TEREX GB LIMITED
Overview
Company Name | TEREX GB LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | NI006669 |
Jurisdiction | Northern Ireland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TEREX GB LIMITED?
- Manufacture of equipment for concrete crushing and screening and roadworks (28923) / Manufacturing
- Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
Where is TEREX GB LIMITED located?
Registered Office Address | Coalisland Road Dungannon BT71 4DR Co.Tyrone |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TEREX GB LIMITED?
Company Name | From | Until |
---|---|---|
POWERSCREEN INTERNATIONAL DISTRIBUTION LIMITED | Jan 01, 2000 | Jan 01, 2000 |
POWERSCREEN INTERNATIONAL LIMITED | Mar 29, 1966 | Mar 29, 1966 |
What are the latest accounts for TEREX GB LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TEREX GB LIMITED?
Last Confirmation Statement Made Up To | Jul 24, 2026 |
---|---|
Next Confirmation Statement Due | Aug 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 24, 2025 |
Overdue | No |
What are the latest filings for TEREX GB LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Jennifer Kong-Picarello on Aug 27, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jul 24, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Jennifer Kong-Picarello on Apr 10, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Scott Jonathan Posner on Apr 10, 2025 | 1 pages | CH03 | ||
Director's details changed for Mr Scott Jonathan Posner on Apr 10, 2025 | 2 pages | CH01 | ||
Appointment of Jennifer Kong-Picarello as a director on Feb 18, 2025 | 2 pages | AP01 | ||
Termination of appointment of Julie Ann Beck as a director on Feb 18, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||
Confirmation statement made on Jul 24, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 46 pages | AA | ||
Director's details changed for Mr Scott Jonathan Posner on Aug 12, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Scott Jonathan Posner on Aug 12, 2023 | 1 pages | CH03 | ||
Confirmation statement made on Jul 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 44 pages | AA | ||
Confirmation statement made on Jul 24, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Daniel Sheehan as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Appointment of Julie Ann Beck as a director on Dec 31, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 39 pages | AA | ||
Confirmation statement made on Jul 24, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 38 pages | AA | ||
Confirmation statement made on Jul 24, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Eric I Cohen as a secretary on Dec 31, 2019 | 1 pages | TM02 | ||
Termination of appointment of Eric I Cohen as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Appointment of Scott Jonathan Posner as a secretary on Dec 31, 2019 | 2 pages | AP03 | ||
Appointment of Scott Jonathan Posner as a director on Dec 31, 2019 | 2 pages | AP01 | ||
Who are the officers of TEREX GB LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
POSNER, Scott Jonathan | Secretary | 4th Flr. CT 06851 Norwalk 301 Merritt 7 United States | 265674480001 | |||||||
KONG-PICARELLO, Jennifer | Director | 4th Flr. CT 06851 Norwalk 301 Merritt 7 United States | United States | Singaporean | Director | 332649830002 | ||||
POSNER, Scott Jonathan | Director | 4th Flr. CT 06851 Norwalk 301 Merritt 7 United States | United States | American | Lawyer | 264901900001 | ||||
COHEN, Eric I | Secretary | 32 Burnham Hill Road Westport Connecticut, 06880 Fairfield, Usa | American | 65582430009 | ||||||
APUZZO, Joseph | Director | 190 Sturges Ridge Road Wilton 06897 Fairfield Usa | American | Director | 66269020001 | |||||
BAILLIE, Fergus | Director | 4 Abinger Gardens Murrayfield EH12 6DE Edinburgh | Scottish | Company Director | 144249910001 | |||||
BECK, Julie Ann | Director | 4th Floor 06850 Norwalk 45 Glover Avenue United States | United States | American | Senior Vice President - Finance | 291080940001 | ||||
BRADLEY, Kevin Patrick | Director | Coalisland Road Dungannon BT71 4DR Co.Tyrone | Untied States Of America | American | Senior Vice President, Chief Financial Officer | 176590390001 | ||||
CAMPBELL, Donald | Director | 6 Gleannan Park Killyclogher BT79 7XZ Omagh Co Tyrone | Irish | Managing Director | 144249900001 | |||||
COHEN, Eric I | Director | 32 Burnham Hill Road Westport Connecticut, 06880 Fairfield, Usa | United States | American | Lawyer | 65582430009 | ||||
CONWAY, Gerry Liam | Director | Granville Gardens Portadown BT63 5DR Craigavon 3 County Armagh | Northern Ireland | Irish | Accountant | 143543450002 | ||||
DE FEO, Ronald Matthew | Director | 45 Beachside Avenue Westport Connecticut Fairfield, Usa | Usa | American | Director | 144242350001 | ||||
KENNERLEY, John Frank William | Director | Chantry View Road GU1 3XW Guildford Surrey | United Kingdom | British | Finance Director | 69793560001 | ||||
MCCONVILLE, Gary | Director | 3 Strathmullan Killymeal Road Dungannon Co. Tyrone | British | 144242320001 | ||||||
MCKILLION, Liam | Director | Shanliss Upper 114 Moor Road Stewartstown Co Tyrone | British | Director | 36015650001 | |||||
O'SULLIVAN, Kerry | Director | 920 Burr Street Fairfield CT06430 Connecticut Usa | American | Managing Director | 144249920001 | |||||
ROBERTSON, Colin | Director | 4 Leemuir View Carluke Lanarkshire | British | Managing Director | 144249930001 | |||||
SHEEHAN, John Daniel | Director | 200 Nyala Farm Road 06880 Westport C/O Terex Corporation United States | United States | American | Chief Financial Officer | 226001330001 | ||||
WATSON, Hubert John | Director | 20 Victoria Grove Dollingtown BT66 7JJ Lurgan Co. Armagh | British | Company Director | 56996050003 | |||||
WIDMAN, Philip Charles | Director | 25 Old Stone Crossing West Simsbury Connecticut | Usa | American | Director | 144249940001 | ||||
WIDMAN, Phillip Charles | Director | 25 Old Stone Crossing West Simsbury Connecticut Usa | Usa | American | Director | 144249950001 |
Who are the persons with significant control of TEREX GB LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Terex Holdings Uk Limited | Apr 06, 2016 | 170 Midsummer Boulevard MK9 1FE Milton Keynes The Pinnacle Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0