Background WavePink WaveYellow Wave

TERRA SOLUTIONS LIMITED (NI602210)

TERRA SOLUTIONS LIMITED (NI602210) is an active UK company. incorporated on 19 February 2010. with registered office in Newry. The company operates in the Construction sector, engaged in construction of utility projects for fluids and 1 other business activities. TERRA SOLUTIONS LIMITED has been registered for 16 years. Current directors include FINLAY, James, KERR, Ian William, LAMBE, Andrew and 1 others.

Company Number
NI602210
Status
active
Type
ltd
Incorporated
19 February 2010
Age
16 years
Address
3 Carnbane Business Park, Newry, BT35 6QH
Industry Sector
Construction
Business Activity
Construction of utility projects for fluids
Directors
FINLAY, James, KERR, Ian William, LAMBE, Andrew, MCALLISTER, Barry Joseph
SIC Codes
42210, 43130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRA SOLUTIONS LIMITED

TERRA SOLUTIONS LIMITED is an active company incorporated on 19 February 2010 with the registered office located in Newry. The company operates in the Construction sector, specifically engaged in construction of utility projects for fluids and 1 other business activity. TERRA SOLUTIONS LIMITED was registered 16 years ago.(SIC: 42210, 43130)

Status

active

Active since 16 years ago

Company No

NI602210

LTD Company

Age

16 Years

Incorporated 19 February 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 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

Overdue

1 month overdue

Last Filed

Made up to 19 February 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 5 March 2026
For period ending 19 February 2026

Previous Company Names

TERRA FORMATION LIMITED
From: 19 February 2010To: 2 August 2010
Contact
Address

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

Timeline

10 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Oct 10
Director Joined
Jul 11
Director Joined
Dec 11
Director Left
Nov 13
Director Left
Feb 16
Director Left
Jun 18
Director Joined
May 21
Director Joined
May 21
Share Issue
Dec 22
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MCALLISTER, Barry Joseph

Active
Flagstaff Road, NewryBT35 8NR
Secretary
Appointed 19 Feb 2010

FINLAY, James

Active
Carnbane Business Park, NewryBT35 6QH
Born May 1986
Director
Appointed 22 Apr 2021

KERR, Ian William

Active
Rodgers Quay, CarrickfergusBT38 8BE
Born June 1957
Director
Appointed 01 Oct 2010

LAMBE, Andrew

Active
Carnbane Business Park, NewryBT35 6QH
Born November 1989
Director
Appointed 22 Apr 2021

MCALLISTER, Barry Joseph

Active
Carnbane Business Park, NewryBT35 6QH
Born April 1973
Director
Appointed 01 Mar 2011

MCALLISTER, Michael

Resigned
Pine Grove, NewryBT35 8DB
Born January 1946
Director
Appointed 19 Feb 2010
Resigned 11 Jan 2016

MCGORAN, Robert Gerard

Resigned
Greenburn Way, Co. AntrimBT27 4LU
Born April 1979
Director
Appointed 19 Feb 2010
Resigned 31 May 2018

TERRA EQUIPMENT LIMITED

Resigned
Carnbane Business Park, NewryBT35 6QH
Corporate director
Appointed 19 Feb 2010
Resigned 06 May 2011

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 October 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
7 March 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 March 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Memorandum Articles
7 December 2022
MAMA
Resolution
7 December 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 December 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
6 December 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 December 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
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
25 April 2018
AAMDAAMD
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 December 2016
CH03Change of Secretary Details
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
Annual Return Company With Made Up Date Full List Shareholders
28 February 2016
AR01AR01
Termination Director Company With Name Termination Date
28 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Corporate Director Company With Change Date
13 April 2011
CH02Change of Corporate Director Details
Capital Allotment Shares
14 October 2010
SH01Allotment of Shares
Legacy
20 August 2010
MG01MG01
Resolution
9 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
Incorporation Company
19 February 2010
NEWINCIncorporation