About

Registered Number: 01676950
Date of Incorporation: 10/11/1982 (41 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 Milner Road, Chilton Industrial Estate, Sudbury, Suffolk, CO10 2XG

 

Thermalair Ltd was founded on 10 November 1982 with its registered office in Sudbury in Suffolk, it's status in the Companies House registry is set to "Active". There are currently 11-20 employees at this company. Thermalair Ltd has 4 directors listed as Grocott, Phillip, Mccarthy, Carol Anne, Mccarthy, David, Walsh, John Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, David N/A 30 April 2008 1
WALSH, John Michael N/A 30 April 2008 1
Secretary Name Appointed Resigned Total Appointments
GROCOTT, Phillip 30 April 2008 08 August 2012 1
MCCARTHY, Carol Anne N/A 30 April 2008 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 15 December 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 28 August 2013
TM02 - Termination of appointment of secretary 28 August 2013
AA - Annual Accounts 08 December 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 14 August 2009
225 - Change of Accounting Reference Date 04 November 2008
363a - Annual Return 12 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 August 2008
287 - Change in situation or address of Registered Office 12 August 2008
353 - Register of members 12 August 2008
287 - Change in situation or address of Registered Office 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 26 April 2006
363a - Annual Return 11 August 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 11 August 2004
RESOLUTIONS - N/A 08 May 2004
MEM/ARTS - N/A 08 May 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 28 August 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 30 August 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 15 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 09 August 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 01 September 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 01 September 1998
287 - Change in situation or address of Registered Office 24 June 1998
363s - Annual Return 08 September 1997
AA - Annual Accounts 29 August 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 11 August 1996
RESOLUTIONS - N/A 22 August 1995
RESOLUTIONS - N/A 22 August 1995
RESOLUTIONS - N/A 22 August 1995
AA - Annual Accounts 22 August 1995
363s - Annual Return 22 August 1995
363s - Annual Return 09 August 1994
AA - Annual Accounts 22 July 1994
363s - Annual Return 24 August 1993
AA - Annual Accounts 07 June 1993
395 - Particulars of a mortgage or charge 19 May 1993
363s - Annual Return 17 September 1992
AA - Annual Accounts 31 July 1992
363b - Annual Return 21 November 1991
AA - Annual Accounts 12 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 1991
395 - Particulars of a mortgage or charge 10 December 1990
363 - Annual Return 08 November 1990
AA - Annual Accounts 12 June 1990
363 - Annual Return 02 January 1990
AA - Annual Accounts 08 September 1989
AA - Annual Accounts 31 August 1988
363 - Annual Return 31 August 1988
363 - Annual Return 18 March 1988
AA - Annual Accounts 11 December 1987
287 - Change in situation or address of Registered Office 22 April 1987
AA - Annual Accounts 15 August 1986
363 - Annual Return 15 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 April 1993 Fully Satisfied

N/A

Mortgage debenture 28 November 1990 Fully Satisfied

N/A

Debenture 07 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.