TERBERG DTS (UK) LIMITED
ELLAND DISTRIBUTION TRACTOR SERVICES LIMITED

Hellopages » West Yorkshire » Calderdale » HX5 9DA

Company number 03582151
Status Active
Incorporation Date 16 June 1998
Company Type Private Limited Company
Address LOWFIELDS WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, HX5 9DA
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies, 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100,000 ; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of TERBERG DTS (UK) LIMITED are www.terbergdtsuk.co.uk, and www.terberg-dts-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Terberg Dts Uk Limited is a Private Limited Company. The company registration number is 03582151. Terberg Dts Uk Limited has been working since 16 June 1998. The present status of the company is Active. The registered address of Terberg Dts Uk Limited is Lowfields Way Lowfields Business Park Elland West Yorkshire Hx5 9da. . CHUBB, Nigel Edwin is a Secretary of the company. COUPER, Alisdair Neill Rae is a Director of the company. TERBERG, George Johannes Maria is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director STEWART, Duncan James has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
CHUBB, Nigel Edwin
Appointed Date: 16 June 1998

Director
COUPER, Alisdair Neill Rae
Appointed Date: 16 June 1998
59 years old

Director
TERBERG, George Johannes Maria
Appointed Date: 01 February 2000
72 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 June 1998
Appointed Date: 16 June 1998

Director
STEWART, Duncan James
Resigned: 07 March 2001
Appointed Date: 16 June 1998
60 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 June 1998
Appointed Date: 16 June 1998

TERBERG DTS (UK) LIMITED Events

25 Jun 2016
Group of companies' accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100,000

29 Sep 2015
Group of companies' accounts made up to 31 December 2014
06 Jul 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100,000

22 Sep 2014
Full accounts made up to 31 December 2013
...
... and 55 more events
23 Jun 1998
New director appointed
23 Jun 1998
Director resigned
23 Jun 1998
Secretary resigned
23 Jun 1998
Registered office changed on 23/06/98 from: 12 york place leeds LS1 2DS
16 Jun 1998
Incorporation

TERBERG DTS (UK) LIMITED Charges

12 January 2012
Charge over sub-hire agreements
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: By way of first fixed charge the secured property. Secured…
22 December 2006
Debenture
Delivered: 30 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 July 2006
Master charge over sub-hire agreements
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the right, title, interest and benefit in and to any…
10 November 2000
Debenture
Delivered: 11 November 2000
Status: Satisfied on 24 February 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…