About

Registered Number: 04966845
Date of Incorporation: 17/11/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Highfield, Rock Road, Washington, Pulborough, West Sussex, RH20 3BH

 

Thermco Systems Ltd was registered on 17 November 2003 with its registered office in Pulborough, it has a status of "Active". This organisation employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNING, Andrew Aynsley 31 July 2017 - 1
TSAREGORODTSEV, Alexey 25 April 2019 - 1
BARTHROP, Kevin Richard 01 May 2015 31 March 2018 1
HARRIS, Melanie Patricia 19 December 2003 25 April 2019 1
MCGREGOR, Iain Stuart 04 September 2012 30 June 2017 1
OLDFIELD, Gary Peter 04 September 2012 09 December 2019 1
THURGOOD, Mary 05 April 2016 25 April 2019 1
Secretary Name Appointed Resigned Total Appointments
THURGOOD, Mary 15 April 2019 - 1
BARTHROP, Kevin Richard 28 October 2010 11 May 2018 1
TSAREGORODTSEV, Alexey 21 June 2018 15 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
TM01 - Termination of appointment of director 09 December 2019
CS01 - N/A 18 November 2019
MR04 - N/A 12 November 2019
CERTNM - Change of name certificate 11 November 2019
RESOLUTIONS - N/A 25 October 2019
TM02 - Termination of appointment of secretary 28 June 2019
AP03 - Appointment of secretary 28 June 2019
AP01 - Appointment of director 26 April 2019
TM01 - Termination of appointment of director 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 November 2018
AP03 - Appointment of secretary 21 June 2018
TM02 - Termination of appointment of secretary 16 May 2018
TM01 - Termination of appointment of director 24 April 2018
AP01 - Appointment of director 11 January 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 24 November 2017
AP01 - Appointment of director 02 August 2017
TM01 - Termination of appointment of director 03 July 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 29 November 2016
RESOLUTIONS - N/A 20 April 2016
MA - Memorandum and Articles 20 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 02 December 2015
CH01 - Change of particulars for director 02 December 2015
CH01 - Change of particulars for director 02 December 2015
CH01 - Change of particulars for director 02 December 2015
AP01 - Appointment of director 01 May 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 04 December 2012
AP01 - Appointment of director 10 September 2012
AP01 - Appointment of director 10 September 2012
TM01 - Termination of appointment of director 26 January 2012
AAMD - Amended Accounts 08 January 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 22 November 2010
AP03 - Appointment of secretary 28 October 2010
TM02 - Termination of appointment of secretary 28 October 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
MG01 - Particulars of a mortgage or charge 29 October 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 02 December 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 21 November 2007
AAMD - Amended Accounts 31 January 2007
AAMD - Amended Accounts 31 January 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 11 July 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 28 December 2005
363s - Annual Return 05 January 2005
395 - Particulars of a mortgage or charge 22 December 2004
AA - Annual Accounts 09 July 2004
225 - Change of Accounting Reference Date 08 July 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
123 - Notice of increase in nominal capital 06 January 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
NEWINC - New incorporation documents 17 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 October 2009 Outstanding

N/A

Debenture 13 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.