About

Registered Number: 01036288
Date of Incorporation: 24/12/1971 (52 years and 4 months ago)
Company Status: Active
Registered Address: Robert Fawkes House, 64 Rea Street South, Birmingham, B5 6LB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.