About

Registered Number: 03042962
Date of Incorporation: 06/04/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 147-149 Gibraltar Street, West Bar, Sheffield, S3 8UA

 

Thermoguard Ltd was setup in 1995, it has a status of "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUGHTON, David 06 April 1995 01 May 1997 1
MARSDEN, Alistair John 06 April 1995 01 May 1997 1
Secretary Name Appointed Resigned Total Appointments
FARRELL, Janet Margaret 06 April 1995 30 September 1997 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 24 January 2017
AA - Annual Accounts 02 May 2016
AR01 - Annual Return 07 April 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 26 February 2014
AD01 - Change of registered office address 22 August 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 10 June 2013
DISS40 - Notice of striking-off action discontinued 08 June 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AD01 - Change of registered office address 09 January 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 02 March 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 22 March 2011
AD01 - Change of registered office address 06 July 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 23 June 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 01 December 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
AA - Annual Accounts 11 October 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 01 July 2005
395 - Particulars of a mortgage or charge 05 July 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 17 April 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 07 June 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 28 October 1998
288c - Notice of change of directors or secretaries or in their particulars 28 October 1998
287 - Change in situation or address of Registered Office 14 April 1998
AA - Annual Accounts 06 April 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
363s - Annual Return 18 September 1997
395 - Particulars of a mortgage or charge 05 July 1997
363s - Annual Return 14 March 1997
AA - Annual Accounts 09 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1995
RESOLUTIONS - N/A 02 May 1995
MEM/ARTS - N/A 02 May 1995
287 - Change in situation or address of Registered Office 02 May 1995
288 - N/A 02 May 1995
288 - N/A 02 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1995
288 - N/A 01 May 1995
288 - N/A 01 May 1995
288 - N/A 01 May 1995
288 - N/A 01 May 1995
NEWINC - New incorporation documents 06 April 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2004 Outstanding

N/A

Debenture 03 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.