Terra Vac (UK) Limited WAKEFIELD


Terra Vac (UK) started in year 2005 as Private Limited Company with registration number 05390502. The Terra Vac (UK) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Wakefield at 531 Denby Dale Road West. Postal code: WF4 3ND. Since 2009/01/05 Terra Vac (UK) Limited is no longer carrying the name Regenr8.

Currently there are 2 directors in the the firm, namely Jane M. and Andrew F.. In addition one secretary - Jane M. - is with the company. As of 10 June 2024, our data shows no information about any ex officers on these positions.

Terra Vac (UK) Limited Address / Contact

Office Address 531 Denby Dale Road West
Office Address2 Calder Grove
Town Wakefield
Post code WF4 3ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 05390502
Date of Incorporation Sat, 12th Mar 2005
Industry Remediation activities and other waste management services
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (112 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Jane M.

Position: Director

Appointed: 31 December 2015

Jane M.

Position: Secretary

Appointed: 12 March 2005

Andrew F.

Position: Director

Appointed: 12 March 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 2005

Resigned: 12 March 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 March 2005

Resigned: 12 March 2005

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats established, there is Andrew F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Regenr8 January 5, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand106 730307 924482 765174 106119 64179 15523 2112 7783 532
Current Assets334 755591 844720 499375 001223 898114 91944 1646 5437 393
Debtors228 025150 689162 060153 646104 25735 76420 9533 7653 861
Net Assets Liabilities51 33374 814104 85875 18527 092-126 202-130 078-170 507-174 856
Property Plant Equipment12 19645 27036 37135 19826 84716 09512 1249 1757 211
Total Inventories 133 23175 67447 249     
Other
Accumulated Depreciation Impairment Property Plant Equipment26 31635 20746 81156 13464 98967 26371 23474 18376 618
Average Number Employees During Period 45543222
Creditors134 901163 391232 591185 670193 670245 025183 325184 287187 599
Disposals Decrease In Depreciation Impairment Property Plant Equipment   530 2 953   
Disposals Property Plant Equipment   2 100 9 000   
Increase From Depreciation Charge For Year Property Plant Equipment 8 89111 6049 8538 8555 2273 9712 9492 435
Net Current Assets Liabilities176 294201 839308 229230 728197 509105 64241 1234 6055 532
Property Plant Equipment Gross Cost38 51280 47783 18291 33291 83683 35837 33283 35883 829
Provisions For Liabilities Balance Sheet Subtotal2 2568 9047 1515 0713 5942 914   
Total Additions Including From Business Combinations Property Plant Equipment 41 9652 70510 250504522  471
Total Assets Less Current Liabilities188 490247 109344 600265 926224 356121 73753 24713 78012 743

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2020/06/02 director's details were changed
filed on: 21st, July 2020
Free Download (2 pages)

Company search