About

Registered Number: 02847690
Date of Incorporation: 25/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Osprey House Featherby Way, Purdeys Industrial Estate, Rochford, Essex, SS4 1LD

 

Terralec Ltd was registered on 25 August 1993 and are based in Essex, it's status in the Companies House registry is set to "Active". This business has 3 directors listed at Companies House. 21-50 people are employed by the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATON, Christina Sandra 16 September 2010 - 1
TOMS, Michael Alan 31 October 2009 - 1
Secretary Name Appointed Resigned Total Appointments
LANHAM, Christopher Edward 25 August 1993 05 November 1998 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 05 September 2019
CH01 - Change of particulars for director 14 August 2019
PSC04 - N/A 14 August 2019
CH01 - Change of particulars for director 14 August 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 30 August 2018
CH01 - Change of particulars for director 14 August 2018
CH01 - Change of particulars for director 14 August 2018
CH01 - Change of particulars for director 14 August 2018
AA - Annual Accounts 23 April 2018
CH01 - Change of particulars for director 16 October 2017
CS01 - N/A 04 September 2017
SH01 - Return of Allotment of shares 18 June 2017
RESOLUTIONS - N/A 13 June 2017
CC04 - Statement of companies objects 13 June 2017
AA - Annual Accounts 05 June 2017
SH01 - Return of Allotment of shares 30 August 2016
SH01 - Return of Allotment of shares 30 August 2016
SH01 - Return of Allotment of shares 26 August 2016
CS01 - N/A 25 August 2016
TM01 - Termination of appointment of director 02 August 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 28 August 2014
TM02 - Termination of appointment of secretary 01 July 2014
SH01 - Return of Allotment of shares 14 May 2014
SH01 - Return of Allotment of shares 14 May 2014
SH01 - Return of Allotment of shares 14 May 2014
AA - Annual Accounts 10 April 2014
SH06 - Notice of cancellation of shares 05 March 2014
SH03 - Return of purchase of own shares 05 March 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 21 September 2011
CH01 - Change of particulars for director 20 December 2010
RESOLUTIONS - N/A 28 October 2010
SH08 - Notice of name or other designation of class of shares 28 October 2010
SH01 - Return of Allotment of shares 28 October 2010
AP01 - Appointment of director 07 October 2010
AP01 - Appointment of director 21 September 2010
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 18 August 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 24 June 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 08 October 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 31 August 2006
AA - Annual Accounts 21 October 2005
363a - Annual Return 07 September 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 10 June 2004
287 - Change in situation or address of Registered Office 11 May 2004
363s - Annual Return 04 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2003
395 - Particulars of a mortgage or charge 19 June 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 12 August 2002
AA - Annual Accounts 21 November 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 26 April 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 06 September 1999
363s - Annual Return 27 January 1999
288b - Notice of resignation of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
AA - Annual Accounts 27 October 1998
363s - Annual Return 21 August 1997
AA - Annual Accounts 25 April 1997
225 - Change of Accounting Reference Date 20 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1996
363s - Annual Return 09 September 1996
AA - Annual Accounts 16 August 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 24 July 1995
RESOLUTIONS - N/A 15 November 1994
AA - Annual Accounts 15 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 November 1994
363s - Annual Return 02 September 1994
395 - Particulars of a mortgage or charge 26 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1994
288 - N/A 28 September 1993
NEWINC - New incorporation documents 25 August 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 06 June 2003 Outstanding

N/A

Debenture 23 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.