About

Registered Number: 03856677
Date of Incorporation: 11/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Hertford Town Mill, 49 Tamworth Road, Hertford, Hertfordshire, SG13 7DJ

 

Established in 1999, Dk Thermal Ltd has its registered office in Hertford in Hertfordshire, it's status in the Companies House registry is set to "Active". This business has one director listed as Pateman, Lee Steven in the Companies House registry. We do not know the number of employees at Dk Thermal Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEMAN, Lee Steven 01 October 2009 31 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 01 July 2019
MR01 - N/A 06 June 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 14 October 2015
CH01 - Change of particulars for director 14 October 2015
CH01 - Change of particulars for director 14 October 2015
CH01 - Change of particulars for director 14 October 2015
CH03 - Change of particulars for secretary 14 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 30 June 2014
AP01 - Appointment of director 18 October 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 15 October 2012
CH01 - Change of particulars for director 15 October 2012
RESOLUTIONS - N/A 10 July 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 15 June 2011
TM01 - Termination of appointment of director 04 January 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AP01 - Appointment of director 12 October 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
395 - Particulars of a mortgage or charge 13 September 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
AA - Annual Accounts 12 December 2006
CERTNM - Change of name certificate 23 November 2006
363a - Annual Return 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 15 October 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 17 October 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 28 June 2001
AUD - Auditor's letter of resignation 07 February 2001
363s - Annual Return 19 October 2000
225 - Change of Accounting Reference Date 12 June 2000
288b - Notice of resignation of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
287 - Change in situation or address of Registered Office 09 November 1999
NEWINC - New incorporation documents 11 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2019 Outstanding

N/A

Deed of accession and charge 24 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.