About

Registered Number: 03651123
Date of Incorporation: 16/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Liquitherm Technologies Group Limited Europa Way, Swansea West Business Park, Fforestfach, Swansea, SA5 4AJ,

 

Established in 1998, Liquitherm Technologies Group Ltd are based in Swansea, it's status is listed as "Active". We do not know the number of employees at this company. There are 10 directors listed for Liquitherm Technologies Group Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKSON, Benjamin Roger 15 November 2018 - 1
HICKSON, Luke Steven 15 November 2018 - 1
HICKSON, Samuel Tyler 15 November 2018 - 1
RUSH, Michael Peter 23 April 2020 - 1
STOTE, Michael Edward 16 October 2003 - 1
DEANE, Karen Jane 21 October 1998 11 June 2001 1
JONES, Julie Dawn 10 October 2012 28 February 2014 1
Secretary Name Appointed Resigned Total Appointments
RUSH, Michael Peter 11 April 2014 - 1
HICKSON, Jacqueline Ann 29 November 2001 11 February 2008 1
HICKSON, Stephen John 21 October 1998 29 November 2001 1

Filing History

Document Type Date
AP01 - Appointment of director 23 April 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 17 September 2019
AP01 - Appointment of director 15 November 2018
AP01 - Appointment of director 15 November 2018
AP01 - Appointment of director 15 November 2018
CS01 - N/A 16 October 2018
AA01 - Change of accounting reference date 03 August 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 31 July 2017
SH08 - Notice of name or other designation of class of shares 26 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 26 April 2017
RESOLUTIONS - N/A 19 April 2017
CH01 - Change of particulars for director 28 March 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 05 August 2016
AD01 - Change of registered office address 08 December 2015
CERTNM - Change of name certificate 03 December 2015
CONNOT - N/A 03 December 2015
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 29 June 2015
AD01 - Change of registered office address 13 May 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 22 August 2014
TM02 - Termination of appointment of secretary 11 April 2014
AP03 - Appointment of secretary 11 April 2014
TM01 - Termination of appointment of director 03 March 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 16 April 2013
CH01 - Change of particulars for director 21 February 2013
AR01 - Annual Return 06 November 2012
AP01 - Appointment of director 19 October 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 01 December 2011
RP04 - N/A 29 November 2011
MG01 - Particulars of a mortgage or charge 25 October 2011
RESOLUTIONS - N/A 17 October 2011
SH01 - Return of Allotment of shares 17 October 2011
SH08 - Notice of name or other designation of class of shares 17 October 2011
SH10 - Notice of particulars of variation of rights attached to shares 17 October 2011
CC04 - Statement of companies objects 17 October 2011
MG01 - Particulars of a mortgage or charge 15 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 31 August 2010
RESOLUTIONS - N/A 08 April 2010
SH01 - Return of Allotment of shares 08 April 2010
MG01 - Particulars of a mortgage or charge 02 March 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 18 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 March 2009
353 - Register of members 18 March 2009
AA - Annual Accounts 04 December 2008
287 - Change in situation or address of Registered Office 16 May 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2008
123 - Notice of increase in nominal capital 01 February 2008
RESOLUTIONS - N/A 29 January 2008
RESOLUTIONS - N/A 29 January 2008
363s - Annual Return 16 November 2007
395 - Particulars of a mortgage or charge 16 October 2007
395 - Particulars of a mortgage or charge 22 September 2007
AA - Annual Accounts 05 September 2007
AA - Annual Accounts 14 May 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 06 January 2005
CERTNM - Change of name certificate 02 December 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
363s - Annual Return 12 November 2003
AA - Annual Accounts 02 July 2003
395 - Particulars of a mortgage or charge 24 June 2003
363s - Annual Return 09 February 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 05 September 2002
288b - Notice of resignation of directors or secretaries 04 December 2001
288c - Notice of change of directors or secretaries or in their particulars 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
363s - Annual Return 04 December 2001
288c - Notice of change of directors or secretaries or in their particulars 04 December 2001
AA - Annual Accounts 20 August 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
AA - Annual Accounts 21 August 2000
363s - Annual Return 04 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
NEWINC - New incorporation documents 16 October 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 October 2011 Outstanding

N/A

Debenture 12 October 2011 Outstanding

N/A

Fixed & floating charge 24 February 2010 Outstanding

N/A

Legal charge 15 October 2007 Outstanding

N/A

Debenture 18 September 2007 Outstanding

N/A

Fixed charge & floating charge 19 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.