Background WavePink WaveYellow Wave

TEREX GB LIMITED (NI006669)

TEREX GB LIMITED (NI006669) is an active UK company. incorporated on 29 March 1966. with registered office in Co.Tyrone. The company operates in the Manufacturing sector, engaged in unknown sic code (28923) and 1 other business activities. TEREX GB LIMITED has been registered for 60 years. Current directors include KONG-PICARELLO, Jennifer, POSNER, Scott Jonathan.

Company Number
NI006669
Status
active
Type
ltd
Incorporated
29 March 1966
Age
60 years
Address
Coalisland Road, Co.Tyrone, BT71 4DR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28923)
Directors
KONG-PICARELLO, Jennifer, POSNER, Scott Jonathan
SIC Codes
28923, 28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEREX GB LIMITED

TEREX GB LIMITED is an active company incorporated on 29 March 1966 with the registered office located in Co.Tyrone. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28923) and 1 other business activity. TEREX GB LIMITED was registered 60 years ago.(SIC: 28923, 28990)

Status

active

Active since 60 years ago

Company No

NI006669

LTD Company

Age

60 Years

Incorporated 29 March 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

POWERSCREEN INTERNATIONAL DISTRIBUTION LIMITED
From: 1 January 2000To: 12 November 2004
POWERSCREEN INTERNATIONAL LIMITED
From: 29 March 1966To: 1 January 2000
Contact
Address

Coalisland Road Dungannon Co.Tyrone, BT71 4DR,

Timeline

12 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Jan 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Feb 25
Director Left
Feb 25
Funding Round
Feb 26
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

POSNER, Scott Jonathan

Active
4th Flr., NorwalkCT 06851
Secretary
Appointed 31 Dec 2019

KONG-PICARELLO, Jennifer

Active
4th Flr., NorwalkCT 06851
Born September 1978
Director
Appointed 18 Feb 2025

POSNER, Scott Jonathan

Active
4th Flr., NorwalkCT 06851
Born October 1974
Director
Appointed 31 Dec 2019

COHEN, Eric I

Resigned
32 Burnham Hill Road, Connecticut, 06880
Secretary
Appointed N/A
Resigned 31 Dec 2019

APUZZO, Joseph

Resigned
190 Sturges Ridge Road, Fairfield06897
Born December 1955
Director
Appointed 03 Aug 1999
Resigned 10 Jul 2003

BAILLIE, Fergus

Resigned
4 Abinger Gardens, EdinburghEH12 6DE
Born July 1952
Director
Appointed 30 Sept 1999
Resigned 06 Sept 2007

BECK, Julie Ann

Resigned
4th Floor, Norwalk06850
Born February 1962
Director
Appointed 31 Dec 2021
Resigned 18 Feb 2025

BRADLEY, Kevin Patrick

Resigned
Coalisland Road, Co.TyroneBT71 4DR
Born June 1962
Director
Appointed 11 Mar 2013
Resigned 27 Feb 2017

CAMPBELL, Donald

Resigned
6 Gleannan Park, OmaghBT79 7XZ
Born May 1964
Director
Appointed 30 Sept 1999
Resigned 31 Mar 2000

COHEN, Eric I

Resigned
32 Burnham Hill Road, Connecticut, 06880
Born October 1958
Director
Appointed 03 Aug 1999
Resigned 31 Dec 2019

CONWAY, Gerry Liam

Resigned
Granville Gardens, CraigavonBT63 5DR
Born July 1966
Director
Appointed N/A
Resigned 31 Oct 2000

DE FEO, Ronald Matthew

Resigned
45 Beachside Avenue, Connecticut
Born March 1952
Director
Appointed 03 Aug 1999
Resigned 11 Dec 2015

KENNERLEY, John Frank William

Resigned
Chantry View Road, GuildfordGU1 3XW
Born June 1949
Director
Appointed N/A
Resigned 03 Aug 1999

MCCONVILLE, Gary

Resigned
3 Strathmullan, Dungannon
Born May 1967
Director
Appointed 01 Sept 1998
Resigned 03 Aug 1999

MCKILLION, Liam

Resigned
Shanliss Upper, Stewartstown
Born July 1948
Director
Appointed N/A
Resigned 03 Aug 1999

