About

Registered Number: 01336855
Date of Incorporation: 02/11/1977 (46 years and 6 months ago)
Company Status: Active
Registered Address: Tercon Ltd Dean Road, Avonmouth, Bristol, BS11 8AT

 

Founded in 1977, Tercon Ltd are based in Bristol, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Tercon Ltd. There are 6 directors listed as Hunter, John, Hunter, Robert, Turberville, Justin, Bater, Brian Mervyn, Hunter, David John, Hunter, John for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, John N/A - 1
HUNTER, Robert N/A - 1
TURBERVILLE, Justin 01 August 2017 - 1
BATER, Brian Mervyn 01 June 2000 30 March 2007 1
HUNTER, David John N/A 12 September 2007 1
HUNTER, John N/A 21 October 1996 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 07 December 2017
AP01 - Appointment of director 26 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 20 September 2011
AUD - Auditor's letter of resignation 21 June 2011
MISC - Miscellaneous document 16 June 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 05 January 2011
AUD - Auditor's letter of resignation 29 July 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 18 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2009
287 - Change in situation or address of Registered Office 25 February 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 29 January 2008
288b - Notice of resignation of directors or secretaries 18 October 2007
AA - Annual Accounts 18 October 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 07 October 2003
AAMD - Amended Accounts 06 August 2003
395 - Particulars of a mortgage or charge 27 March 2003
395 - Particulars of a mortgage or charge 27 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 25 October 2002
AUD - Auditor's letter of resignation 25 June 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 11 September 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 21 December 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 06 January 1999
363s - Annual Return 05 January 1998
AA - Annual Accounts 16 October 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 29 November 1996
288b - Notice of resignation of directors or secretaries 29 October 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1996
123 - Notice of increase in nominal capital 22 July 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 16 October 1995
363s - Annual Return 08 January 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 19 August 1993
363s - Annual Return 07 January 1993
AA - Annual Accounts 30 September 1992
AA - Annual Accounts 27 March 1992
363s - Annual Return 02 January 1992
288 - N/A 19 February 1991
363a - Annual Return 12 February 1991
395 - Particulars of a mortgage or charge 29 January 1991
AA - Annual Accounts 26 October 1990
287 - Change in situation or address of Registered Office 19 March 1990
363 - Annual Return 19 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1990
AA - Annual Accounts 08 December 1989
395 - Particulars of a mortgage or charge 07 August 1989
363 - Annual Return 09 May 1989
AA - Annual Accounts 01 February 1989
395 - Particulars of a mortgage or charge 25 January 1989
AA - Annual Accounts 01 September 1988
363 - Annual Return 03 June 1988
AA - Annual Accounts 15 November 1986
363 - Annual Return 15 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 March 2003 Fully Satisfied

N/A

Debenture 21 March 2003 Outstanding

N/A

Single debenture 22 January 1991 Fully Satisfied

N/A

Mortgage 04 August 1989 Fully Satisfied

N/A

Mortgage 23 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.