Having been setup in 1985, Thermac (Hire) Ltd have registered office in Leeds, West Yorkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 4 directors listed for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RODDEN, Campbell Taylor | 06 January 2017 | 21 August 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE GRAFT-HAYFORD, Alexander | 10 June 2019 | - | 1 |
FINN, Andrew Mark | 29 June 2018 | 07 June 2019 | 1 |
MILL, Andrew | 31 March 2010 | 30 September 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 June 2020 | |
CS01 - N/A | 31 January 2020 | |
TM01 - Termination of appointment of director | 21 August 2019 | |
AA - Annual Accounts | 11 June 2019 | |
TM01 - Termination of appointment of director | 10 June 2019 | |
TM02 - Termination of appointment of secretary | 10 June 2019 | |
AP03 - Appointment of secretary | 10 June 2019 | |
CS01 - N/A | 28 January 2019 | |
MR01 - N/A | 07 January 2019 | |
AP01 - Appointment of director | 29 June 2018 | |
AP03 - Appointment of secretary | 29 June 2018 | |
TM01 - Termination of appointment of director | 29 June 2018 | |
TM02 - Termination of appointment of secretary | 29 June 2018 | |
AA - Annual Accounts | 13 June 2018 | |
CS01 - N/A | 01 February 2018 | |
AA - Annual Accounts | 19 June 2017 | |
MR04 - N/A | 21 April 2017 | |
MR01 - N/A | 13 April 2017 | |
CS01 - N/A | 30 January 2017 | |
AP01 - Appointment of director | 13 January 2017 | |
AA - Annual Accounts | 23 August 2016 | |
AR01 - Annual Return | 09 March 2016 | |
MR01 - N/A | 24 September 2015 | |
MR01 - N/A | 11 September 2015 | |
MR01 - N/A | 10 September 2015 | |
MR04 - N/A | 05 September 2015 | |
AA01 - Change of accounting reference date | 01 June 2015 | |
TM01 - Termination of appointment of director | 01 June 2015 | |
AP01 - Appointment of director | 01 June 2015 | |
AA - Annual Accounts | 31 March 2015 | |
RESOLUTIONS - N/A | 17 March 2015 | |
AUD - Auditor's letter of resignation | 25 February 2015 | |
AR01 - Annual Return | 23 February 2015 | |
CH04 - Change of particulars for corporate secretary | 23 February 2015 | |
AR01 - Annual Return | 28 January 2014 | |
AP04 - Appointment of corporate secretary | 28 January 2014 | |
AA - Annual Accounts | 23 October 2013 | |
AA - Annual Accounts | 22 October 2013 | |
TM02 - Termination of appointment of secretary | 01 October 2013 | |
AA01 - Change of accounting reference date | 19 August 2013 | |
RESOLUTIONS - N/A | 07 August 2013 | |
MEM/ARTS - N/A | 07 August 2013 | |
MR01 - N/A | 01 August 2013 | |
MR01 - N/A | 31 July 2013 | |
MR04 - N/A | 31 July 2013 | |
MR04 - N/A | 31 July 2013 | |
MR04 - N/A | 31 July 2013 | |
MR04 - N/A | 31 July 2013 | |
MR04 - N/A | 31 July 2013 | |
AR01 - Annual Return | 30 January 2013 | |
AA - Annual Accounts | 05 October 2012 | |
MG01 - Particulars of a mortgage or charge | 11 August 2012 | |
AP01 - Appointment of director | 21 March 2012 | |
AR01 - Annual Return | 31 January 2012 | |
AUD - Auditor's letter of resignation | 10 January 2012 | |
TM01 - Termination of appointment of director | 06 October 2011 | |
AA - Annual Accounts | 08 June 2011 | |
AR01 - Annual Return | 28 January 2011 | |
AA - Annual Accounts | 05 October 2010 | |
RESOLUTIONS - N/A | 03 October 2010 | |
TM02 - Termination of appointment of secretary | 13 April 2010 | |
AP03 - Appointment of secretary | 12 April 2010 | |
TM02 - Termination of appointment of secretary | 12 April 2010 | |
AR01 - Annual Return | 29 January 2010 | |
CH02 - Change of particulars for corporate director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
AA - Annual Accounts | 04 January 2010 | |
CH03 - Change of particulars for secretary | 07 October 2009 | |
CH03 - Change of particulars for secretary | 06 October 2009 | |
288b - Notice of resignation of directors or secretaries | 21 April 2009 | |
363a - Annual Return | 13 February 2009 | |
288a - Notice of appointment of directors or secretaries | 29 January 2009 | |
288b - Notice of resignation of directors or secretaries | 29 January 2009 | |
288a - Notice of appointment of directors or secretaries | 29 January 2009 | |
288a - Notice of appointment of directors or secretaries | 30 December 2008 | |
288a - Notice of appointment of directors or secretaries | 06 November 2008 | |