O'SULLIVAN, Kerry

Resigned
920 Burr Street, ConnecticutCT06430
Born August 1959
Director
Appointed 26 May 2000
Resigned 10 Jul 2003

ROBERTSON, Colin

Resigned
4 Leemuir View, Lanarkshire
Born January 1965
Director
Appointed 10 Jul 2003
Resigned 05 Apr 2007

SHEEHAN, John Daniel

Resigned
200 Nyala Farm Road, Westport06880
Born August 1960
Director
Appointed 27 Feb 2017
Resigned 31 Dec 2021

WATSON, Hubert John

Resigned
20 Victoria Grove, LurganBT66 7JJ
Born November 1957
Director
Appointed N/A
Resigned 24 Sept 1999

WIDMAN, Philip Charles

Resigned
25 Old Stone Crossing, Connecticut
Born June 1954
Director
Appointed 10 Jul 2003
Resigned 11 Mar 2013

WIDMAN, Phillip Charles

Resigned
25 Old Stone Crossing, Connecticut
Born June 1954
Director
Appointed 10 Jul 2003
Resigned 10 Jul 2003

Persons with significant control

1

170 Midsummer Boulevard, Milton KeynesMK9 1FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

245

Capital Allotment Shares
10 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Resolution
29 January 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Legacy
25 September 2009
CERTC(NI)CERTC(NI)
Legacy
25 September 2009
CNRES(NI)CNRES(NI)
Legacy
5 September 2009
371S(NI)371S(NI)
Legacy
4 March 2009
AC(NI)AC(NI)
Legacy
2 September 2008
371S(NI)371S(NI)
Legacy
26 August 2008
296(NI)296(NI)
Legacy
31 October 2007
AC(NI)AC(NI)
Legacy
16 October 2007
296(NI)296(NI)
Legacy
7 September 2007
371S(NI)371S(NI)
Legacy
23 April 2007
296(NI)296(NI)
Legacy
12 January 2007
AC(NI)AC(NI)
Legacy
26 October 2006
411A(NI)411A(NI)
Legacy
26 October 2006
411A(NI)411A(NI)
Legacy
23 September 2006
371S(NI)371S(NI)
Legacy
14 May 2006
AC(NI)AC(NI)
Legacy
1 March 2006
252-5(NI)252-5(NI)
Legacy
18 November 2005
252(NI)252(NI)
Legacy
9 September 2005
371S(NI)371S(NI)
Legacy
16 February 2005
AC(NI)AC(NI)
Legacy
26 November 2004
371S(NI)371S(NI)
Legacy
2 November 2004
252(NI)252(NI)
Legacy
11 March 2004
AC(NI)AC(NI)
Legacy
3 September 2003
252(NI)252(NI)
Legacy
3 September 2003
371S(NI)371S(NI)
Legacy
12 August 2003
411B(NI)411B(NI)
Legacy
26 July 2003
296(NI)296(NI)
Legacy
26 July 2003
296(NI)296(NI)
Legacy
26 July 2003
296(NI)296(NI)
Legacy
26 February 2003
AURES(NI)AURES(NI)
Legacy
29 November 2002
AC(NI)AC(NI)
Legacy
25 October 2002
252(NI)252(NI)
Legacy
13 August 2002
371S(NI)371S(NI)
Legacy
13 February 2002
AC(NI)AC(NI)
Legacy
16 August 2001
371S(NI)371S(NI)
Legacy
9 March 2001
AC(NI)AC(NI)
Legacy
11 February 2001
296(NI)296(NI)
Legacy
29 January 2001
296(NI)296(NI)
Legacy
29 January 2001
296(NI)296(NI)
Legacy
29 January 2001
296(NI)296(NI)
Legacy
18 January 2001
371S(NI)371S(NI)
Legacy
6 September 2000
411A(NI)411A(NI)
Legacy
6 September 2000
411A(NI)411A(NI)
Legacy
6 September 2000
411A(NI)411A(NI)
Legacy
6 September 2000
411A(NI)411A(NI)
Legacy
6 September 2000
411A(NI)411A(NI)
Legacy
6 September 2000
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
