EORI-Search.co.uk

EORI-Search in


All Information about:

                        
Name

Terrain Plant (Holdings) Limited

Address
Severn Road
Hallen
Bristol
BS10 7SE
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
3 October 2017
Company Register Address Second Floor, Arena Court
Bristol
SL6 8QZ
Company No. 02720576 Show on Companies House
Accountssmall
last accounts made up to 31 December 2021
Sector (SIC)77120 - Rental and leasing of trucks
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (3)

Source: Companies House
gb-flag GB Bristol & Avon Group Limited Status: Active Notified: 03/07/2020 Companies House Number: 12420338 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Berkely, Kevin Patrick Status: Ceased Notified: 26/09/2018 Ceased: 03/07/2020 Date of Birth: 05/1974 Nature of Control
  • Ownership of shares - 75% or more
  • Berkely, Margaret Status: Ceased Notified: 06/04/2016 Ceased: 26/09/2018 Date of Birth: 04/1948 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (8)

    Source: Companies House
    Berkely, Kevin Patrick Horfield, Bristol, England Status: Active Notified: 26/01/2003 Date of Birth: 05/1974 Occupation: Contractor Role: Director Country of Residence: United Kingdom Nationality: Irish
    Gretton, Edward Alexander Maidenhead, England Status: Active Notified: 17/05/2024 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Quilez Somolinos, Alfredo Maidenhead, England Status: Active Notified: 17/05/2024 Occupation: Finance Director Role: Director Country of Residence: England Nationality: Spanish
    Rogers, Wendy Fiona Maidenhead, England Status: Active Notified: 17/05/2024 Role: Secretary
    Whitelaw, James Stuart Maidenhead, England Status: Active Notified: 17/05/2024 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Berkely, Aidan Joseph Bradley Stoke, Maidenhead, England Status: Ceased Notified: 04/02/2021 Ceased: 17/05/2024 Date of Birth: 05/1977 Occupation: Transport Contractor Role: Director Country of Residence: England Nationality: Irish
    Berkely, Clare Margaret Bradley Stoke, Maidenhead, England Status: Ceased Notified: 04/02/2021 Ceased: 17/05/2024 Date of Birth: 06/1975 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Evans, Damian Bradley Stoke, Maidenhead, England Status: Ceased Notified: 19/09/2019 Ceased: 17/05/2024 Role: Secretary

    Companies Controlled by This Company (7)

    gb-flag GB Balla Construction LTD Status: Active Notified: 03/07/2020 Companies House Number: 05684957 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Balla Estates Limited Status: Active Notified: 03/07/2020 Companies House Number: 12053250 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Balla Estates Limited Status: Active Notified: 03/07/2020 Companies House Number: 12053250 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Blackfern Limited Status: Active Notified: 03/07/2020 Companies House Number: 07132454 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB MUK 1 Limited Status: Active Notified: 03/07/2020 Companies House Number: 09986686 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Bristol & Avon Transport & Recycling LTD Status: Ceased Notified: 26/09/2018 Ceased: 03/07/2020 Companies House Number: 02830141 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Bristol and Avon Waste Management LTD Status: Ceased Notified: 26/09/2018 Ceased: 03/07/2020 Companies House Number: 04313134 Nature of Control
  • Ownership of shares - 75% or more