288b - Notice of resignation of directors or secretaries | 06 November 2008 | |
288b - Notice of resignation of directors or secretaries | 06 November 2008 | |
288b - Notice of resignation of directors or secretaries | 06 November 2008 | |
AA - Annual Accounts | 03 November 2008 | |
395 - Particulars of a mortgage or charge | 16 May 2008 | |
363a - Annual Return | 30 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2008 | |
395 - Particulars of a mortgage or charge | 20 July 2007 | |
225 - Change of Accounting Reference Date | 04 July 2007 | |
395 - Particulars of a mortgage or charge | 09 May 2007 | |
395 - Particulars of a mortgage or charge | 09 May 2007 | |
288a - Notice of appointment of directors or secretaries | 11 April 2007 | |
363s - Annual Return | 10 January 2007 | |
AA - Annual Accounts | 20 November 2006 | |
363s - Annual Return | 21 March 2006 | |
AA - Annual Accounts | 21 December 2005 | |
AA - Annual Accounts | 04 May 2005 | |
363s - Annual Return | 30 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2005 | |
288a - Notice of appointment of directors or secretaries | 07 December 2004 | |
287 - Change in situation or address of Registered Office | 10 November 2004 | |
288b - Notice of resignation of directors or secretaries | 01 September 2004 | |
288a - Notice of appointment of directors or secretaries | 14 April 2004 | |
288b - Notice of resignation of directors or secretaries | 14 April 2004 | |
AA - Annual Accounts | 07 April 2004 | |
363s - Annual Return | 20 January 2004 | |
288a - Notice of appointment of directors or secretaries | 10 June 2003 | |
AA - Annual Accounts | 22 March 2003 | |
363s - Annual Return | 10 January 2003 | |
AA - Annual Accounts | 11 February 2002 | |
363s - Annual Return | 17 January 2002 | |
AA - Annual Accounts | 23 March 2001 | |
363s - Annual Return | 15 January 2001 | |
363s - Annual Return | 18 January 2000 | |
AA - Annual Accounts | 30 November 1999 | |
AA - Annual Accounts | 11 March 1999 | |
363s - Annual Return | 20 January 1999 | |
AA - Annual Accounts | 23 April 1998 | |
363s - Annual Return | 22 December 1997 | |
363s - Annual Return | 19 February 1997 | |
363s - Annual Return | 07 January 1997 | |
AA - Annual Accounts | 03 December 1996 | |
AA - Annual Accounts | 01 March 1996 | |
363s - Annual Return | 20 December 1995 | |
AA - Annual Accounts | 01 August 1995 | |
363s - Annual Return | 20 December 1994 | |
CERTNM - Change of name certificate | 22 June 1994 | |
AA - Annual Accounts | 27 February 1994 | |
363s - Annual Return | 27 February 1994 | |
363s - Annual Return | 14 February 1993 | |
AA - Annual Accounts | 25 January 1993 | |
287 - Change in situation or address of Registered Office | 23 July 1992 | |
363s - Annual Return | 18 March 1992 | |
AA - Annual Accounts | 20 December 1991 | |
AA - Annual Accounts | 10 July 1991 | |
363a - Annual Return | 14 January 1991 | |
AA - Annual Accounts | 05 March 1990 | |
363 - Annual Return | 05 March 1990 | |
AA - Annual Accounts | 13 July 1989 | |
363 - Annual Return | 16 May 1989 | |
MEM/ARTS - N/A | 10 May 1989 | |
CERTNM - Change of name certificate | 07 April 1989 | |
395 - Particulars of a mortgage or charge | 30 March 1989 | |
288 - N/A | 29 April 1988 | |
AA - Annual Accounts | 20 April 1988 | |
363 - Annual Return | 03 February 1988 | |
AA - Annual Accounts | 25 February 1987 | |
363 - Annual Return | 25 February 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 January 2019 | Outstanding |
N/A |
A registered charge | 12 April 2017 | Outstanding |
N/A |
A registered charge | 04 September 2015 | Outstanding |
N/A |
A registered charge | 04 September 2015 | Outstanding |
N/A |
A registered charge | 04 September 2015 | Outstanding |
N/A |
A registered charge | 25 July 2013 | Fully Satisfied |
N/A |
A registered charge | 25 July 2013 | Fully Satisfied |
N/A |
Debenture | 07 August 2012 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 4TH may 2007 and | 12 May 2008 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 4 may 2007 and | 16 July 2007 | Fully Satisfied |
N/A |
Debenture | 04 May 2007 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 04 May 2007 | Fully Satisfied |
N/A |
Fixed and floating charge | 22 March 1989 | Fully Satisfied |
N/A |