About

Registered Number: 05576277
Date of Incorporation: 27/09/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ

 

Based in Bournemouth, Dorset, Terminus Motors Ltd was founded on 27 September 2005. We don't currently know the number of employees at this business. This business has 4 directors listed as Morum, Gregory John, Morum, Samuel Luke, Morum, Lisa, Spieler, Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORUM, Gregory John 27 September 2005 - 1
MORUM, Samuel Luke 01 August 2017 - 1
SPIELER, Peter 01 October 2006 31 March 2013 1
Secretary Name Appointed Resigned Total Appointments
MORUM, Lisa 27 September 2005 27 May 2011 1

Filing History

Document Type Date
CS01 - N/A 27 September 2019
AA - Annual Accounts 26 September 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 12 October 2018
CS01 - N/A 27 September 2017
PSC04 - N/A 27 September 2017
AP01 - Appointment of director 10 August 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 29 September 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 14 October 2014
SH06 - Notice of cancellation of shares 29 July 2014
SH03 - Return of purchase of own shares 29 July 2014
TM01 - Termination of appointment of director 16 July 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 25 July 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 07 October 2011
TM02 - Termination of appointment of secretary 07 October 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 27 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2007
RESOLUTIONS - N/A 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
AA - Annual Accounts 10 July 2007
225 - Change of Accounting Reference Date 22 May 2007
363s - Annual Return 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
287 - Change in situation or address of Registered Office 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
NEWINC - New incorporation documents 27 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.