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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 June 2003 | Outstanding |
N/A |
Debenture | 23 May 1994 | Fully Satisfied |
N/A |