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.
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 | : |
|
Registered Address | : | 10 Oak Street, Fakenham, Norfolk, NR21 9DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Buntingswell, Market Lane, Terrington St. Clement, King's Lynn, United Kingdom, PE34 4HR | Secretary | 10 April 2003 | Active |
New House, Market Lane, Terrington St. Clement, King's Lynn, United Kingdom, PE34 4HR | Director | 06 March 1995 | Active |
Buntingswell, Market Lane, Terrington St. Clement, King's Lynn, United Kingdom, PE34 4HR | Director | 02 February 1995 | Active |
49 Popes Lane, Terrington St Clement, Kings Lynn, PE34 4NT | Secretary | 02 February 1995 | Active |
Buntingswell, Market Lane, Terrington St. Clement, King's Lynn, England, PE34 4HR | Secretary | 10 April 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 December 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 December 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Change of name | Certificate change of name company. | Download |
2018-06-29 | Change of name | Change of name notice. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Officers | Change person secretary company with change date. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-19 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.