Terrablu Limited TUNBRIDGE WELLS


Terrablu started in year 1999 as Private Limited Company with registration number 03786941. The Terrablu company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Tunbridge Wells at 10 Lonsdale Gardens. Postal code: TN1 1NU. Since Tuesday 18th December 2001 Terrablu Limited is no longer carrying the name Frizzante.

The company has 3 directors, namely Harriet G., Julia M. and Richard G.. Of them, Richard G. has been with the company the longest, being appointed on 10 June 1999 and Harriet G. has been with the company for the least time - from 19 October 2021. As of 29 May 2024, there was 1 ex secretary - Philippa G.. There were no ex directors.

Terrablu Limited Address / Contact

Office Address 10 Lonsdale Gardens
Town Tunbridge Wells
Post code TN1 1NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03786941
Date of Incorporation Thu, 10th Jun 1999
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Harriet G.

Position: Director

Appointed: 19 October 2021

Julia M.

Position: Director

Appointed: 12 March 2004

Richard G.

Position: Director

Appointed: 10 June 1999

Knill James Limited

Position: Corporate Secretary

Appointed: 15 September 2005

Resigned: 19 February 2009

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 1999

Resigned: 10 June 1999

Philippa G.

Position: Secretary

Appointed: 10 June 1999

Resigned: 15 September 2005

People with significant control

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

Richard G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Frizzante December 18, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand12 76465 10737 81179 66873 93596 143135 85233 687
Current Assets31 46991 711151 421196 31189 149165 654161 03564 932
Debtors18 70526 604113 610116 64315 21469 51125 18331 245
Other Debtors9 52416 324107 367115 2996 86963 80020 08418 474
Property Plant Equipment8221 1777123563671834 87010 396
Net Assets Liabilities     93 92577 69231 219
Other
Amount Specific Advance Or Credit Directors29448      
Amount Specific Advance Or Credit Made In Period Directors456332      
Amount Specific Advance Or Credit Repaid In Period Directors2 06957848     
Accumulated Depreciation Impairment Property Plant Equipment2 2623 4773 4403 7964 3354 5197 13513 174
Average Number Employees During Period2024243225282929
Creditors35 22947 34750 31947 38137 61771 91287 28843 240
Disposals Decrease In Depreciation Impairment Property Plant Equipment  393     
Disposals Property Plant Equipment 1 1001 570     
Increase From Depreciation Charge For Year Property Plant Equipment 1 2153563565391842 6166 039
Net Current Assets Liabilities-3 76044 364101 102148 93051 53293 74273 74721 692
Other Creditors17 63227 44528 11626 16323 67347 00454 49533 299
Other Taxation Social Security Payable16 22719 20520 45718 88412 94520 93927 6178 604
Property Plant Equipment Gross Cost3 0844 6544 1524 1524 7024 70212 00523 570
Total Additions Including From Business Combinations Property Plant Equipment 2 6701 068 550 7 30311 565
Total Assets Less Current Liabilities-2 93845 541101 814149 28651 89993 92578 61732 088
Trade Creditors Trade Payables1 3706971 7462 3349993 9695 1761 337
Trade Debtors Trade Receivables9 18110 2806 2431 3448 3455 7115 09912 771
Provisions For Liabilities Balance Sheet Subtotal      925869

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Registered office address changed from C/O Wells Associates 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on Tuesday 5th December 2023
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements