TERMTEC LTD

25 Sycamore Drive 25 Sycamore Drive, Thirsk, YO7 3NW, England
StatusACTIVE
Company No.11555257
CategoryPrivate Limited Company
Incorporated06 Sep 2018
Age5 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

TERMTEC LTD is an active private limited company with number 11555257. It was incorporated 5 years, 9 months, 2 days ago, on 06 September 2018. The company address is 25 Sycamore Drive 25 Sycamore Drive, Thirsk, YO7 3NW, England.



Company Fillings

Confirmation statement with updates

Date: 14 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed a t jointing contractors LTD\certificate issued on 02/12/22

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Mr Andrew Carl Thomson

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Carl Thomson

Change date: 2022-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Address

Type: AD01

Old address: 11 Wisteria Park Gardens Thirsk North Yorkshire YO7 1TW England

Change date: 2022-12-01

New address: 25 Sycamore Drive Sowerby Thirsk YO7 3NW

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Carl Thomson

Change date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Marie Thomson

Termination date: 2022-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katie Marie Thomson

Cessation date: 2022-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Capital

Type: SH01

Capital : 263 GBP

Date: 2021-11-03

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-03

Capital : 197 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katie Marie Thomson

Change date: 2020-12-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Katie Marie Thomson

Change date: 2020-12-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-01

Psc name: Mr Andrew Carl Thomson

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Carl Thomson

Change date: 2020-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

Old address: 1 Kingfisher Way Carlton Miniott Thirsk YO7 4RJ United Kingdom

New address: 11 Wisteria Park Gardens Thirsk North Yorkshire YO7 1TW

Change date: 2020-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2020

Action Date: 30 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-30

Capital : 100 GBP

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Katie Marie Waters

Change date: 2019-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Katie Marie Waters

Change date: 2019-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Incorporation company

Date: 06 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARPAN FAYGATE STORE LIMITED

29 SHOREHAM ROAD,CRAWLEY,RH10 7JS

Number:10538653
Status:ACTIVE
Category:Private Limited Company

BLUEPRINT CONSTRUCTION CONSULTANTS LTD

28 WILTON ROAD,BEXHILL ON SEA,TN40 1EZ

Number:10756150
Status:ACTIVE
Category:Private Limited Company

FOX HOLLOW (BRIDGNORTH ROAD) MANAGEMENT COMPANY LIMITED

57 BRIDGNORTH ROAD,WOLVERHAMPTON,WV6 8AF

Number:01949155
Status:ACTIVE
Category:Private Limited Company

M MASON (PLUMBING & GAS SERVICES) LIMITED

42 TAMWORTH ROAD,TAMWORTH,B77 1LB

Number:07118097
Status:ACTIVE
Category:Private Limited Company

MOYSER MEZOPOLY LTD

95-97 MOYSER ROAD,LONDON,SW16 6SJ

Number:11844419
Status:ACTIVE
Category:Private Limited Company

PHILIP PETTICAN LIMITED

23 LULLINGTON GARTH,LONDON,N12 7LT

Number:11651585
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source