Terra North West Limited

DataGardener
live
Micro

Terra North West Limited

ni037434Private Limited With Share Capital

30 Clooney Terrace, Londonderry, BT476AR
Incorporated

24/11/1999

Company Age

26 years

Directors

2

Employees

1

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Terra North West Limited (ni037434) is a private limited with share capital incorporated on 24/11/1999 (26 years old) and registered in londonderry, BT476AR. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 24/11/1999
BT476AR
1 employees

Financial Overview

Total Assets

£207.1K

Liabilities

£569.3K

Net Assets

£-362.3K

Cash

£19.3K

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

97
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:17-09-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2019
Resolution
Category:Resolution
Date:19-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:07-09-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:07-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2015
Annual Return Company
Category:Annual Return
Date:27-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2014
Gazette Notice Compulsary
Category:Gazette
Date:04-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2013
Accounts With Accounts Type Small
Category:Accounts
Date:28-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2012
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-04-2011
Gazette Notice Compulsary
Category:Gazette
Date:08-04-2011
Accounts With Accounts Type Small
Category:Accounts
Date:01-04-2011
Termination Director Company With Name
Category:Officers
Date:27-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2010
Accounts With Accounts Type Small
Category:Accounts
Date:15-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:16-12-2009
Legacy
Category:Accounts
Date:16-08-2009
Legacy
Category:Annual Return
Date:12-12-2008
Legacy
Category:Accounts
Date:27-08-2008
Legacy
Category:Address
Date:02-06-2008
Legacy
Category:Officers
Date:02-06-2008
Legacy
Category:Officers
Date:02-06-2008
Legacy
Category:Officers
Date:02-06-2008
Legacy
Category:Accounts
Date:07-09-2007
Legacy
Category:Annual Return
Date:07-06-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:14-12-2006
Legacy
Category:Annual Return
Date:24-10-2006
Legacy
Category:Accounts
Date:20-09-2006
Legacy
Category:Annual Return
Date:28-10-2005
Legacy
Category:Accounts
Date:20-09-2005
Legacy
Category:Accounts
Date:12-09-2004
Legacy
Category:Officers
Date:11-03-2004
Legacy
Category:Officers
Date:11-03-2004
Legacy
Category:Annual Return
Date:23-02-2004
Legacy
Category:Accounts
Date:04-07-2003
Legacy
Category:Annual Return
Date:23-12-2002
Legacy
Category:Accounts
Date:12-08-2002
Legacy
Category:Annual Return
Date:10-01-2002
Legacy
Category:Annual Return
Date:25-10-2001
Legacy
Category:Accounts
Date:24-08-2001
Legacy
Category:Accounts
Date:24-08-2001
Particulars Of A Mortgage Charge
Category:Mortgage
Date:03-10-2000
Particulars Of A Mortgage Charge
Category:Mortgage
Date:20-07-2000
Legacy
Category:Officers
Date:10-12-1999
Particulars Of A Mortgage Charge
Category:Mortgage
Date:03-12-1999
Incorporation Company
Category:Incorporation
Date:25-11-1999
Legacy
Category:Incorporation
Date:24-11-1999
Legacy
Category:Incorporation
Date:24-11-1999
Legacy
Category:Other
Date:24-11-1999
Legacy
Category:Other
Date:24-11-1999

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date31/03/2025
Latest Accounts31/03/2024

Trading Addresses

25 Shore Road, Holywood, BT189HXRegistered
30 Clooney Terrace, Londonderry, BT476ARRegistered

Contact

30 Clooney Terrace, Londonderry, BT476AR