Based in Blackburn, Cristex Thermal Products Ltd was founded on 16 June 2003, it's status is listed as "Active". We do not know the number of employees at Cristex Thermal Products Ltd. The company is registered for VAT in the UK. There are 4 directors listed for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CANT, Paul | 17 June 2003 | 30 May 2008 | 1 |
HARRISON, Michael John | 30 May 2008 | 17 September 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YATES, Frances Louise Anne | 04 July 2013 | - | 1 |
HOLDEN, Joyce | 30 September 2010 | 04 July 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 June 2020 | |
AA - Annual Accounts | 08 June 2020 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 21 June 2019 | |
CS01 - N/A | 13 July 2018 | |
AA - Annual Accounts | 28 June 2018 | |
AD01 - Change of registered office address | 07 February 2018 | |
CS01 - N/A | 19 June 2017 | |
AA - Annual Accounts | 16 June 2017 | |
AR01 - Annual Return | 22 June 2016 | |
AA - Annual Accounts | 08 January 2016 | |
AR01 - Annual Return | 09 July 2015 | |
AA - Annual Accounts | 21 April 2015 | |
TM01 - Termination of appointment of director | 28 October 2014 | |
AR01 - Annual Return | 01 July 2014 | |
AA - Annual Accounts | 17 June 2014 | |
AR01 - Annual Return | 04 July 2013 | |
AP03 - Appointment of secretary | 04 July 2013 | |
TM02 - Termination of appointment of secretary | 04 July 2013 | |
AA - Annual Accounts | 24 June 2013 | |
AD01 - Change of registered office address | 23 January 2013 | |
AR01 - Annual Return | 21 June 2012 | |
AA - Annual Accounts | 31 May 2012 | |
AR01 - Annual Return | 22 July 2011 | |
AA - Annual Accounts | 17 March 2011 | |
AP03 - Appointment of secretary | 26 October 2010 | |
TM02 - Termination of appointment of secretary | 26 October 2010 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 28 June 2010 | |
CH03 - Change of particulars for secretary | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 12 June 2009 | |
363s - Annual Return | 04 September 2008 | |
AA - Annual Accounts | 06 June 2008 | |
288a - Notice of appointment of directors or secretaries | 05 June 2008 | |
288b - Notice of resignation of directors or secretaries | 05 June 2008 | |
363s - Annual Return | 30 August 2007 | |
AA - Annual Accounts | 22 July 2007 | |
363s - Annual Return | 04 September 2006 | |
AA - Annual Accounts | 21 July 2006 | |
287 - Change in situation or address of Registered Office | 13 January 2006 | |
363s - Annual Return | 13 June 2005 | |
AA - Annual Accounts | 03 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 December 2004 | |
225 - Change of Accounting Reference Date | 23 September 2004 | |
363s - Annual Return | 23 August 2004 | |
288b - Notice of resignation of directors or secretaries | 27 August 2003 | |
288b - Notice of resignation of directors or secretaries | 27 August 2003 | |
287 - Change in situation or address of Registered Office | 16 July 2003 | |
288a - Notice of appointment of directors or secretaries | 16 July 2003 | |
288a - Notice of appointment of directors or secretaries | 16 July 2003 | |
NEWINC - New incorporation documents | 16 June 2003 |