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.
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 | : |
|
Registered Address | : | Cashel House, Caldwell Lane, Hitchin, Hertfordshire, SG4 0SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abbey House, 2 Southgate Road, Potters Bar, England, EN6 5DU | Secretary | 22 August 2022 | Active |
Abbey House, 2 Southgate Road, Potters Bar, England, EN6 5DU | Director | 11 December 1996 | Active |
Abbey House, 2 Southgate Road, Potters Bar, England, EN6 5DU | Director | - | Active |
Abbey House, 2 Southgate Road, Potters Bar, England, EN6 5DU | Director | 27 October 2022 | Active |
62 Friern Mount Drive, Whetstone, London, N20 9DL | Secretary | 08 September 1994 | Active |
98 Park Rise, Harpenden, AL5 3AN | Secretary | 11 July 1997 | Active |
Cashel House, Caldwell Lane, Hitchin, SG4 0SQ | Secretary | 12 June 2014 | Active |
Cashel House, Caldwell Lane, Hitchin, SG4 0SQ | Secretary | 05 September 1997 | Active |
2 Langham Close, Westbrook, Margate, CT9 5BZ | Secretary | - | Active |
62 Friern Mount Drive, Whetstone, London, N20 9DL | Director | 09 September 1993 | Active |
11 The Sycamores, Naas, IRISH | Director | - | Active |
Goodfellow Farm, Church Lane, Reed, Royston, SG8 8AR | Director | 08 September 1994 | Active |
Toddington Park, Toddington, | Director | - | Active |
75 Holywell Road, Studham, Dunstable, LU6 2PD | Director | - | Active |
Abbey House, 2 Southgate Road, Potters Bar, England, EN6 5DU | Director | 05 February 1998 | Active |
2 Langham Close, Westbrook, Margate, CT9 5BZ | Director | - | Active |
Abbey House, 2 Southgate Road, Potters Bar, England, EN6 5DU | Director | 11 December 1996 | Active |
106 Avenue Road, Southgate, London, N14 4EA | Director | 09 September 1993 | Active |
20b Canford Road, London, SW11 6NZ | Director | 09 September 1993 | Active |
22 Gregory Avenue, Potters Bar, EN6 5PX | Director | - | Active |
Meadow Court Tyrells End, Eversholt, Milton Keynes, MK17 9DS | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-22 | Address | Change registered office address company with date old address new address. | Download |
2022-08-22 | Officers | Appoint person secretary company with name date. | Download |
2022-08-22 | Officers | Termination secretary company with name termination date. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-16 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.