About

Registered Number: 04653583
Date of Incorporation: 31/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, Gloucestershire, GL3 4AH

 

Based in Gloucester, Terraquest Solutions Ltd was setup in 2003. The business has 8 directors listed as Keal, Fiona, Newbold, Kim, Cs Secrectaries Limited, Baker, Malcolm Harvard, Hutcheson, Bernadette, Machin, Jonathan Frank, Musgrave, Timothy Moncrieff, Power, David John in the Companies House registry. Currently we aren't aware of the number of employees at the Terraquest Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Malcolm Harvard 16 July 2004 28 November 2006 1
HUTCHESON, Bernadette 16 July 2003 28 November 2006 1
MACHIN, Jonathan Frank 15 September 2003 28 November 2006 1
MUSGRAVE, Timothy Moncrieff 16 July 2003 28 November 2006 1
POWER, David John 30 June 2003 28 November 2006 1
Secretary Name Appointed Resigned Total Appointments
KEAL, Fiona 13 September 2004 02 February 2005 1
NEWBOLD, Kim 02 February 2005 28 November 2006 1
CS SECRECTARIES LIMITED 23 July 2009 28 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 26 September 2019
MR04 - N/A 17 May 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 30 April 2018
MR01 - N/A 22 February 2018
AP01 - Appointment of director 02 February 2018
CS01 - N/A 02 February 2018
AP01 - Appointment of director 07 July 2017
AA - Annual Accounts 07 June 2017
CH01 - Change of particulars for director 17 February 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 15 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 28 February 2011
AA01 - Change of accounting reference date 29 December 2010
AA - Annual Accounts 13 December 2010
MG01 - Particulars of a mortgage or charge 10 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2010
RESOLUTIONS - N/A 21 May 2010
AP01 - Appointment of director 18 March 2010
AP02 - Appointment of corporate director 18 March 2010
TM02 - Termination of appointment of secretary 18 March 2010
TM01 - Termination of appointment of director 18 March 2010
TM01 - Termination of appointment of director 18 March 2010
AD01 - Change of registered office address 18 March 2010
AR01 - Annual Return 18 February 2010
CH04 - Change of particulars for corporate secretary 18 February 2010
AA - Annual Accounts 26 January 2010
288a - Notice of appointment of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
287 - Change in situation or address of Registered Office 11 August 2009
363a - Annual Return 11 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 20 February 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
RESOLUTIONS - N/A 15 May 2007
MISC - Miscellaneous document 15 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
363a - Annual Return 28 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
RESOLUTIONS - N/A 08 March 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
287 - Change in situation or address of Registered Office 21 December 2006
RESOLUTIONS - N/A 27 November 2006
CERT10 - Re-registration of a company from public to private 27 November 2006
MAR - Memorandum and Articles - used in re-registration 27 November 2006
53 - Application by a public company for re-registration as a private company 27 November 2006
AA - Annual Accounts 01 November 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 25 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2005
363s - Annual Return 11 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
AA - Annual Accounts 22 September 2004
395 - Particulars of a mortgage or charge 24 August 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
287 - Change in situation or address of Registered Office 01 July 2004
363s - Annual Return 01 March 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
395 - Particulars of a mortgage or charge 10 February 2004
RESOLUTIONS - N/A 22 December 2003
CERT5 - Re-registration of a company from private to public 22 December 2003
MAR - Memorandum and Articles - used in re-registration 22 December 2003
AUDR - Auditor's report 22 December 2003
AUDS - Auditor's statement 22 December 2003
BS - Balance sheet 22 December 2003
43(3)e - Declaration on application by a private company for re-registration as a public company 22 December 2003
43(3) - Application by a private company for re-registration as a public company 22 December 2003
123 - Notice of increase in nominal capital 14 November 2003
RESOLUTIONS - N/A 05 November 2003
RESOLUTIONS - N/A 05 November 2003
RESOLUTIONS - N/A 05 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
225 - Change of Accounting Reference Date 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
287 - Change in situation or address of Registered Office 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
CERTNM - Change of name certificate 28 July 2003
NEWINC - New incorporation documents 31 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2018 Fully Satisfied

N/A

Deed of accession 02 June 2010 Fully Satisfied

N/A

Deed of accession and charge 19 April 2007 Fully Satisfied

N/A

Memorandum of deposit of stocks and shares 19 April 2007 Fully Satisfied

N/A

Guarantee & debenture 16 August 2004 Fully Satisfied

N/A

Debenture 04 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.