This company is commonly known as Terrill Bros. (founders) Limited. The company was founded 57 years ago and was given the registration number 00884247. The firm's registered office is in HAYLE. You can find them at 2 Guildford Road Ind. Estate, Guildford Road, Hayle, Cornwall. This company's SIC code is 24510 - Casting of iron.
Name | : | TERRILL BROS. (FOUNDERS) LIMITED |
---|---|---|
Company Number | : | 00884247 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1966 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Guildford Road Ind. Estate, Guildford Road, Hayle, Cornwall, TR27 4QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Guildford Road Ind. Estate, Guildford Road, Hayle, TR27 4QZ | Secretary | 10 June 1998 | Active |
The Barn, Brane Farm, Newbridge, Penzance, TR20 8RD | Director | 10 June 1998 | Active |
2 Guildford Road Ind. Estate, Guildford Road, Hayle, TR27 4QZ | Director | - | Active |
Trelissick Manor, Hayle, | Secretary | - | Active |
Trelissick Manor, Hayle, | Director | - | Active |
Collurian,Gilly Lane, Whitecross, Penzance, TR20 8BZ | Director | - | Active |
Mr Nicholas Anthony Talbot | ||
Notified on | : | 08 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Address | : | 2 Guildford Road Ind. Estate, Hayle, TR27 4QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type small. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Accounts | Accounts with accounts type small. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Officers | Change person secretary company with change date. | Download |
2019-06-18 | Officers | Change person director company with change date. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-12 | Accounts | Accounts with accounts type small. | Download |
2019-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type small. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Accounts | Accounts with accounts type full. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-04 | Accounts | Accounts with accounts type small. | Download |
2015-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-11 | Accounts | Accounts with accounts type small. | Download |
2014-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.