General information

Name:

Terrain Ltd

Office Address:

38 De Montfort Street LE1 7GS Leicester

Number: 03157921

Incorporation date: 1996-02-12

Dissolution date: 2020-04-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1996 is the date that marks the start of Terrain Limited, a firm registered at 38 De Montfort Street, in Leicester. It was started on 1996-02-12. The company's registered no. was 03157921 and the company zip code was LE1 7GS. The company had been on the market for about 24 years until 2020-04-14.

The info we posses detailing the following company's personnel shows that the last two directors were: Emma F. and Colleen A. who assumed their respective positions on 2001-01-14 and 1996-03-25.

Colleen A. was the individual who controlled this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Emma F.

Role: Director

Appointed: 14 January 2001

Latest update: 10 July 2022

Colleen A.

Role: Director

Appointed: 25 March 1996

Latest update: 10 July 2022

Colleen A.

Role: Secretary

Appointed: 25 March 1996

Latest update: 10 July 2022

People with significant control

Colleen A.
Notified on 25 October 2017
Nature of control:
1/2 or less of shares
William A.
Notified on 1 February 2017
Ceased on 25 October 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 26 February 2019
Confirmation statement last made up date 12 February 2018
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 18 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 5 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2018-03-31 (AA)
filed on: 11th, June 2018
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Red House 5 Church Street Market Bosworth

Post code:

CV13 0LG

City / Town:

Nuneaton

HQ address,
2013

Address:

Red House 5 Church Street Market Bosworth

Post code:

CV13 0LG

City / Town:

Nuneaton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41201 : Construction of commercial buildings
24
Company Age

Closest Companies - by postcode