Hull
East Yorkshire
HU5 2NX
Director Name | Mr Imbert-Philippe Vincent Alexander Huschke Rolla Du Rosey |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 2016(16 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 623 Spring Bank West Hull East Riding Of Yorkshire HU3 6LD |
Director Name | Malcolm Frederick Donsworth |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1015 Anlaby Road Hull East Yorkshire HU4 7PN |
Director Name | Wolfgang Rolla Du Rosey |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 17 Slevogtstr D-28209 Bremen Germany |
Secretary Name | Malcolm Frederick Donsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1015 Anlaby Road Hull East Yorkshire HU4 7PN |
Secretary Name | Anita Leeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 August 2010) |
Role | Company Director |
Correspondence Address | 93 South Ella Way Kirk Ella Hull HU10 7LZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.terminic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 348834 |
Telephone region | Hull |
Registered Address | 623 Spring Bank West Hull East Riding Of Yorkshire HU3 6LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Newington |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £67,102 |
Cash | £107,744 |
Current Liabilities | £160,026 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
7 June 2002 | Delivered on: 8 June 2002 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
12 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
12 February 2021 | Change of details for Mr Imbert-Philippe Vincent Alexanser Huschke Rolla Du Rosey as a person with significant control on 9 February 2021 (2 pages) |
18 June 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
24 April 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
18 January 2020 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
9 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
8 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
2 May 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
3 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
10 February 2017 | Register(s) moved to registered inspection location First Floor Crown House 94-96 Alexandra Road Hull HU5 2NX (1 page) |
10 February 2017 | Register inspection address has been changed to First Floor Crown House 94-96 Alexandra Road Hull HU5 2NX (1 page) |
10 February 2017 | Register inspection address has been changed to First Floor Crown House 94-96 Alexandra Road Hull HU5 2NX (1 page) |
10 February 2017 | Register(s) moved to registered inspection location First Floor Crown House 94-96 Alexandra Road Hull HU5 2NX (1 page) |
17 January 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
17 January 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Register inspection address has been changed to Crown House Alexandra Road Hull HU5 2NX (1 page) |
3 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Register inspection address has been changed to Crown House Alexandra Road Hull HU5 2NX (1 page) |
4 January 2016 | Termination of appointment of Wolfgang Rolla Du Rosey as a director on 1 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Wolfgang Rolla Du Rosey as a director on 1 January 2016 (1 page) |
4 January 2016 | Appointment of Mr Imbert-Philippe Vincent Alexander Huschke Rolla Du Rosey as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Imbert-Philippe Vincent Alexander Huschke Rolla Du Rosey as a director on 1 January 2016 (2 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Director's details changed for Wolfgang Rolla Du Rosey on 8 January 2015 (2 pages) |
9 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Director's details changed for Wolfgang Rolla Du Rosey on 8 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Wolfgang Rolla Du Rosey on 8 January 2015 (2 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Director's details changed for Mr Paul Smith on 1 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Paul Smith on 1 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Paul Smith on 1 January 2012 (2 pages) |
22 August 2011 | Registered office address changed from 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY on 22 August 2011 (2 pages) |
22 August 2011 | Registered office address changed from 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY on 22 August 2011 (2 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 September 2010 | Appointment of Mr Paul Smith as a director (2 pages) |
13 September 2010 | Termination of appointment of Anita Leeman as a secretary (1 page) |
13 September 2010 | Appointment of Mr Paul Smith as a director (2 pages) |
13 September 2010 | Termination of appointment of Anita Leeman as a secretary (1 page) |
1 February 2010 | Secretary's details changed for Anita Leeman on 1 February 2010 (1 page) |
1 February 2010 | Secretary's details changed for Anita Leeman on 1 February 2010 (1 page) |
1 February 2010 | Secretary's details changed for Anita Leeman on 1 February 2010 (1 page) |
25 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Wolfgang Rolla Du Rosey on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Wolfgang Rolla Du Rosey on 25 January 2010 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
7 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
3 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: suite h 1 silvester square the maltings hull yorkshire HU1 3HA (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: suite h 1 silvester square the maltings hull yorkshire HU1 3HA (1 page) |
26 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
26 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
15 January 2004 | Return made up to 02/01/04; full list of members
|
15 January 2004 | Return made up to 02/01/04; full list of members
|
24 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
21 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 June 2002 | Particulars of mortgage/charge (4 pages) |
8 June 2002 | Particulars of mortgage/charge (4 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | New secretary appointed (2 pages) |
8 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
8 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
4 January 2002 | Registered office changed on 04/01/02 from: princes house wright street hull east yorkshire (1 page) |
4 January 2002 | Registered office changed on 04/01/02 from: princes house wright street hull east yorkshire (1 page) |
30 October 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
30 October 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
5 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
28 January 2001 | Return made up to 04/01/01; full list of members
|
28 January 2001 | Return made up to 04/01/01; full list of members
|
4 December 2000 | Ad 30/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 December 2000 | Ad 30/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 November 2000 | Accounting reference date extended from 31/01/01 to 28/02/01 (1 page) |
1 November 2000 | Accounting reference date extended from 31/01/01 to 28/02/01 (1 page) |
8 June 2000 | Resolutions
|
8 June 2000 | Resolutions
|
1 February 2000 | Director resigned (1 page) |
1 February 2000 | New secretary appointed;new director appointed (2 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New secretary appointed;new director appointed (2 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | New director appointed (2 pages) |
4 January 2000 | Incorporation (17 pages) |
4 January 2000 | Incorporation (17 pages) |