About

Registered Number: 02542578
Date of Incorporation: 24/09/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: The Pinnacle 170 Midsummer Boulevard, Milton Keynes, MK9 1FE

 

Founded in 1990, Terex Distribution Ltd are based in Milton Keynes, it's status at Companies House is "Active". The companies directors are Posner, Scott Jonathan, Brocas, William Henry, Brown, Gordon, Buckley, Leslie Bertram, Dalrymple, William, Ellis, George Wayne. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCAS, William Henry 20 August 1993 24 June 1994 1
BROWN, Gordon N/A 24 June 1994 1
BUCKLEY, Leslie Bertram 08 April 1992 26 March 1993 1
DALRYMPLE, William N/A 24 June 1994 1
ELLIS, George Wayne 11 March 2013 28 February 2017 1
Secretary Name Appointed Resigned Total Appointments
POSNER, Scott Jonathan 31 December 2019 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
TM02 - Termination of appointment of secretary 02 January 2020
TM01 - Termination of appointment of director 31 December 2019
AP03 - Appointment of secretary 31 December 2019
AP01 - Appointment of director 31 December 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 27 September 2017
PSC02 - N/A 15 September 2017
PSC07 - N/A 15 September 2017
TM01 - Termination of appointment of director 04 April 2017
AP01 - Appointment of director 03 March 2017
TM01 - Termination of appointment of director 02 March 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 30 September 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 06 October 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 02 October 2013
AP01 - Appointment of director 15 March 2013
AP01 - Appointment of director 14 March 2013
TM01 - Termination of appointment of director 13 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 11 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 19 October 2010
AD01 - Change of registered office address 18 October 2010
AD01 - Change of registered office address 06 August 2010
AA - Annual Accounts 06 November 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
CERTNM - Change of name certificate 09 May 2008
AA - Annual Accounts 30 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
363a - Annual Return 27 September 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
RESOLUTIONS - N/A 11 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 03 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2005
363s - Annual Return 29 September 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
AA - Annual Accounts 28 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2004
363s - Annual Return 06 October 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 25 October 2003
AUD - Auditor's letter of resignation 02 March 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 26 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 16 October 2001
395 - Particulars of a mortgage or charge 18 August 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 24 October 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 04 October 1999
395 - Particulars of a mortgage or charge 01 July 1999
363s - Annual Return 27 January 1999
287 - Change in situation or address of Registered Office 31 December 1998
AA - Annual Accounts 28 August 1998
CERTNM - Change of name certificate 21 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 28 June 1997
288a - Notice of appointment of directors or secretaries 13 October 1996
363s - Annual Return 13 October 1996
AA - Annual Accounts 02 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1996
363s - Annual Return 20 February 1996
395 - Particulars of a mortgage or charge 01 February 1996
AA - Annual Accounts 03 January 1996
288 - N/A 09 August 1995
AA - Annual Accounts 29 June 1995
AA - Annual Accounts 29 June 1995
RESOLUTIONS - N/A 06 January 1995
395 - Particulars of a mortgage or charge 06 January 1995
RESOLUTIONS - N/A 28 October 1994
363b - Annual Return 20 October 1994
288 - N/A 14 October 1994
288 - N/A 14 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 September 1994
288 - N/A 02 September 1994
288 - N/A 02 September 1994
288 - N/A 02 September 1994
288 - N/A 02 September 1994
288 - N/A 02 September 1994
363s - Annual Return 13 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 October 1993
288 - N/A 08 September 1993
288 - N/A 08 September 1993
363s - Annual Return 16 November 1992
AA - Annual Accounts 12 October 1992
288 - N/A 13 April 1992
363b - Annual Return 11 February 1992
MEM/ARTS - N/A 25 July 1991
RESOLUTIONS - N/A 10 July 1991
RESOLUTIONS - N/A 10 July 1991
RESOLUTIONS - N/A 10 July 1991
123 - Notice of increase in nominal capital 10 July 1991
287 - Change in situation or address of Registered Office 21 June 1991
395 - Particulars of a mortgage or charge 18 June 1991
395 - Particulars of a mortgage or charge 05 June 1991
395 - Particulars of a mortgage or charge 24 May 1991
288 - N/A 24 May 1991
288 - N/A 24 May 1991
288 - N/A 24 May 1991
288 - N/A 24 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 May 1991
288 - N/A 16 May 1991
CERTNM - Change of name certificate 15 April 1991
288 - N/A 06 December 1990
MISC - Miscellaneous document 24 September 1990
NEWINC - New incorporation documents 24 September 1990

Mortgages & Charges

Description Date Status Charge by
Master assignment 30 July 2001 Fully Satisfied

N/A

Fixed charge on book debts 25 June 1999 Fully Satisfied

N/A

Fixed and floating charge 24 January 1996 Fully Satisfied

N/A

Floating charge debenture 21 December 1994 Fully Satisfied

N/A

Standard security 05 June 1991 Fully Satisfied

N/A

Legal charge 24 May 1991 Fully Satisfied

N/A

Debenture 08 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.