TEREX GB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTEREX GB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI006669
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TEREX GB LIMITED?

    Previous Company Names
    Company NameFromUntil
    POWERSCREEN INTERNATIONAL DISTRIBUTION LIMITEDJan 01, 2000Jan 01, 2000
    POWERSCREEN INTERNATIONAL LIMITEDMar 29, 1966Mar 29, 1966

    What are the latest accounts for TEREX GB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TEREX GB LIMITED?

    Last Confirmation Statement Made Up ToJul 24, 2026
    Next Confirmation Statement DueAug 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 24, 2025
    OverdueNo

    What are the latest filings for TEREX GB LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Jennifer Kong-Picarello on Aug 27, 2025

    2 pagesCH01

    Confirmation statement made on Jul 24, 2025 with no updates

    3 pagesCS01

    Director's details changed for Jennifer Kong-Picarello on Apr 10, 2025

    2 pagesCH01

    Secretary's details changed for Scott Jonathan Posner on Apr 10, 2025

    1 pagesCH03

    Director's details changed for Mr Scott Jonathan Posner on Apr 10, 2025

    2 pagesCH01

    Appointment of Jennifer Kong-Picarello as a director on Feb 18, 2025

    2 pagesAP01

    Termination of appointment of Julie Ann Beck as a director on Feb 18, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    44 pagesAA

    Confirmation statement made on Jul 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    46 pagesAA

    Director's details changed for Mr Scott Jonathan Posner on Aug 12, 2023

    2 pagesCH01

    Secretary's details changed for Scott Jonathan Posner on Aug 12, 2023

    1 pagesCH03

    Confirmation statement made on Jul 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    44 pagesAA

    Confirmation statement made on Jul 24, 2022 with no updates

    3 pagesCS01

    Termination of appointment of John Daniel Sheehan as a director on Dec 31, 2021

    1 pagesTM01

    Appointment of Julie Ann Beck as a director on Dec 31, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    39 pagesAA

    Confirmation statement made on Jul 24, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    38 pagesAA

    Confirmation statement made on Jul 24, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Eric I Cohen as a secretary on Dec 31, 2019

