About

Registered Number: 04263779
Date of Incorporation: 02/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 12 Quayside, Congleton, Cheshire, CW12 3AS

 

Terroso Ltd was registered on 02 August 2001. We do not know the number of employees at this business. Mcgill, Andrew Graham, Mcgill, Hannah Elizabeth, Mcgill, Pamela Teresa, Rooney, Michael are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGILL, Andrew Graham 31 March 2013 - 1
MCGILL, Hannah Elizabeth 31 March 2013 - 1
MCGILL, Pamela Teresa 14 September 2001 - 1
ROONEY, Michael 02 August 2001 14 September 2001 1

Filing History

Document Type Date
CS01 - N/A 02 August 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 16 June 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 01 August 2017
AAMD - Amended Accounts 01 June 2017
AAMD - Amended Accounts 03 April 2017
SH01 - Return of Allotment of shares 12 March 2017
SH01 - Return of Allotment of shares 12 March 2017
AA - Annual Accounts 12 March 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 28 June 2013
AP01 - Appointment of director 14 April 2013
AP01 - Appointment of director 14 April 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 17 August 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 30 June 2011
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 02 August 2006
RESOLUTIONS - N/A 22 September 2005
RESOLUTIONS - N/A 22 September 2005
123 - Notice of increase in nominal capital 22 September 2005
AA - Annual Accounts 08 August 2005
363a - Annual Return 04 August 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 03 June 2003
225 - Change of Accounting Reference Date 19 May 2003
363s - Annual Return 10 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2001
CERTNM - Change of name certificate 21 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
287 - Change in situation or address of Registered Office 17 September 2001
RESOLUTIONS - N/A 10 August 2001
RESOLUTIONS - N/A 10 August 2001
RESOLUTIONS - N/A 10 August 2001
287 - Change in situation or address of Registered Office 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
NEWINC - New incorporation documents 02 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.