Founded in 1971, Thermofrost Cryo Ltd have registered office in Birmingham, it has a status of "Active". We do not know the number of employees at this business. Thermofrost Cryo Ltd has 9 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILTON, Maja | 23 August 2018 | - | 1 |
MACE, Stephen | 01 October 2014 | - | 1 |
WRIGHT, Alan | 01 October 2014 | - | 1 |
BARWICK, Andrew Donald | N/A | 30 August 2004 | 1 |
GOZZO, Giovanni | 30 December 1994 | 07 July 1995 | 1 |
LINDGREN, Bengt | N/A | 30 December 1994 | 1 |
SLOPER, Philip John | N/A | 30 September 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILTON, Milena | 01 October 2015 | - | 1 |
COPPING, John Edward | N/A | 01 October 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 July 2020 | |
AD01 - Change of registered office address | 19 June 2020 | |
AA - Annual Accounts | 08 August 2019 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 30 August 2018 | |
AP01 - Appointment of director | 28 August 2018 | |
CS01 - N/A | 22 July 2018 | |
AA - Annual Accounts | 15 September 2017 | |
CS01 - N/A | 17 July 2017 | |
MR04 - N/A | 13 June 2017 | |
AP01 - Appointment of director | 01 December 2016 | |
AP01 - Appointment of director | 01 December 2016 | |
AA - Annual Accounts | 23 September 2016 | |
AA01 - Change of accounting reference date | 22 September 2016 | |
CS01 - N/A | 20 July 2016 | |
CC04 - Statement of companies objects | 29 April 2016 | |
AA01 - Change of accounting reference date | 28 April 2016 | |
RESOLUTIONS - N/A | 22 April 2016 | |
MAR - Memorandum and Articles - used in re-registration | 22 April 2016 | |
CERT10 - Re-registration of a company from public to private | 22 April 2016 | |
RR02 - Application by a public company for re-registration as a private limited company | 22 April 2016 | |
CH03 - Change of particulars for secretary | 01 October 2015 | |
TM02 - Termination of appointment of secretary | 01 October 2015 | |
AP03 - Appointment of secretary | 01 October 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 11 August 2015 | |
AP01 - Appointment of director | 16 October 2014 | |
AP01 - Appointment of director | 16 October 2014 | |
TM01 - Termination of appointment of director | 10 October 2014 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 23 July 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 26 July 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 02 August 2012 | |
AA - Annual Accounts | 19 September 2011 | |
AR01 - Annual Return | 08 July 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
CH03 - Change of particulars for secretary | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
AA - Annual Accounts | 10 August 2009 | |
363a - Annual Return | 17 July 2009 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 07 August 2008 | |
AA - Annual Accounts | 27 September 2007 | |
363s - Annual Return | 16 August 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363s - Annual Return | 29 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 February 2006 | |
AA - Annual Accounts | 03 November 2005 | |
363s - Annual Return | 25 June 2005 | |
AA - Annual Accounts | 29 October 2004 | |
288b - Notice of resignation of directors or secretaries | 14 September 2004 | |
363s - Annual Return | 19 July 2004 | |
395 - Particulars of a mortgage or charge | 16 April 2004 | |
AA - Annual Accounts | 05 February 2004 | |
395 - Particulars of a mortgage or charge | 05 November 2003 | |
395 - Particulars of a mortgage or charge | 05 November 2003 | |
363s - Annual Return | 13 August 2003 | |
288b - Notice of resignation of directors or secretaries | 03 December 2002 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 16 August 2002 | |
288a - Notice of appointment of directors or secretaries | 12 August 2002 | |
288b - Notice of resignation of directors or secretaries | 16 May 2002 | |
288b - Notice of resignation of directors or secretaries | 10 May 2002 | |
288a - Notice of appointment of directors or secretaries | 22 April 2002 | |
AA - Annual Accounts | 28 September 2001 | |
363s - Annual Return | 17 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 November 2000 | |
AA - Annual Accounts | 06 September 2000 | |
363s - Annual Return | 15 August 2000 | |
AA - Annual Accounts | 08 December 1999 | |
