General information

Name:

Terraconsult Ltd

Office Address:

Suite 104 Mere Grange Business Park WA9 5GG St Helens

Number: 03949081

Incorporation date: 2000-03-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

03949081 - registration number used by Terraconsult Limited. The firm was registered as a Private Limited Company on 2000-03-16. The firm has been present on the British market for the last 24 years. This firm may be reached at Suite 104 Mere Grange Business Park in St Helens. The company's postal code assigned to this address is WA9 5GG. The firm is recognized as Terraconsult Limited. It should be noted that this company also was registered as Poundseries up till the name was changed 24 years from now. The company's classified under the NACE and SIC code 71200 meaning Technical testing and analysis. Sat, 31st Dec 2022 is the last time the company accounts were filed.

Council Isle of Wight Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 10,014 pounds of revenue. In 2011 the company had 4 transactions that yielded 33,860 pounds. Cooperation with the Isle of Wight Council council covered the following areas: Consultants Fees and Pay To Pvte Contract.

From the information we have gathered, the limited company was built 24 years ago and has been run by eleven directors, and out of them four (Adam T., John B., Michael L. and John M.) are still listed as current directors. To find professional help with legal documentation, this limited company has been utilizing the skills of Adam T. as a secretary for the last one year.

  • Previous company's names
  • Terraconsult Limited 2000-04-12
  • Poundseries Limited 2000-03-16

Financial data based on annual reports

Company staff

Adam T.

Role: Secretary

Appointed: 15 July 2023

Latest update: 3 April 2024

Adam T.

Role: Director

Appointed: 07 February 2023

Latest update: 3 April 2024

John B.

Role: Director

Appointed: 04 April 2019

Latest update: 3 April 2024

Michael L.

Role: Director

Appointed: 04 April 2019

Latest update: 3 April 2024

John M.

Role: Director

Appointed: 30 March 2000

Latest update: 3 April 2024

People with significant control

The companies that control this firm are: Byrne Looby Partners (Uk) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Guildford at Pilgrims Court, Sydenham Road, GU1 3RX, Surrey and was registered as a PSC under the registration number 07991280.

Byrne Looby Partners (Uk) Limited
Address: Abbott House Pilgrims Court, Sydenham Road, Guildford, Surrey, GU1 3RX, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Byrne Looby Partners (Uk) Limited
Registration number 07991280
Notified on 4 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James W.
Notified on 6 April 2016
Ceased on 4 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher E.
Notified on 6 April 2016
Ceased on 4 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John M.
Notified on 7 April 2016
Ceased on 4 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 March 2024
Confirmation statement last made up date 16 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to December 31, 2022 (AA)
filed on: 8th, September 2023
accounts
Free Download Download filing (18 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Isle of Wight Council 2 £ 10 013.50
2012-01-09 5000174868 £ 7 750.50 Consultants Fees
2012-01-24 5000176990 £ 2 263.00 Consultants Fees
2011 Isle of Wight Council 4 £ 33 860.24
2011-10-04 5000161198 £ 21 750.17 Consultants Fees
2011-04-07 5000136220 £ 5 486.55 Pay To Pvte Contract
2011-12-09 5000171395 £ 5 321.52 Consultants Fees

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
  • 71122 : Engineering related scientific and technical consulting activities
  • 74901 : Environmental consulting activities
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
24
Company Age

Closest Companies - by postcode