UKBizDB.co.uk

TERMSPAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Termspan Limited. The company was founded 35 years ago and was given the registration number 02388954. The firm's registered office is in HITCHIN. You can find them at Cashel House, Caldwell Lane, Hitchin, Hertfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TERMSPAN LIMITED
Company Number:02388954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1989
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Cashel House, Caldwell Lane, Hitchin, Hertfordshire, SG4 0SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbey House, 2 Southgate Road, Potters Bar, England, EN6 5DU

Secretary22 August 2022Active
Abbey House, 2 Southgate Road, Potters Bar, England, EN6 5DU

Director11 December 1996Active
Abbey House, 2 Southgate Road, Potters Bar, England, EN6 5DU

Director-Active
Abbey House, 2 Southgate Road, Potters Bar, England, EN6 5DU

Director27 October 2022Active
62 Friern Mount Drive, Whetstone, London, N20 9DL

Secretary08 September 1994Active
98 Park Rise, Harpenden, AL5 3AN

Secretary11 July 1997Active
Cashel House, Caldwell Lane, Hitchin, SG4 0SQ

Secretary12 June 2014Active
Cashel House, Caldwell Lane, Hitchin, SG4 0SQ

Secretary05 September 1997Active
2 Langham Close, Westbrook, Margate, CT9 5BZ

Secretary-Active
62 Friern Mount Drive, Whetstone, London, N20 9DL

Director09 September 1993Active
11 The Sycamores, Naas, IRISH

Director-Active
Goodfellow Farm, Church Lane, Reed, Royston, SG8 8AR

Director08 September 1994Active
Toddington Park, Toddington,

Director-Active
75 Holywell Road, Studham, Dunstable, LU6 2PD

Director-Active
Abbey House, 2 Southgate Road, Potters Bar, England, EN6 5DU

Director05 February 1998Active
2 Langham Close, Westbrook, Margate, CT9 5BZ

Director-Active
Abbey House, 2 Southgate Road, Potters Bar, England, EN6 5DU

Director11 December 1996Active
106 Avenue Road, Southgate, London, N14 4EA

Director09 September 1993Active
20b Canford Road, London, SW11 6NZ

Director09 September 1993Active
22 Gregory Avenue, Potters Bar, EN6 5PX

Director-Active
Meadow Court Tyrells End, Eversholt, Milton Keynes, MK17 9DS

Director-Active

People with Significant Control

Term Rentals Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cashel House, Cadwell Lane, Hitchin, England, SG4 0SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type dormant.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-13Accounts

Accounts with accounts type dormant.

Download
2022-08-22Address

Change registered office address company with date old address new address.

Download
2022-08-22Officers

Appoint person secretary company with name date.

Download
2022-08-22Officers

Termination secretary company with name termination date.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type dormant.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type dormant.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type dormant.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type dormant.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type dormant.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2016-10-26Accounts

Accounts with accounts type dormant.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2015-10-17Accounts

Accounts with accounts type dormant.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.