About

Registered Number: 03719175
Date of Incorporation: 24/02/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Overton House Fole Lane, Fole, Nr Uttoxeter, Staffordshire, ST14 5EE

 

F.W. Thermal Insulation Contractors Ltd was registered on 24 February 1999 and are based in Staffordshire, it's status is listed as "Active". The current directors of this business are listed as Taylor, Helen Jane, Walters, Francis Warren in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Helen Jane 11 March 1999 - 1
WALTERS, Francis Warren 11 March 1999 04 April 2012 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 13 March 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 13 March 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 06 March 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 18 March 2013
TM01 - Termination of appointment of director 11 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 01 March 2012
AD01 - Change of registered office address 01 March 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 28 October 2008
287 - Change in situation or address of Registered Office 12 May 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 17 February 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 06 March 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 22 March 2000
225 - Change of Accounting Reference Date 26 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
MEM/ARTS - N/A 07 April 1999
RESOLUTIONS - N/A 02 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
CERTNM - Change of name certificate 23 March 1999
287 - Change in situation or address of Registered Office 18 March 1999
NEWINC - New incorporation documents 24 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.