Active
Company Information for TERRAPENS LIMITED
2 NEW BAILEY 6 STANLEY STREET, SALFORD, GREATER MANCHESTER, M3 5GS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TERRAPENS LIMITED | |
Legal Registered Office | |
2 NEW BAILEY 6 STANLEY STREET SALFORD GREATER MANCHESTER M3 5GS Other companies in M1 | |
Company Number | 08446069 | |
---|---|---|
Company ID Number | 08446069 | |
Date formed | 2013-03-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-04-07 04:41:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PATRICK WILLIAM SAMUEL BUCHANAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GAEL FORCE RENEWABLES LIMITED | Director | 2017-10-01 | CURRENT | 2011-03-29 | Active | |
FERNA DEVELOPMENTS LIMITED | Director | 2016-03-31 | CURRENT | 2002-02-08 | Liquidation | |
FLAGSHIP CONVENIENCE STORE LIMITED | Director | 2016-03-31 | CURRENT | 2002-02-08 | Liquidation | |
WODNESDAY LIMITED | Director | 2015-05-12 | CURRENT | 2014-11-12 | Dissolved 2016-02-16 | |
BLANCA DEVELOPMENTS LIMITED | Director | 2006-12-01 | CURRENT | 1998-10-08 | Liquidation | |
ABBEY CENTRE LIMITED | Director | 2006-09-18 | CURRENT | 1986-04-18 | Liquidation | |
MEARNS CROSS SHOPPING CENTRE LIMITED | Director | 2006-09-18 | CURRENT | 2006-06-20 | Liquidation | |
PRIORY MEADOW (HASTINGS) LIMITED | Director | 2005-08-30 | CURRENT | 2003-03-25 | Liquidation | |
GAVLIN LIMITED | Director | 2005-06-01 | CURRENT | 1998-11-12 | Liquidation | |
HURSLEY PROPERTIES LIMITED | Director | 2005-06-01 | CURRENT | 2004-11-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PATRICK WILLIAM SAMUEL BUCHANAN | ||
DIRECTOR APPOINTED MR WILLIAM FRANCIS PHILIP CHEEVERS | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/21 FROM Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Patrick William Samuel Buchanan on 2019-01-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/14 TO 31/12/13 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68202 - Letting and operating of conference and exhibition centres
The top companies supplying to UK government with the same SIC code (68202 - Letting and operating of conference and exhibition centres) as TERRAPENS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |