TERMINIC U.K. LIMITED
Status | ACTIVE |
Company No. | 03901834 |
Category | Private Limited Company |
Incorporated | 04 Jan 2000 |
Age | 24 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
TERMINIC U.K. LIMITED is an active private limited company with number 03901834. It was incorporated 24 years, 4 months, 27 days ago, on 04 January 2000. The company address is 623 Spring Bank West, Hull, HU3 6LD, East Riding Of Yorkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Change to a person with significant control
Date: 12 Feb 2021
Action Date: 09 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-09
Psc name: Mr Imbert-Philippe Vincent Alexanser Huschke Rolla Du Rosey
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Confirmation statement with no updates
Date: 18 Jan 2020
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type micro entity
Date: 09 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type micro entity
Date: 02 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Move registers to sail company with new address
Date: 10 Feb 2017
Category: Address
Type: AD03
New address: First Floor Crown House 94-96 Alexandra Road Hull HU5 2NX
Documents
Change sail address company with new address
Date: 10 Feb 2017
Category: Address
Type: AD02
New address: First Floor Crown House 94-96 Alexandra Road Hull HU5 2NX
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Change sail address company with new address
Date: 03 Feb 2016
Category: Address
Type: AD02
New address: Crown House Alexandra Road Hull HU5 2NX
Documents
Appoint person director company with name date
Date: 04 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Imbert-Philippe Vincent Alexander Huschke Rolla Du Rosey
Appointment date: 2016-01-01
Documents
Termination director company with name termination date
Date: 04 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wolfgang Rolla Du Rosey
Termination date: 2016-01-01
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Change person director company with change date
Date: 09 Jan 2015
Action Date: 08 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Wolfgang Rolla Du Rosey
Change date: 2015-01-08
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Change person director company with change date
Date: 30 Jan 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Smith
Change date: 2012-01-01
Documents
Change registered office address company with date old address
Date: 22 Aug 2011
Action Date: 22 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-22
Old address: 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Smith
Documents
Termination secretary company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anita Leeman
Documents
Change person secretary company with change date
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anita Leeman
Change date: 2010-02-01
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Wolfgang Rolla Du Rosey
Change date: 2010-01-25
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/08; full list of members
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 May 2006
Category: Address
Type: 287
Description: Registered office changed on 09/05/06 from: suite h 1 silvester square the maltings hull yorkshire HU1 3HA
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/02; full list of members
Documents
Legacy
Date: 04 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 04/01/02 from: princes house wright street hull east yorkshire
Documents
Legacy
Date: 30 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/02 to 31/12/01
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 28 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/01; full list of members
Documents
Legacy
Date: 04 Dec 2000
Category: Capital
Type: 88(2)R
Description: Ad 30/10/00--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 01 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/01 to 28/02/01
Documents
Resolution
Date: 08 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
15 JASMINE CLOSE,TIVERTON,EX16 6UB
Number: | 07973836 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
28 GLANVILLE ROAD,DEVON,PL19 0EB
Number: | 05681975 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLUMRIDGE SELF STORAGE LIMITED
CAXTON HOUSE,VENTNOR,PO38 1DX
Number: | 06677939 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 UPPER POWER STREET,NEWPORT,NP20 5FT
Number: | 11805647 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 1 JUBILEE ROAD,ALDERSHOT,GU11 3QF
Number: | 04993090 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 VINOVIA PLACE,STOCKTON-ON-TEES,TS17 5LU
Number: | 07832680 |
Status: | ACTIVE |
Category: | Private Limited Company |