About

Registered Number: 06320116
Date of Incorporation: 23/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 136-138 Furlong Lane, Middleport, Stoke-On-Trent, Staffordshire, ST6 3LW,

 

Based in Stoke-On-Trent, Retherm Ltd was setup in 2007, it's status is listed as "Active". There are 4 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOBS, Nigel 19 March 2020 - 1
MCCORMACK, Martin John 23 July 2007 19 March 2020 1
Secretary Name Appointed Resigned Total Appointments
MULLEN, Lelani 01 June 2020 - 1
MCCORMACK, Fiona Anne 11 April 2009 03 March 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 30 June 2020
MR04 - N/A 30 April 2020
CH01 - Change of particulars for director 26 March 2020
AP01 - Appointment of director 24 March 2020
TM01 - Termination of appointment of director 23 March 2020
TM02 - Termination of appointment of secretary 04 March 2020
CS01 - N/A 29 February 2020
AA - Annual Accounts 14 February 2020
AA - Annual Accounts 18 December 2019
MR01 - N/A 27 September 2019
AA01 - Change of accounting reference date 25 September 2019
CS01 - N/A 25 January 2019
PSC08 - N/A 24 October 2018
PSC07 - N/A 23 October 2018
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 25 July 2018
AD01 - Change of registered office address 03 July 2018
MR01 - N/A 12 June 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 08 May 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 11 May 2016
SH03 - Return of purchase of own shares 24 February 2016
AA01 - Change of accounting reference date 22 February 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 03 September 2014
CH01 - Change of particulars for director 03 September 2014
CH03 - Change of particulars for secretary 03 September 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 23 July 2013
CH01 - Change of particulars for director 23 July 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 27 February 2012
AP01 - Appointment of director 12 December 2011
AD01 - Change of registered office address 09 August 2011
AR01 - Annual Return 09 August 2011
AD01 - Change of registered office address 09 August 2011
CH01 - Change of particulars for director 09 August 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 15 September 2010
SH01 - Return of Allotment of shares 06 September 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 09 September 2009
287 - Change in situation or address of Registered Office 17 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
AA - Annual Accounts 03 December 2008
287 - Change in situation or address of Registered Office 17 November 2008
363a - Annual Return 14 August 2008
225 - Change of Accounting Reference Date 27 September 2007
NEWINC - New incorporation documents 23 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2019 Outstanding

N/A

A registered charge 23 May 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.