About

Registered Number: 04997794
Date of Incorporation: 17/12/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Highview Cottage, 8 Front Street, Denford, Kettering, Northamptonshire, NN14 4EG

 

Terimpex Holdings Ltd was registered on 17 December 2003 and are based in Kettering in Northamptonshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the company are listed as Ralph, Diane Lillian, Ralph, Terence Arthur Harry, Burbridge, Tina in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RALPH, Diane Lillian 17 December 2003 - 1
RALPH, Terence Arthur Harry 17 June 2013 - 1
BURBRIDGE, Tina 19 January 2004 17 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 27 January 2020
CS01 - N/A 12 December 2019
AA01 - Change of accounting reference date 16 January 2019
CS01 - N/A 17 December 2018
PSC04 - N/A 17 December 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 05 January 2017
AAMD - Amended Accounts 20 September 2016
RESOLUTIONS - N/A 12 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 September 2016
SH19 - Statement of capital 12 September 2016
CAP-SS - N/A 12 September 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 26 June 2013
AP01 - Appointment of director 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
SH01 - Return of Allotment of shares 11 April 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 19 July 2012
AA01 - Change of accounting reference date 10 February 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 15 January 2009
363s - Annual Return 14 July 2008
AA - Annual Accounts 07 February 2008
AA - Annual Accounts 11 March 2007
363s - Annual Return 12 January 2007
363s - Annual Return 25 January 2006
AA - Annual Accounts 11 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 April 2005
363s - Annual Return 17 January 2005
225 - Change of Accounting Reference Date 27 October 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 29 December 2003
288a - Notice of appointment of directors or secretaries 29 December 2003
NEWINC - New incorporation documents 17 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.