About

Registered Number: 07176295
Date of Incorporation: 03/03/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: BHL, 1-2 Lockwood Park, Leeds, West Yorkshire, LS11 5UX

 

Founded in 2010, Uk Thermos Holdings Ltd have registered office in Leeds in West Yorkshire, it has a status of "Active". The business has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIAS, Richard Joseph 31 May 2017 - 1
HUANG, Yuanfu Alex 31 May 2017 - 1
KATOAKA, Yuji 31 May 2017 - 1
KIME, Nicholas John 11 June 2010 - 1
KOIZUMI, Toshio 23 April 2020 - 1
ITOH, Seiichi 31 May 2017 23 April 2020 1
SNAPE, Mark 23 December 2013 31 May 2017 1
Secretary Name Appointed Resigned Total Appointments
SNAPE, Mark 11 June 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
AP01 - Appointment of director 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
CS01 - N/A 14 January 2020
AUD - Auditor's letter of resignation 20 November 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 13 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2018
CH03 - Change of particulars for secretary 13 December 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 17 January 2018
PSC02 - N/A 17 January 2018
PSC07 - N/A 27 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2017
RESOLUTIONS - N/A 16 October 2017
AA - Annual Accounts 09 October 2017
RESOLUTIONS - N/A 12 June 2017
AP01 - Appointment of director 07 June 2017
AP01 - Appointment of director 07 June 2017
AP01 - Appointment of director 07 June 2017
TM01 - Termination of appointment of director 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 10 October 2016
CH01 - Change of particulars for director 04 August 2016
AR01 - Annual Return 10 March 2016
CH01 - Change of particulars for director 05 November 2015
AA - Annual Accounts 02 October 2015
RESOLUTIONS - N/A 14 July 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 July 2015
SH19 - Statement of capital 14 July 2015
CAP-SS - N/A 14 July 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 12 March 2014
AP01 - Appointment of director 23 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 01 October 2012
SH01 - Return of Allotment of shares 09 August 2012
AR01 - Annual Return 05 March 2012
RESOLUTIONS - N/A 21 October 2011
SH06 - Notice of cancellation of shares 21 October 2011
SH03 - Return of purchase of own shares 21 October 2011
AA - Annual Accounts 29 September 2011
AD01 - Change of registered office address 21 June 2011
AR01 - Annual Return 24 March 2011
CH03 - Change of particulars for secretary 24 March 2011
SH01 - Return of Allotment of shares 27 August 2010
SH01 - Return of Allotment of shares 09 August 2010
SH01 - Return of Allotment of shares 09 August 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
RESOLUTIONS - N/A 22 June 2010
AP01 - Appointment of director 22 June 2010
AP01 - Appointment of director 21 June 2010
AD01 - Change of registered office address 16 June 2010
AA01 - Change of accounting reference date 15 June 2010
AD01 - Change of registered office address 15 June 2010
AP03 - Appointment of secretary 15 June 2010
TM02 - Termination of appointment of secretary 15 June 2010
TM01 - Termination of appointment of director 15 June 2010
CERTNM - Change of name certificate 09 April 2010
CONNOT - N/A 09 April 2010
RESOLUTIONS - N/A 30 March 2010
CONNOT - N/A 30 March 2010
NEWINC - New incorporation documents 03 March 2010

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.