UKBizDB.co.uk

TERRIER TOOLS LIMITED

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

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.

Company Information

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:
  • 33140 - Repair of electrical equipment
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
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

Director01 June 2011Active
3 Greenway View, Gresford, Wrexham, LL12 8HR

Secretary-Active
Parklands, Pont Y Capel Gresford, Wrexham, LL12 8RR

Secretary05 May 1994Active
21, Nayland Avenue, Gresford, Wrexham, Wales, LL12 8YU

Secretary01 June 2011Active
21, Nayland Avenue, Gresford, Wrexham, LL12 8YU

Secretary05 February 2004Active
3 Berwyn Drive, Marchwiel, Wrexham, LL13 0AJ

Secretary14 May 1999Active
Parklands Pont Y Capel Lane, Gresford, Wrexham, LL12 8RR

Director01 June 1997Active
3 Greenway View, Gresford, Wrexham, LL12 8HR

Director-Active
21, Nayland Avenue, Gresford, Wrexham, LL12 8YU

Director24 July 2007Active
13 Cedar Close, Bradley, Wrexham, LL11 4DL

Director25 May 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Address

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

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Persons with significant control

Cessation of a person with significant control.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.