About

Registered Number: 02649565
Date of Incorporation: 27/09/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: 63 Boundary Way, Croydon, Surrey, CR0 5AU

 

Termexact Ltd was founded on 27 September 1991 with its registered office in Croydon in Surrey, it has a status of "Active". The companies directors are Lane, Steven John Charles, Lane, John Howard, Lane, Rosemary Jane, Lane, Salwa Sally. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Steven John Charles 28 October 1991 - 1
LANE, John Howard 28 October 1991 28 October 2015 1
LANE, Rosemary Jane 28 October 1991 28 October 2015 1
LANE, Salwa Sally 28 October 1991 27 December 2000 1

Filing History

Document Type Date
CS01 - N/A 07 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 30 September 2018
TM02 - Termination of appointment of secretary 28 September 2018
CS01 - N/A 02 October 2017
PSC07 - N/A 02 October 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 28 October 2015
TM01 - Termination of appointment of director 28 October 2015
TM01 - Termination of appointment of director 28 October 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 18 September 2013
AD01 - Change of registered office address 19 October 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 29 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 27 September 2010
AD01 - Change of registered office address 10 September 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 30 September 2009
287 - Change in situation or address of Registered Office 04 March 2009
363s - Annual Return 17 October 2008
AA - Annual Accounts 03 July 2008
287 - Change in situation or address of Registered Office 11 December 2007
363s - Annual Return 23 October 2007
AA - Annual Accounts 23 August 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 19 September 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 01 November 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 30 September 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 25 July 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 13 July 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 10 September 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 04 September 1997
363s - Annual Return 27 September 1996
AA - Annual Accounts 24 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1996
363s - Annual Return 21 September 1995
AA - Annual Accounts 14 July 1995
AA - Annual Accounts 27 September 1994
363s - Annual Return 27 September 1994
363s - Annual Return 18 October 1993
AA - Annual Accounts 21 June 1993
363s - Annual Return 14 January 1993
395 - Particulars of a mortgage or charge 24 February 1992
395 - Particulars of a mortgage or charge 31 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1991
288 - N/A 15 November 1991
288 - N/A 15 November 1991
288 - N/A 15 November 1991
288 - N/A 15 November 1991
287 - Change in situation or address of Registered Office 15 November 1991
NEWINC - New incorporation documents 27 September 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 19 February 1992 Fully Satisfied

N/A

Debenture 24 December 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.