Company NameTerminic U.K. Limited
DirectorsPaul Smith and Imbert-Philippe Vincent Alexander Huschke Rolla Du Rosey
Company StatusActive
Company Number03901834
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Paul Smith
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2010(10 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCrown House 94-96 Alexandra Road
Hull
East Yorkshire
HU5 2NX
Director NameMr Imbert-Philippe Vincent Alexander Huschke Rolla Du Rosey
Date of BirthDecember 1986 (Born 37 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2016(16 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address623 Spring Bank West
Hull
East Riding Of Yorkshire
HU3 6LD
Director NameMalcolm Frederick Donsworth
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address1015 Anlaby Road
Hull
East Yorkshire
HU4 7PN
Director NameWolfgang Rolla Du Rosey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address17 Slevogtstr
D-28209
Bremen
Germany
Secretary NameMalcolm Frederick Donsworth
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address1015 Anlaby Road
Hull
East Yorkshire
HU4 7PN
Secretary NameAnita Leeman
NationalityBritish
StatusResigned
Appointed28 May 2002(2 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 August 2010)
RoleCompany Director
Correspondence Address93 South Ella Way
Kirk Ella
Hull
HU10 7LZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.terminic.co.uk
Email address[email protected]
Telephone01482 348834
Telephone regionHull

Location

Registered Address623 Spring Bank West
Hull
East Riding Of Yorkshire
HU3 6LD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardNewington
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£67,102
Cash£107,744
Current Liabilities£160,026

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Charges

7 June 2002Delivered 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

Filing History

12 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
12 February 2021Change 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 2020Micro company accounts made up to 31 December 2019 (4 pages)
24 April 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
18 January 2020Confirmation statement made on 1 February 2019 with no updates (3 pages)
9 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
8 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
2 May 2018Micro company accounts made up to 31 December 2017 (4 pages)
3 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 February 2017Register(s) moved to registered inspection location First Floor Crown House 94-96 Alexandra Road Hull HU5 2NX (1 page)
10 February 2017Register inspection address has been changed to First Floor Crown House 94-96 Alexandra Road Hull HU5 2NX (1 page)
10 February 2017Register inspection address has been changed to First Floor Crown House 94-96 Alexandra Road Hull HU5 2NX (1 page)
10 February 2017Register(s) moved to registered inspection location First Floor Crown House 94-96 Alexandra Road Hull HU5 2NX (1 page)
17 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
17 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(4 pages)
3 February 2016Register inspection address has been changed to Crown House Alexandra Road Hull HU5 2NX (1 page)
3 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(4 pages)
3 February 2016Register inspection address has been changed to Crown House Alexandra Road Hull HU5 2NX (1 page)
4 January 2016Termination of appointment of Wolfgang Rolla Du Rosey as a director on 1 January 2016 (1 page)
4 January 2016Termination of appointment of Wolfgang Rolla Du Rosey as a director on 1 January 2016 (1 page)
4 January 2016Appointment of Mr Imbert-Philippe Vincent Alexander Huschke Rolla Du Rosey as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Imbert-Philippe Vincent Alexander Huschke Rolla Du Rosey as a director on 1 January 2016 (2 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(4 pages)
9 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(4 pages)
9 January 2015Director's details changed for Wolfgang Rolla Du Rosey on 8 January 2015 (2 pages)
9 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(4 pages)
9 January 2015Director's details changed for Wolfgang Rolla Du Rosey on 8 January 2015 (2 pages)
9 January 2015Director's details changed for Wolfgang Rolla Du Rosey on 8 January 2015 (2 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(4 pages)
22 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(4 pages)
22 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(4 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
30 January 2012Director's details changed for Mr Paul Smith on 1 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Paul Smith on 1 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Paul Smith on 1 January 2012 (2 pages)
22 August 2011Registered office address changed from 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY on 22 August 2011 (2 pages)
22 August 2011Registered office address changed from 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY on 22 August 2011 (2 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 September 2010Appointment of Mr Paul Smith as a director (2 pages)
13 September 2010Termination of appointment of Anita Leeman as a secretary (1 page)
13 September 2010Appointment of Mr Paul Smith as a director (2 pages)
13 September 2010Termination of appointment of Anita Leeman as a secretary (1 page)
1 February 2010Secretary's details changed for Anita Leeman on 1 February 2010 (1 page)
1 February 2010Secretary's details changed for Anita Leeman on 1 February 2010 (1 page)
1 February 2010Secretary's details changed for Anita Leeman on 1 February 2010 (1 page)
25 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Wolfgang Rolla Du Rosey on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Wolfgang Rolla Du Rosey on 25 January 2010 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 January 2009Return made up to 02/01/09; full list of members (4 pages)
7 January 2009Return made up to 02/01/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 January 2008Return made up to 02/01/08; full list of members (3 pages)
30 January 2008Return made up to 02/01/08; full list of members (3 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 January 2007Return made up to 02/01/07; full list of members (3 pages)
3 January 2007Return made up to 02/01/07; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 May 2006Registered office changed on 09/05/06 from: suite h 1 silvester square the maltings hull yorkshire HU1 3HA (1 page)
9 May 2006Registered office changed on 09/05/06 from: suite h 1 silvester square the maltings hull yorkshire HU1 3HA (1 page)
26 January 2006Return made up to 02/01/06; full list of members (3 pages)
26 January 2006Return made up to 02/01/06; full list of members (3 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 January 2005Return made up to 02/01/05; full list of members (7 pages)
11 January 2005Return made up to 02/01/05; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 January 2004Return made up to 02/01/04; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
(7 pages)
15 January 2004Return made up to 02/01/04; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
(7 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 January 2003Return made up to 02/01/03; full list of members (7 pages)
21 January 2003Return made up to 02/01/03; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 June 2002Particulars of mortgage/charge (4 pages)
8 June 2002Particulars of mortgage/charge (4 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Secretary resigned (1 page)
7 June 2002New secretary appointed (2 pages)
7 June 2002New secretary appointed (2 pages)
8 January 2002Return made up to 02/01/02; full list of members (6 pages)
8 January 2002Return made up to 02/01/02; full list of members (6 pages)
4 January 2002Registered office changed on 04/01/02 from: princes house wright street hull east yorkshire (1 page)
4 January 2002Registered office changed on 04/01/02 from: princes house wright street hull east yorkshire (1 page)
30 October 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
30 October 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
5 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
5 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
28 January 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2000Ad 30/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 December 2000Ad 30/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 November 2000Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
1 November 2000Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
8 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
8 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
1 February 2000Director resigned (1 page)
1 February 2000New secretary appointed;new director appointed (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New secretary appointed;new director appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000Secretary resigned (1 page)
1 February 2000New director appointed (2 pages)
4 January 2000Incorporation (17 pages)
4 January 2000Incorporation (17 pages)