About

Registered Number: 06497203
Date of Incorporation: 07/02/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: 1 Fountain Lane, Davenham, Northwich, Cheshire, CW9 8LT,

 

The Thermic Power Corporation Ltd was registered on 07 February 2008, it's status at Companies House is "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLATT, Keith 01 February 2016 - 1
CAUSTIN, Andrew Dominic Charles 07 February 2008 10 July 2008 1
CAUSTIN, Sarah Louise 07 February 2008 02 November 2011 1
Secretary Name Appointed Resigned Total Appointments
CAUSTIN, Sarah Louise 02 November 2011 01 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 05 April 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 24 March 2018
AA - Annual Accounts 03 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 08 December 2016
CERTNM - Change of name certificate 04 March 2016
CONNOT - N/A 04 March 2016
AR01 - Annual Return 24 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2016
AD01 - Change of registered office address 24 February 2016
TM02 - Termination of appointment of secretary 24 February 2016
AP01 - Appointment of director 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 28 December 2011
AD01 - Change of registered office address 06 December 2011
TM01 - Termination of appointment of director 02 November 2011
AP03 - Appointment of secretary 02 November 2011
TM02 - Termination of appointment of secretary 02 November 2011
AP01 - Appointment of director 02 November 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 28 December 2010
AR01 - Annual Return 05 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 March 2010
CH01 - Change of particulars for director 04 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2010
AA - Annual Accounts 07 January 2010
AA01 - Change of accounting reference date 19 November 2009
363a - Annual Return 11 February 2009
353 - Register of members 11 February 2009
288b - Notice of resignation of directors or secretaries 15 July 2008
NEWINC - New incorporation documents 07 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.