About

Registered Number: 04966845
Date of Incorporation: 17/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Highfield, Rock Road, Washington, Pulborough, West Sussex, RH20 3BH

 

Thermco Systems Ltd was founded on 17 November 2003 and are based in Pulborough. The company currently employs 21-50 people. The companies directors are listed as Thurgood, Mary, Conning, Andrew Aynsley, Tsaregorodtsev, Alexey, Barthrop, Kevin Richard, Tsaregorodtsev, Alexey, Barthrop, Kevin Richard, Harris, Melanie Patricia, Mcgregor, Iain Stuart, Oldfield, Gary Peter, Thurgood, Mary in the Companies House registry. The company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNING, Andrew Aynsley 31 July 2017 - 1
TSAREGORODTSEV, Alexey 25 April 2019 - 1
BARTHROP, Kevin Richard 01 May 2015 31 March 2018 1
HARRIS, Melanie Patricia 19 December 2003 25 April 2019 1
MCGREGOR, Iain Stuart 04 September 2012 30 June 2017 1
OLDFIELD, Gary Peter 04 September 2012 09 December 2019 1
THURGOOD, Mary 05 April 2016 25 April 2019 1
Secretary Name Appointed Resigned Total Appointments
THURGOOD, Mary 15 April 2019 - 1
BARTHROP, Kevin Richard 28 October 2010 11 May 2018 1
TSAREGORODTSEV, Alexey 21 June 2018 15 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
TM01 - Termination of appointment of director 09 December 2019
CS01 - N/A 18 November 2019
MR04 - N/A 12 November 2019
CERTNM - Change of name certificate 11 November 2019
RESOLUTIONS - N/A 25 October 2019
TM02 - Termination of appointment of secretary 28 June 2019
AP03 - Appointment of secretary 28 June 2019
AP01 - Appointment of director 26 April 2019
TM01 - Termination of appointment of director 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 November 2018
AP03 - Appointment of secretary 21 June 2018
TM02 - Termination of appointment of secretary 16 May 2018
TM01 - Termination of appointment of director 24 April 2018
AP01 - Appointment of director 11 January 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 24 November 2017
AP01 - Appointment of director 02 August 2017
TM01 - Termination of appointment of director 03 July 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 29 November 2016
RESOLUTIONS - N/A 20 April 2016
MA - Memorandum and Articles 20 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 02 December 2015
CH01 - Change of particulars for director 02 December 2015
CH01 - Change of particulars for director 02 December 2015
CH01 - Change of particulars for director 02 December 2015
AP01 - Appointment of director 01 May 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 04 December 2012
AP01 - Appointment of director 10 September 2012
AP01 - Appointment of director 10 September 2012
TM01 - Termination of appointment of director 26 January 2012
AAMD - Amended Accounts 08 January 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 22 November 2010
AP03 - Appointment of secretary 28 October 2010
TM02 - Termination of appointment of secretary 28 October 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
MG01 - Particulars of a mortgage or charge 29 October 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 02 December 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 21 November 2007
AAMD - Amended Accounts 31 January 2007
AAMD - Amended Accounts 31 January 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 11 July 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 28 December 2005
363s - Annual Return 05 January 2005
395 - Particulars of a mortgage or charge 22 December 2004
AA - Annual Accounts 09 July 2004
225 - Change of Accounting Reference Date 08 July 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
123 - Notice of increase in nominal capital 06 January 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
NEWINC - New incorporation documents 17 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 October 2009 Outstanding

N/A

Debenture 13 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.