    1 pagesTM02

    Termination of appointment of Eric I Cohen as a director on Dec 31, 2019

    1 pagesTM01

    Appointment of Scott Jonathan Posner as a secretary on Dec 31, 2019

    2 pagesAP03

    Appointment of Scott Jonathan Posner as a director on Dec 31, 2019

    2 pagesAP01

    Who are the officers of TEREX GB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POSNER, Scott Jonathan
    4th Flr.
    CT 06851 Norwalk
    301 Merritt 7
    United States
    Secretary
    4th Flr.
    CT 06851 Norwalk
    301 Merritt 7
    United States
    265674480001
    KONG-PICARELLO, Jennifer
    4th Flr.
    CT 06851 Norwalk
    301 Merritt 7
    United States
    Director
    4th Flr.
    CT 06851 Norwalk
    301 Merritt 7
    United States
    United StatesSingaporeanDirector332649830002
    POSNER, Scott Jonathan
    4th Flr.
    CT 06851 Norwalk
    301 Merritt 7
    United States
    Director
    4th Flr.
    CT 06851 Norwalk
    301 Merritt 7
    United States
    United StatesAmericanLawyer264901900001
    COHEN, Eric I
    32 Burnham Hill Road
    Westport
    Connecticut, 06880
    Fairfield, Usa
    Secretary
    32 Burnham Hill Road
    Westport
    Connecticut, 06880
    Fairfield, Usa
    American65582430009
    APUZZO, Joseph
    190 Sturges Ridge Road
    Wilton
    06897 Fairfield
    Usa
    Director
    190 Sturges Ridge Road
    Wilton
    06897 Fairfield
    Usa
    AmericanDirector66269020001
    BAILLIE, Fergus
    4 Abinger Gardens
    Murrayfield
    EH12 6DE Edinburgh
    Director
    4 Abinger Gardens
    Murrayfield
    EH12 6DE Edinburgh
    ScottishCompany Director144249910001
    BECK, Julie Ann
    4th Floor
    06850 Norwalk
    45 Glover Avenue
    United States
    Director
    4th Floor
    06850 Norwalk
    45 Glover Avenue
    United States
    United StatesAmericanSenior Vice President - Finance291080940001
    BRADLEY, Kevin Patrick
    Coalisland Road
    Dungannon
    BT71 4DR Co.Tyrone
    Director
    Coalisland Road
    Dungannon
    BT71 4DR Co.Tyrone
    Untied States Of AmericaAmericanSenior Vice President, Chief Financial Officer176590390001
    CAMPBELL, Donald
    6 Gleannan Park
    Killyclogher
    BT79 7XZ Omagh
    Co Tyrone
    Director
    6 Gleannan Park
    Killyclogher
    BT79 7XZ Omagh
    Co Tyrone
    IrishManaging Director144249900001
    COHEN, Eric I
    32 Burnham Hill Road
    Westport
    Connecticut, 06880
    Fairfield, Usa
    Director
    32 Burnham Hill Road
    Westport
    Connecticut, 06880
    Fairfield, Usa
    United StatesAmericanLawyer65582430009
    CONWAY, Gerry Liam
    Granville Gardens
    Portadown
    BT63 5DR Craigavon
    3
    County Armagh
    Director
    Granville Gardens
    Portadown
    BT63 5DR Craigavon
    3
    County Armagh
    Northern IrelandIrishAccountant143543450002
    DE FEO, Ronald Matthew
    45 Beachside Avenue
    Westport
    Connecticut
    Fairfield, Usa
    Director
    45 Beachside Avenue
    Westport
    Connecticut
    Fairfield, Usa
    UsaAmericanDirector144242350001
    KENNERLEY, John Frank William
    Chantry View Road
    GU1 3XW Guildford
    Surrey
    Director
    Chantry View Road
    GU1 3XW Guildford
    Surrey
    United KingdomBritishFinance Director69793560001
    MCCONVILLE, Gary
    3 Strathmullan
    Killymeal Road
    Dungannon
    Co. Tyrone
    Director
    3 Strathmullan
    Killymeal Road
    Dungannon
    Co. Tyrone
    British144242320001
    MCKILLION, Liam
    Shanliss Upper
    114 Moor Road
    Stewartstown
    Co Tyrone
    Director
    Shanliss Upper
    114 Moor Road
    Stewartstown
    Co Tyrone
    BritishDirector36015650001
    O'SULLIVAN, Kerry
    920 Burr Street
    Fairfield
    CT06430 Connecticut
    Usa
    Director
    920 Burr Street
    Fairfield
    CT06430 Connecticut
    Usa
    AmericanManaging Director144249920001
    ROBERTSON, Colin
    4 Leemuir View
    Carluke
    Lanarkshire
    Director
    4 Leemuir View
    Carluke
    Lanarkshire
    BritishManaging Director144249930001
    SHEEHAN, John Daniel
    200 Nyala Farm Road
    06880 Westport
    C/O Terex Corporation
    United States
    Director
    200 Nyala Farm Road
    06880 Westport
    C/O Terex Corporation
    United States
    United StatesAmericanChief Financial Officer226001330001
    WATSON, Hubert John
    20 Victoria Grove
    Dollingtown
    BT66 7JJ Lurgan
    Co. Armagh
    Director
    20 Victoria Grove
    Dollingtown
    BT66 7JJ Lurgan
    Co. Armagh
    BritishCompany Director56996050003
    WIDMAN, Philip Charles
    25 Old Stone Crossing
    West Simsbury
    Connecticut
    Director
    25 Old Stone Crossing
    West Simsbury
    Connecticut
    UsaAmericanDirector144249940001
    WIDMAN, Phillip Charles
    25 Old Stone Crossing
    West Simsbury
    Connecticut
    Usa
    Director
    25 Old Stone Crossing
    West Simsbury
    Connecticut
    Usa
    UsaAmericanDirector144249950001

    Who are the persons with significant control of TEREX GB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Terex Holdings Uk Limited
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    Buckinghamshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02962659
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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