Tercon Products Limited

General information

Name:

Tercon Products Ltd

Office Address:

3rd Floor Westfield House 60 Charter Row S1 3FZ Sheffield

Number: 01723818

Incorporation date: 1983-05-17

Dissolution date: 2021-08-12

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company known as Tercon Products was started on 1983-05-17 as a private limited company. This company office was based in Sheffield on 3rd Floor Westfield House, 60 Charter Row. The address post code is S1 3FZ. The official registration number for Tercon Products Limited was 01723818. Tercon Products Limited had been in business for thirty eight years up until 2021-08-12.

The data obtained regarding this firm's members indicates that the last three directors were: Michael W., Brian W. and Pamela W. who assumed their respective positions on 2002-10-30, 1991-11-28.

Financial data based on annual reports

Company staff

Brian W.

Role: Secretary

Latest update: 16 July 2022

Michael W.

Role: Director

Appointed: 30 October 2002

Latest update: 16 July 2022

Brian W.

Role: Director

Appointed: 28 November 1991

Latest update: 16 July 2022

Pamela W.

Role: Director

Appointed: 28 November 1991

Latest update: 16 July 2022

People with significant control

Michael W.
Notified on 16 November 2016
Ceased on 3 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Brian W.
Notified on 16 November 2016
Ceased on 3 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pamela W.
Notified on 16 November 2016
Ceased on 3 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2019
Account last made up date 31 May 2017
Confirmation statement next due date 30 November 2019
Confirmation statement last made up date 16 November 2018
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 16 December 2014
Annual Accounts 3 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 3 January 2016
Annual Accounts 4 December 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 4 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts 6 December 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 6 December 2012
Annual Accounts 18 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 18 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Gazette Mortgage Officers Persons with significant control
Free Download
Extension of accounting period to 30th November 2018 from 31st May 2018 (AA01)
filed on: 14th, February 2019
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

35 Saville Road Whiston

Post code:

S60 4EE

City / Town:

Rotherham

HQ address,
2013

Address:

35 Saville Road Whiston

Post code:

S60 4EE

City / Town:

Rotherham

HQ address,
2014

Address:

35 Saville Road Whiston

Post code:

S60 4EE

City / Town:

Rotherham

HQ address,
2015

Address:

35 Saville Road Whiston

Post code:

S60 4EE

City / Town:

Rotherham

HQ address,
2016

Address:

35 Saville Road Whiston

Post code:

S60 4EE

City / Town:

Rotherham

Search other companies

Services (by SIC Code)

  • 23690 : Manufacture of other articles of concrete, plaster and cement
38
Company Age

Closest Companies - by postcode