Active
Company Information for TERRA EQUIPMENT LIMITED
3 Carnbane Business Park, Shepherds Way, Newry, COUNTY DOWN, BT35 6QH,
|
Company Registration Number
NI066226
Private Limited Company
Active |
Company Name | ||
---|---|---|
TERRA EQUIPMENT LIMITED | ||
Legal Registered Office | ||
3 Carnbane Business Park Shepherds Way Newry COUNTY DOWN BT35 6QH Other companies in BT35 | ||
Previous Names | ||
|
Company Number | NI066226 | |
---|---|---|
Company ID Number | NI066226 | |
Date formed | 2007-09-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-08-31 | |
Account next due | 2025-05-31 | |
Latest return | 2024-09-06 | |
Return next due | 2025-09-20 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB929270506 |
Last Datalog update: | 2024-10-17 16:29:04 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Terra Equipment Leasing, LLC | Active | Company formed on the 2016-10-11 | ||
Terra Equipment Leasing , LLC | 11043 Olinda St Sun Valley CA 91352 | Inactive - Administratively Dissolved (No Agent) | Company formed on the 2016-10-26 | |
Terra Equipment Corporation | 330 Camino Mateo San Marcos CA 92069 | Dissolved | Company formed on the 1979-01-26 | |
Terra Equipment Rental Co., Inc. | 730 N. Euclid Ave., Suite 202 Anaheim CA 92801 | FTB Suspended | Company formed on the 1970-12-08 | |
Terra Equipment Rental, Inc. | 5096 Sierra Vista Riverside CA 92505 | Dissolved | Company formed on the 2002-09-13 | |
TERRA EQUIPMENT LLC | 3333 ALOHA LANE MIMS FL 32754 | Inactive | Company formed on the 2016-05-02 | |
TERRA EQUIPMENT SALES, INC. | 5381 JACKSON RD FORT MYERS FL 33905 | Inactive | Company formed on the 2006-07-12 | |
TERRA EQUIPMENT CORPORATION | Georgia | Unknown | ||
TERRA EQUIPMENT LEASING LLC | Michigan | UNKNOWN | ||
TERRA EQUIPMENT LEASING LLC | California | Unknown | ||
TERRA EQUIPMENT LLC | California | Unknown | ||
Terra Equipment LLC | Connecticut | Unknown | ||
Terra Equipment Services LLC | Maryland | Unknown | ||
TERRA EQUIPMENT CORPORATION | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BARRY JOSEPH MCALLISTER |
||
BARRY JOSEPH MCALLISTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT GERARD MCGORAN |
Director | ||
MICHAEL MCALLISTER |
Company Secretary | ||
MOYNE SECRETARIAL LIMITED |
Company Secretary | ||
LIMITED MOYNE NOMINEES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOX-IT (IRELAND) LIMITED | Director | 2014-09-22 | CURRENT | 2006-11-02 | Active | |
BALBOA HOLDINGS LTD | Director | 2014-03-14 | CURRENT | 2014-03-14 | Active | |
TERRA SOLUTIONS LIMITED | Director | 2011-03-01 | CURRENT | 2010-02-19 | Active | |
H20 IRELAND LIMITED | Director | 2008-10-13 | CURRENT | 2008-10-13 | Active | |
TERRA HOLDINGS (NI) LIMITED | Director | 2008-02-18 | CURRENT | 2007-09-06 | Active | |
DROMALANE DEVELOPMENTS LIMITED | Director | 2007-05-31 | CURRENT | 2007-05-31 | Active | |
IRISH TUNNELLING LTD | Director | 2006-03-21 | CURRENT | 2006-03-21 | Active | |
DRILLING SUPPLIES IRELAND LIMITED | Director | 2001-08-01 | CURRENT | 2001-07-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/09/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 28/02/20 TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR BARRY MCALLISTER on 2018-06-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GERARD MCGORAN | |
AAMD | Amended account full exemption | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR BARRY MCALLISTER on 2016-12-05 | |
CH01 | Director's details changed for Mr Barry Joseph Mcallister on 2016-12-05 | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
AP03 | Appointment of Mr Barry Mcallister as company secretary on 2016-01-12 | |
TM02 | Termination of appointment of Michael Mcallister on 2016-01-11 | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/09/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | Resolutions passed:<ul><li>Provisions of share purchase agreement approved; anyact done or document executed shall be binding upon company 22/09/2014</ul> | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/09/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/11 ANNUAL RETURN FULL LIST | |
AR01 | 06/09/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
RES01 | ALTER ARTICLES 02/08/2010 | |
RES15 | CHANGE OF NAME 30/07/2010 | |
CERTNM | COMPANY NAME CHANGED TERRA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES01 | ALTER MEM AND ARTS 30/07/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 30/07/10 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 30/07/10 STATEMENT OF CAPITAL GBP 85 | |
AR01 | 06/09/09 FULL LIST | |
AC(NI) | 28/02/09 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
233(NI) | CHANGE OF ARD | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 06/09/08 ANNUAL RETURN SHUTTLE | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
CERTC(NI) | CERT CHANGE | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED |
Creditors Due After One Year | 2012-02-29 | £ 619,901 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 228,970 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TERRA EQUIPMENT LIMITED
Called Up Share Capital | 2012-02-29 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 11,646 |
Current Assets | 2012-02-29 | £ 11,646 |
Fixed Assets | 2012-02-29 | £ 1,127,878 |
Shareholder Funds | 2012-02-29 | £ 290,653 |
Tangible Fixed Assets | 2012-02-29 | £ 1,127,739 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43130 - Test drilling and boring) as TERRA EQUIPMENT 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. |