About

Registered Number: 01929517
Date of Incorporation: 10/07/1985 (38 years and 9 months ago)
Company Status: Active
Registered Address: Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire, LS11 5SZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.