UKBizDB.co.uk

TERRINGTON MACHINERY LIMITED

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

This company is commonly known as Terrington Machinery Limited. The company was founded 29 years ago and was given the registration number 03003936. The firm's registered office is in FAKENHAM. You can find them at 10 Oak Street, , Fakenham, Norfolk. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:TERRINGTON MACHINERY LIMITED
Company Number:03003936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:10 Oak Street, Fakenham, Norfolk, NR21 9DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Buntingswell, Market Lane, Terrington St. Clement, King's Lynn, United Kingdom, PE34 4HR

Secretary10 April 2003Active
New House, Market Lane, Terrington St. Clement, King's Lynn, United Kingdom, PE34 4HR

Director06 March 1995Active
Buntingswell, Market Lane, Terrington St. Clement, King's Lynn, United Kingdom, PE34 4HR

Director02 February 1995Active
49 Popes Lane, Terrington St Clement, Kings Lynn, PE34 4NT

Secretary02 February 1995Active
Buntingswell, Market Lane, Terrington St. Clement, King's Lynn, England, PE34 4HR

Secretary10 April 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 December 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 December 1994Active

People with Significant Control

Mr David Brian Coleman
Notified on:25 December 2017
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Buntingswell, Market Lane, King's Lynn, England, PE34 4HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brian Coleman
Notified on:01 July 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:New House, Market Lane, King's Lynn, England, PE34 4HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Change of name

Certificate change of name company.

Download
2018-06-29Change of name

Change of name notice.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Persons with significant control

Change to a person with significant control.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type total exemption full.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Officers

Change person secretary company with change date.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.