TERRACOTTA FACILITIES LIMITED

Building O Ribble Business Park Challenge Way Building O Ribble Business Park Challenge Way, Lancashire, BB1 5QB, United Kingdom
StatusACTIVE
Company No.09747287
CategoryPrivate Limited Company
Incorporated25 Aug 2015
Age8 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

TERRACOTTA FACILITIES LIMITED is an active private limited company with number 09747287. It was incorporated 8 years, 9 months, 3 days ago, on 25 August 2015. The company address is Building O Ribble Business Park Challenge Way Building O Ribble Business Park Challenge Way, Lancashire, BB1 5QB, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2022

Action Date: 17 Oct 2022

Category: Capital

Type: SH01

Capital : 1,166 GBP

Date: 2022-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2022

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-16

Psc name: Mr Jakob August Kaye

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Allen

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jonathan Rae Wilson

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Resolution

Date: 31 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 26 Jan 2022

Action Date: 22 Dec 2021

Category: Capital

Type: SH06

Capital : 860 GBP

Date: 2021-12-22

Documents

View document PDF

Capital return purchase own shares

Date: 26 Jan 2022

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jakob August Kaye

Notification date: 2021-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Rae Wilson

Cessation date: 2021-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Allen

Cessation date: 2021-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-16

Psc name: Mario Robert Swanston

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 31 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2016

Action Date: 26 Jan 2016

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2016-01-26

Documents

View document PDF

Incorporation company

Date: 25 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTSKILLS KIDS LTD

79 EDINBURGH WAY,BASILDON,SS13 3RL

Number:11730631
Status:ACTIVE
Category:Private Limited Company

GARDEN HOUSE COLLECTIONS LTD

175 HIGH STREET,TONBRIDGE,TN9 1BX

Number:07406942
Status:ACTIVE
Category:Private Limited Company

GOLDSTAR LONDON LTD

6 STONARD ROAD,DAGENHAM,RM8 2HS

Number:09528784
Status:ACTIVE
Category:Private Limited Company

MFW GROUP LTD

160 KEMP HOUSE,LONDON,EC1V 2NX

Number:11379868
Status:ACTIVE
Category:Private Limited Company

REAL CONTRACT SERVICES LIMITED

LOCKSLEY FARM HOUSE CHURCH STREET,YEOVIL,BA22 8JE

Number:07291938
Status:ACTIVE
Category:Private Limited Company

RYE EXPRESS WINES LTD

137-139 RYE LANE,LONDON,SE15 4ST

Number:11680200
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source