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.
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 |
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 |
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 |