About

Registered Number: 05847175
Date of Incorporation: 15/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS,

 

Thermosense Ltd was founded on 15 June 2006. There are 2 directors listed for Thermosense Ltd in the Companies House registry. The organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Ryan John 21 March 2007 - 1
HARDING, Jaime Emma 15 June 2006 21 March 2007 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 29 May 2019
AD01 - Change of registered office address 15 March 2019
TM02 - Termination of appointment of secretary 07 March 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 05 June 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 22 June 2016
MR01 - N/A 30 December 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 24 June 2015
MR04 - N/A 19 June 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 25 June 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 03 June 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 02 July 2012
MG01 - Particulars of a mortgage or charge 11 February 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 28 June 2011
AR01 - Annual Return 13 July 2010
CH04 - Change of particulars for corporate secretary 13 July 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 16 May 2008
AA - Annual Accounts 06 August 2007
225 - Change of Accounting Reference Date 23 July 2007
363a - Annual Return 15 June 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
287 - Change in situation or address of Registered Office 27 October 2006
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2006
225 - Change of Accounting Reference Date 12 October 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
NEWINC - New incorporation documents 15 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 December 2015 Outstanding

N/A

Debenture 09 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.