Nature of control:
  • Ownership of shares 75 to 100 percent
Royd Toolgroup Uk Ltd
Notified on:10 February 2022
Status:Active
Country of residence:United Kingdom
Address:C/O Montacs International House, Kingsfield Court, Chester, United Kingdom, CH4 9RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pirgamra Surt 1 Limited
Notified on:01 December 2021
Status:Active
Country of residence:England
Address:C/O Montacs International House, Kingsfield Court, Chester, England, CH4 9RF
Nature of control:
  • Significant influence or control
Mr John Philip Auckland
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:30/34, North Street, Hailsham, BN27 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lisa Auckland
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:30/34, North Street, Hailsham, BN27 1DW
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 (6 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
2023-09-12Gazette

Gazette dissolved voluntary.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-19Dissolution

Dissolution application strike off company.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Persons with significant control

Change to a person with significant control.

Download
2022-02-10Persons with significant control

Notification of a person with significant control.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Address

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

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.