Background WavePink WaveYellow Wave

TERRA PFEIFFER MATT DURBIN JV LIMITED (11321753)

TERRA PFEIFFER MATT DURBIN JV LIMITED (11321753) is an active UK company. incorporated on 20 April 2018. with registered office in Hatfield. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. TERRA PFEIFFER MATT DURBIN JV LIMITED has been registered for 8 years. Current directors include DURBIN, Matt, MCALLISTER, Barry Joseph.

Company Number
11321753
Status
active
Type
ltd
Incorporated
20 April 2018
Age
8 years
Address
17 Chantry Lane, Hatfield, AL10 9HS
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DURBIN, Matt, MCALLISTER, Barry Joseph
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRA PFEIFFER MATT DURBIN JV LIMITED

TERRA PFEIFFER MATT DURBIN JV LIMITED is an active company incorporated on 20 April 2018 with the registered office located in Hatfield. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. TERRA PFEIFFER MATT DURBIN JV LIMITED was registered 8 years ago.(SIC: 43999)

Status

active

Active since 8 years ago

Company No

11321753

LTD Company

Age

8 Years

Incorporated 20 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

17 Chantry Lane Hatfield, AL10 9HS,

Timeline

4 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
May 18
Owner Exit
Feb 23
Director Left
Feb 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DURBIN, Matt

Active
Red Hill, TauntonTA2 8QX
Born February 1979
Director
Appointed 20 Apr 2018

MCALLISTER, Barry Joseph

Active
Carnbane Business Park, NewryBT35 6QH
Born April 1973
Director
Appointed 20 Apr 2018

PFEIFFER, Ludwig

Resigned
Chantry Lane, HatfieldAL10 9HS
Born June 1953
Director
Appointed 20 Apr 2018
Resigned 15 Dec 2022

Persons with significant control

3

2 Active
1 Ceased

Ludwig Pfeiffer Gmbh

Ceased
Kassell, Lilienthalstrasse

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Apr 2018
Ceased 16 Dec 2022

Matt Durbin Associates Limited

Active
Red Hill, TauntonTA2 8QX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Apr 2018

Terra Solutions Limited

Active
Carnbane Business Park, NewryBT35 6QH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Apr 2018
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Resolution
11 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Incorporation Company
20 April 2018
NEWINCIncorporation