363s - Annual Return | 27 August 1999 | |
363s - Annual Return | 20 August 1998 | |
AA - Annual Accounts | 06 August 1998 | |
363s - Annual Return | 06 November 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 November 1997 | |
AA - Annual Accounts | 21 October 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 August 1997 | |
AA - Annual Accounts | 25 September 1996 | |
363s - Annual Return | 03 September 1996 | |
395 - Particulars of a mortgage or charge | 02 April 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 1996 | |
169 - Return by a company purchasing its own shares | 11 January 1996 | |
169 - Return by a company purchasing its own shares | 11 January 1996 | |
363s - Annual Return | 11 January 1996 | |
AA - Annual Accounts | 25 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 August 1995 | |
288 - N/A | 27 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 1995 | |
288 - N/A | 23 January 1995 | |
AA - Annual Accounts | 14 October 1994 | |
363s - Annual Return | 04 October 1994 | |
169 - Return by a company purchasing its own shares | 22 April 1994 | |
AA - Annual Accounts | 31 October 1993 | |
363s - Annual Return | 14 September 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 July 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 July 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 July 1993 | |
395 - Particulars of a mortgage or charge | 07 May 1993 | |
287 - Change in situation or address of Registered Office | 07 January 1993 | |
AA - Annual Accounts | 01 November 1992 | |
363b - Annual Return | 14 August 1992 | |
288 - N/A | 10 August 1992 | |
AA - Annual Accounts | 29 October 1991 | |
288 - N/A | 10 October 1991 | |
363b - Annual Return | 10 September 1991 | |
288 - N/A | 06 September 1991 | |
288 - N/A | 30 August 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 June 1991 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 12 June 1991 | |
MEM/ARTS - N/A | 13 January 1991 | |
AA - Annual Accounts | 26 September 1990 | |
363 - Annual Return | 26 September 1990 | |
395 - Particulars of a mortgage or charge | 23 August 1990 | |
AA - Annual Accounts | 02 November 1989 | |
363 - Annual Return | 02 November 1989 | |
RESOLUTIONS - N/A | 20 June 1989 | |
CERT5 - Re-registration of a company from private to public | 20 June 1989 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 20 June 1989 | |
BS - Balance sheet | 20 June 1989 | |
AUDS - Auditor's statement | 20 June 1989 | |
AUDR - Auditor's report | 20 June 1989 | |
MAR - Memorandum and Articles - used in re-registration | 20 June 1989 | |
43(3) - Application by a private company for re-registration as a public company | 20 June 1989 | |
RESOLUTIONS - N/A | 19 June 1989 | |
RESOLUTIONS - N/A | 13 June 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 June 1989 | |
123 - Notice of increase in nominal capital | 13 June 1989 | |
395 - Particulars of a mortgage or charge | 16 February 1989 | |
AA - Annual Accounts | 17 November 1988 | |
363 - Annual Return | 17 November 1988 | |
395 - Particulars of a mortgage or charge | 11 October 1988 | |
AA - Annual Accounts | 15 February 1988 | |
363 - Annual Return | 11 November 1987 | |
363 - Annual Return | 13 May 1987 | |
AA - Annual Accounts | 16 March 1987 | |
288 - N/A | 29 January 1987 | |
CERTNM - Change of name certificate | 01 January 1987 | |
AA - Annual Accounts | 04 June 1983 | |
AA - Annual Accounts | 03 June 1983 | |
AA - Annual Accounts | 20 February 1981 | |
AA - Annual Accounts | 10 January 1980 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 14 April 2004 | Outstanding |
N/A |
Legal charge | 31 October 2003 | Fully Satisfied |
N/A |
Legal charge | 31 October 2003 | Fully Satisfied |
N/A |
Confirmatory charge supplemental to a mortgage debenture dated 26TH april 1993 made between the company and national westminster bank PLC | 12 March 1996 | Outstanding |
N/A |
Fixed and floating charge | 26 April 1993 | Outstanding |
N/A |
Legal charge | 10 August 1990 | Fully Satisfied |
N/A |
Legal charge | 15 February 1989 | Fully Satisfied |
N/A |
Legal charge | 11 October 1988 | Fully Satisfied |
N/A |
Guarantee & debenture | 15 July 1985 | Fully Satisfied |
N/A |
Debenture | 01 March 1982 | Fully Satisfied |
N/A |
Debenture | 08 May 1978 | Fully Satisfied |
N/A |