31 August 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
31 August 2000
402(NI)402(NI)
Legacy
20 June 2000
296(NI)296(NI)
Legacy
20 April 2000
296(NI)296(NI)
Legacy
26 February 2000
296(NI)296(NI)
Legacy
18 February 2000
AC(NI)AC(NI)
Legacy
3 December 1999
233(NI)233(NI)
Legacy
11 October 1999
296(NI)296(NI)
Legacy
11 October 1999
296(NI)296(NI)
Legacy
11 October 1999
296(NI)296(NI)
Legacy
11 October 1999
296(NI)296(NI)
Legacy
3 September 1999
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
25 March 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
25 March 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
25 March 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
25 March 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
25 March 1999
402(NI)402(NI)
Legacy
4 February 1999
AC(NI)AC(NI)
Legacy
15 December 1998
296(NI)296(NI)
Legacy
10 September 1998
296(NI)296(NI)
Legacy
24 August 1998
371S(NI)371S(NI)
Legacy
26 May 1998
296(NI)296(NI)
Legacy
21 May 1998
296(NI)296(NI)
Legacy
15 May 1998
296(NI)296(NI)
Legacy
15 May 1998
296(NI)296(NI)
Legacy
15 May 1998
296(NI)296(NI)
Resolution
23 April 1998
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
9 April 1998
402(NI)402(NI)
Legacy
19 September 1997
AC(NI)AC(NI)
Legacy
4 September 1997
371S(NI)371S(NI)
Legacy
7 July 1997
296(NI)296(NI)
Legacy
21 January 1997
AC(NI)AC(NI)
Legacy
16 September 1996
296(NI)296(NI)
Legacy
28 August 1996
371S(NI)371S(NI)
Legacy
17 May 1996
296(NI)296(NI)
Legacy
8 December 1995
AC(NI)AC(NI)
Legacy
10 August 1995
371S(NI)371S(NI)
Legacy
6 January 1995
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 September 1994
296(NI)296(NI)
Legacy
12 August 1994
371S(NI)371S(NI)
Legacy
31 March 1994
AURES(NI)AURES(NI)
Legacy
15 November 1993
AC(NI)AC(NI)
Legacy
3 September 1993
371A(NI)371A(NI)
Legacy
5 December 1992
AC(NI)AC(NI)
Legacy
16 October 1992
411A(NI)411A(NI)
Legacy
19 August 1992
371A(NI)371A(NI)
Legacy
13 September 1991
AC(NI)AC(NI)
Legacy
3 September 1991
AR(NI)AR(NI)
Legacy
17 August 1990
AC(NI)AC(NI)
Legacy
14 August 1990
AR(NI)AR(NI)
Legacy
9 May 1990
296(NI)296(NI)
Legacy
13 January 1990
AC(NI)AC(NI)
Legacy
1 September 1989
296(NI)296(NI)
Legacy
23 August 1989
AR(NI)AR(NI)
Legacy
23 June 1989
296(NI)296(NI)
Legacy
22 February 1989
296(NI)296(NI)
Legacy
24 November 1988
AC(NI)AC(NI)
Legacy
8 September 1988
AR(NI)AR(NI)
Legacy
3 May 1988
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
20 April 1988
402(NI)402(NI)
Legacy
3 February 1988
296(NI)296(NI)
Legacy
18 January 1988
AR(NI)AR(NI)
Legacy
19 August 1987
UDM+A(NI)UDM+A(NI)
Legacy
5 August 1987
AR(NI)AR(NI)
Legacy
5 August 1987
CNRES(NI)CNRES(NI)
Legacy
26 June 1987
296(NI)296(NI)
Legacy
26 May 1987
296(NI)296(NI)
Legacy
27 March 1987
296(NI)296(NI)
Legacy
19 January 1987
296(NI)296(NI)
Legacy
30 December 1986
AC(NI)AC(NI)
Legacy
30 December 1986
