Terminus 61 Limited

General information

Name:

Terminus 61 Ltd

Office Address:

1 Apex Business Centre Boscombe Road LU5 4SB Dunstable

Number: 02336822

Incorporation date: 1989-01-19

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 02336822 thirty five years ago, Terminus 61 Limited was set up as a Private Limited Company. The business active mailing address is 1 Apex Business Centre, Boscombe Road Dunstable. This company has operated under three previous names. The company's first official name, Varnicoat, was switched on 6th November 1998 to Polestar Varnicoat. The current name, in use since 2011, is Terminus 61 Limited. This firm's Standard Industrial Classification Code is 2222 meaning Printing not elsewhere classified. The business most recent financial reports cover the period up to 2009-09-30 and the most recent annual return information was released on 2011-05-30.

Peter J., Alan G., Catherine H. and Barry H. are registered as the enterprise's directors and have been cooperating as the Management Board since 9th April 2009. What is more, the director's duties are helped with by a secretary - Alan G., who was chosen by the following company in June 2004.

  • Previous company's names
  • Terminus 61 Limited 2011-05-12
  • Polestar Varnicoat Limited 1998-11-06
  • Varnicoat Limited 1989-01-19

Company staff

Peter J.

Role: Director

Appointed: 09 April 2009

Latest update: 6 April 2024

Alan G.

Role: Secretary

Appointed: 11 June 2004

Latest update: 6 April 2024

Alan G.

Role: Director

Appointed: 11 June 2004

Latest update: 6 April 2024

Catherine H.

Role: Director

Appointed: 01 August 2002

Latest update: 6 April 2024

Barry H.

Role: Director

Appointed: 30 July 2001

Latest update: 6 April 2024

Accounts Documents

Account next due date 30 December 2011
Account last made up date 30 September 2009
Confirmation statement next due date 13 June 2017
Return last made up date 30 May 2011

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Dissolution Gazette Incorporation Mortgage Officers Resolution Restoration
Free Download
Previous accounting period extended from Thursday 30th September 2010 to Wednesday 30th March 2011 (AA01)
filed on: 29th, June 2011
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 2222 : Printing not elsewhere classified
35
Company Age

Similar companies nearby

Closest companies