About

Registered Number: NI066226
Date of Incorporation: 06/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 3 Carnbane Business Park, Shepherds Way, Newry, County Down, BT35 6QH

 

Terra Equipment Ltd was registered on 06 September 2007 and are based in Newry, County Down, it's status in the Companies House registry is set to "Active". The business has 3 directors listed as Mcallister, Barry Joseph, Mcallister, Michael, Mcgoran, Robert Gerard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGORAN, Robert Gerard 09 June 2009 31 May 2018 1
Secretary Name Appointed Resigned Total Appointments
MCALLISTER, Barry Joseph 12 January 2016 - 1
MCALLISTER, Michael 01 April 2008 11 January 2016 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 19 September 2018
CH03 - Change of particulars for secretary 15 June 2018
TM01 - Termination of appointment of director 06 June 2018
AAMD - Amended Accounts 24 April 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 11 September 2017
CH03 - Change of particulars for secretary 05 December 2016
CH01 - Change of particulars for director 05 December 2016
AA - Annual Accounts 29 November 2016
CS01 - N/A 06 September 2016
AP03 - Appointment of secretary 06 September 2016
TM02 - Termination of appointment of secretary 06 September 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 09 July 2015
RESOLUTIONS - N/A 06 November 2014
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 04 October 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 09 September 2010
RESOLUTIONS - N/A 11 August 2010
CERTNM - Change of name certificate 02 August 2010
CONNOT - N/A 02 August 2010
RESOLUTIONS - N/A 30 July 2010
RESOLUTIONS - N/A 30 July 2010
SH01 - Return of Allotment of shares 30 July 2010
SH01 - Return of Allotment of shares 30 July 2010
SH01 - Return of Allotment of shares 30 July 2010
AR01 - Annual Return 17 February 2010
AC(NI) - N/A 20 July 2009
296(NI) - N/A 03 July 2009
233(NI) - N/A 01 March 2009
295(NI) - N/A 30 October 2008
371S(NI) - N/A 18 September 2008
RESOLUTIONS - N/A 16 September 2008
RESOLUTIONS - N/A 16 September 2008
RESOLUTIONS - N/A 16 September 2008
402(NI) - N/A 27 August 2008
402(NI) - N/A 26 August 2008
296(NI) - N/A 16 April 2008
296(NI) - N/A 01 March 2008
UDM+A(NI) - N/A 01 March 2008
CNRES(NI) - N/A 27 February 2008
CERTC(NI) - N/A 27 February 2008
NEWINC - New incorporation documents 06 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 22 August 2008 Outstanding

N/A

Mortgage or charge 19 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.