233-1(NI)233-1(NI)
Legacy
23 December 1986
AR(NI)AR(NI)
Legacy
3 December 1986
411A(NI)411A(NI)
Legacy
27 November 1986
411A(NI)411A(NI)
Legacy
27 November 1986
411A(NI)411A(NI)
Legacy
28 October 1986
AR(NI)AR(NI)
Legacy
27 October 1986
AC(NI)AC(NI)
Legacy
23 June 1986
UDM+A(NI)UDM+A(NI)
Legacy
12 February 1986
296(NI)296(NI)
Legacy
1 November 1985
A5(NI)A5(NI)
Legacy
13 February 1985
AR(NI)AR(NI)
Legacy
30 January 1985
AC(NI)AC(NI)
Legacy
28 April 1983
AR(NI)AR(NI)
Legacy
27 August 1982
DIRS(NI)DIRS(NI)
Legacy
24 June 1982
A2(NI)A2(NI)
Legacy
12 March 1982
AR(NI)AR(NI)
Legacy
29 May 1981
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
20 February 1981
402(NI)402(NI)
Legacy
22 December 1980
411A(NI)411A(NI)
Legacy
14 October 1980
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
16 April 1980
402(NI)402(NI)
Legacy
4 March 1980
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
28 August 1979
402(NI)402(NI)
Legacy
10 April 1979
AR(NI)AR(NI)
Legacy
10 April 1979
DIRS(NI)DIRS(NI)
Legacy
8 August 1978
DIRS(NI)DIRS(NI)
Legacy
26 June 1978
AR(NI)AR(NI)
Legacy
25 May 1977
98(2)(NI)98(2)(NI)
Legacy
25 May 1977
133(NI)133(NI)
Legacy
25 May 1977
M+A(NI)M+A(NI)
Legacy
25 May 1977
52(NI)52(NI)
Resolution
25 May 1977
RESOLUTIONSResolutions
Legacy
14 April 1977
DIRS(NI)DIRS(NI)
Legacy
22 February 1977
AR(NI)AR(NI)
Legacy
16 April 1976
M+A(NI)M+A(NI)
Legacy
9 March 1976
DIRS(NI)DIRS(NI)
Legacy
3 February 1976
AR(NI)AR(NI)
Legacy
24 November 1975
98(2)(NI)98(2)(NI)
Legacy
24 November 1975
133(NI)133(NI)
Resolution
24 November 1975
RESOLUTIONSResolutions
Legacy
24 March 1975
AR(NI)AR(NI)
Legacy
26 March 1974
AR(NI)AR(NI)
Legacy
19 June 1973
AR(NI)AR(NI)
Certificate Change Of Name Company
12 March 1973
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1973
L-A(NI)L-A(NI)
Resolution
12 March 1973
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 February 1973
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 1972
SRO(NI)SRO(NI)
Legacy
13 June 1972
AR(NI)AR(NI)
Legacy
23 May 1972
ALLOT(NI)ALLOT(NI)
Legacy
8 May 1972
PUC4(NI)PUC4(NI)
Legacy
2 May 1972
133(NI)133(NI)
Legacy
2 May 1972
DIRS(NI)DIRS(NI)
Resolution
2 May 1972
RESOLUTIONSResolutions
Legacy
7 June 1971
AR(NI)AR(NI)
Legacy
24 June 1970
PUC4(NI)PUC4(NI)
Legacy
18 June 1970
133(NI)133(NI)
Resolution
18 June 1970
RESOLUTIONSResolutions
Legacy
15 May 1970
AR(NI)AR(NI)
Legacy
15 May 1970
ALLOT(NI)ALLOT(NI)
Legacy
15 May 1970
DIRS(NI)DIRS(NI)
Legacy
25 March 1969
AR(NI)AR(NI)
Legacy
28 December 1967
AR(NI)AR(NI)
Legacy
7 December 1967
ALLOT(NI)ALLOT(NI)
Particulars Of A Mortgage Charge
9 November 1966
402(NI)402(NI)
Miscellaneous
29 June 1966
MISCMISC
Legacy
29 March 1966
SRO(NI)SRO(NI)
Legacy
29 March 1966
PUC1(NI)PUC1(NI)
Legacy
29 March 1966
MEM(NI)MEM(NI)
Legacy
29 March 1966
ARTS(NI)ARTS(NI)
Legacy
29 March 1966
DECL(NI)DECL(NI)
Legacy
29 March 1966
DIRS(NI)DIRS(NI)