About

Registered Number: 04160544
Date of Incorporation: 14/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 13-15 High Street, Witney, Oxon, OX28 6HW,

 

Terma Kitchens Ltd was founded on 14 February 2001 with its registered office in Oxon, it has a status of "Active". The organisation has 6 directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITCOMBE, Michael Paul 30 September 2009 - 1
GOLDER, Carol Margaret Alice 14 February 2001 01 March 2005 1
GOLDER, Maurice Anthony 14 February 2001 01 March 2005 1
MCKENDRICK, Paul 14 February 2001 30 September 2009 1
Secretary Name Appointed Resigned Total Appointments
WITCOMBE, Karen 30 September 2009 - 1
MCKENDRICK, Alison 01 March 2005 30 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 17 September 2018
AD01 - Change of registered office address 06 June 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 16 January 2018
CH03 - Change of particulars for secretary 16 February 2017
CS01 - N/A 15 February 2017
CH03 - Change of particulars for secretary 15 February 2017
CH01 - Change of particulars for director 15 February 2017
CH01 - Change of particulars for director 15 February 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 19 June 2012
AA - Annual Accounts 19 June 2012
AA01 - Change of accounting reference date 14 June 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 02 March 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 20 February 2010
AD01 - Change of registered office address 15 December 2009
AP01 - Appointment of director 30 November 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 17 November 2009
AP03 - Appointment of secretary 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
TM02 - Termination of appointment of secretary 15 October 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 29 April 2009
363a - Annual Return 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
225 - Change of Accounting Reference Date 28 February 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 04 April 2006
353 - Register of members 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 19 July 2003
363s - Annual Return 02 March 2003
RESOLUTIONS - N/A 14 January 2003
RESOLUTIONS - N/A 14 January 2003
128(4) - Notice of assignment of name or new name to any class of shares 14 January 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 26 February 2002
395 - Particulars of a mortgage or charge 27 June 2001
288c - Notice of change of directors or secretaries or in their particulars 30 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2001
225 - Change of Accounting Reference Date 21 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
287 - Change in situation or address of Registered Office 09 March 2001
NEWINC - New incorporation documents 14 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.