This company is commonly known as Terrier Tools Limited. The company was founded 38 years ago and was given the registration number 01979172. The firm's registered office is in WREXHAM. You can find them at Five Fords Gate, Bridge Road, Wrexham Industrial Estate, Wrexham, Clwyd. This company's SIC code is 33140 - Repair of electrical equipment.
Name | : | TERRIER TOOLS LIMITED |
---|---|---|
Company Number | : | 01979172 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1986 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Five Fords Gate, Bridge Road, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 The Apex Centre, Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales, LL13 9XS | Director | - | Active |
Unit 5 The Apex Centre, Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales, LL13 9XS | Director | 01 June 2011 | Active |
3 Greenway View, Gresford, Wrexham, LL12 8HR | Secretary | - | Active |
Parklands, Pont Y Capel Gresford, Wrexham, LL12 8RR | Secretary | 05 May 1994 | Active |
21, Nayland Avenue, Gresford, Wrexham, Wales, LL12 8YU | Secretary | 01 June 2011 | Active |
21, Nayland Avenue, Gresford, Wrexham, LL12 8YU | Secretary | 05 February 2004 | Active |
3 Berwyn Drive, Marchwiel, Wrexham, LL13 0AJ | Secretary | 14 May 1999 | Active |
Parklands Pont Y Capel Lane, Gresford, Wrexham, LL12 8RR | Director | 01 June 1997 | Active |
3 Greenway View, Gresford, Wrexham, LL12 8HR | Director | - | Active |
21, Nayland Avenue, Gresford, Wrexham, LL12 8YU | Director | 24 July 2007 | Active |
13 Cedar Close, Bradley, Wrexham, LL11 4DL | Director | 25 May 1994 | Active |
Mr Steven Hughes | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit 5 The Apex Centre, Clywedog Road South, Wrexham, Wales, LL13 9XS |
Nature of control | : |
|
Mr Peter David Fletcher | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Address | : | Five Fords Gate, Bridge Road, Wrexham, LL13 9PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Address | Change registered office address company with date old address new address. | Download |
2022-10-26 | Officers | Change person director company with change date. | Download |
2022-10-26 | Officers | Change person director company with change date. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.