About

Registered Number: 04255370
Date of Incorporation: 19/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 2 Vicarage Close, Roxwell, Chelmsford, CM1 4LR,

 

Sherman Terra Ltd was registered on 19 July 2001 and are based in Chelmsford, it's status at Companies House is "Active". Rigolli, John, Rigolli, John, Rigolli, Angela are listed as the directors of this company. We do not know the number of employees at Sherman Terra Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIGOLLI, John 19 July 2001 - 1
RIGOLLI, Angela 19 July 2001 14 May 2014 1
Secretary Name Appointed Resigned Total Appointments
RIGOLLI, John 14 May 2014 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 August 2018
AAMD - Amended Accounts 10 July 2018
AD01 - Change of registered office address 12 June 2018
MR04 - N/A 12 April 2018
MR04 - N/A 12 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 01 September 2014
AP03 - Appointment of secretary 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
TM02 - Termination of appointment of secretary 14 May 2014
AA - Annual Accounts 13 May 2014
DISS40 - Notice of striking-off action discontinued 15 March 2014
CH01 - Change of particulars for director 14 March 2014
CH01 - Change of particulars for director 14 March 2014
CH03 - Change of particulars for secretary 14 March 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AD01 - Change of registered office address 17 December 2013
AR01 - Annual Return 29 July 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 05 October 2010
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 07 October 2009
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 31 October 2008
287 - Change in situation or address of Registered Office 23 April 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 08 September 2005
287 - Change in situation or address of Registered Office 18 August 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 19 August 2004
363s - Annual Return 09 August 2003
AA - Annual Accounts 21 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2003
395 - Particulars of a mortgage or charge 25 February 2003
363s - Annual Return 16 August 2002
225 - Change of Accounting Reference Date 17 May 2002
395 - Particulars of a mortgage or charge 22 March 2002
395 - Particulars of a mortgage or charge 22 March 2002
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
NEWINC - New incorporation documents 19 July 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 13 February 2003 Fully Satisfied

N/A

Floating charge 04 March 2002 Fully Satisfied

N/A

Legal charge 04 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.