Background WavePink WaveYellow Wave

TERRA EQUIPMENT LIMITED (NI066226)

TERRA EQUIPMENT LIMITED (NI066226) is an active UK company. incorporated on 6 September 2007. with registered office in Newry. The company operates in the Construction sector, engaged in unknown sic code (43130). TERRA EQUIPMENT LIMITED has been registered for 18 years. Current directors include MCALLISTER, Barry Joseph.

Company Number
NI066226
Status
active
Type
ltd
Incorporated
6 September 2007
Age
18 years
Address
3 Carnbane Business Park, Newry, BT35 6QH
Industry Sector
Construction
Business Activity
Unknown SIC code (43130)
Directors
MCALLISTER, Barry Joseph
SIC Codes
43130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRA EQUIPMENT LIMITED

TERRA EQUIPMENT LIMITED is an active company incorporated on 6 September 2007 with the registered office located in Newry. The company operates in the Construction sector, specifically engaged in unknown sic code (43130). TERRA EQUIPMENT LIMITED was registered 18 years ago.(SIC: 43130)

Status

active

Active since 18 years ago

Company No

NI066226

LTD Company

Age

18 Years

Incorporated 6 September 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

TERRA SOLUTIONS LIMITED
From: 27 February 2008To: 2 August 2010
MOYNE SHELF COMPANY (NO. 250) LIMITED
From: 6 September 2007To: 27 February 2008
Contact
Address

3 Carnbane Business Park Shepherds Way Newry, BT35 6QH,

Timeline

5 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Sept 07
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Director Left
Jun 18
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCALLISTER, Barry Joseph

Active
3 Carnbane Business Park, NewryBT35 6QH
Secretary
Appointed 12 Jan 2016

MCALLISTER, Barry Joseph

Active
Flagstaff Road, NewryBT35 8NR
Born April 1973
Director
Appointed 18 Feb 2008

MCALLISTER, Michael

Resigned
13 Pine GroveBT35 8DB
Secretary
Appointed 01 Apr 2008
Resigned 11 Jan 2016

MOYNE SECRETARIAL LIMITED

Resigned
21 Arthur StreetBT1 4GA
Corporate secretary
Appointed 06 Sept 2007
Resigned 01 Apr 2008

MCGORAN, Robert Gerard

Resigned
100 Greenburn Way, Co. AntrimBT27 4LU
Born April 1979
Director
Appointed 09 Jun 2009
Resigned 31 May 2018

MOYNE NOMINEES LIMITED

Resigned
21 Arthur StreetBT1 4GA
Corporate director
Appointed 06 Sept 2007
Resigned 18 Feb 2008

Persons with significant control

1

Carnbane Business Park, NewryBT35 6QH

Nature of Control

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

Filing History

65

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 June 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
24 April 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Resolution
6 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Resolution
11 August 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 August 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
30 July 2010
SH01Allotment of Shares
Capital Allotment Shares
30 July 2010
SH01Allotment of Shares
Capital Allotment Shares
30 July 2010
SH01Allotment of Shares
Resolution
30 July 2010
RESOLUTIONSResolutions
Resolution
30 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Legacy
20 July 2009
AC(NI)AC(NI)
Legacy
3 July 2009
296(NI)296(NI)
Legacy
1 March 2009
233(NI)233(NI)
Legacy
30 October 2008
295(NI)295(NI)
Legacy
18 September 2008
371S(NI)371S(NI)
Resolution
16 September 2008
RESOLUTIONSResolutions
Resolution
16 September 2008
RESOLUTIONSResolutions
Resolution
16 September 2008
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
27 August 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 August 2008
402(NI)402(NI)
Legacy
16 April 2008
296(NI)296(NI)
Legacy
1 March 2008
UDM+A(NI)UDM+A(NI)
Legacy
1 March 2008
296(NI)296(NI)
Legacy
27 February 2008
CNRES(NI)CNRES(NI)
Legacy
27 February 2008
CERTC(NI)CERTC(NI)
Incorporation Company
6 September 2007
NEWINCIncorporation