Thermaco Ltd was established in 1979, it has a status of "Active". There are 12 directors listed as Bucktin, Heather, Bentley, Denise Ann, Bentley, Grahame, Read, Carole Lesley, Read, Stuart Nicholas, Walker, Alan John, Hughes, Emma Louise, Railton, Susan Virginia, Turner, Alison, Harding, Jean, Harding, Leonard Roy, Walker, Annette Rosemarie Elizabeth for this company at Companies House. Thermaco Ltd employs 11-20 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENTLEY, Denise Ann | 02 July 2015 | - | 1 |
BENTLEY, Grahame | 30 November 2000 | - | 1 |
READ, Carole Lesley | 02 July 2015 | - | 1 |
READ, Stuart Nicholas | 30 November 2000 | - | 1 |
WALKER, Alan John | 30 November 2000 | - | 1 |
HARDING, Jean | 01 March 1994 | 30 November 2000 | 1 |
HARDING, Leonard Roy | N/A | 13 May 2003 | 1 |
WALKER, Annette Rosemarie Elizabeth | 02 July 2015 | 01 September 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUCKTIN, Heather | 05 June 2009 | - | 1 |
HUGHES, Emma Louise | 22 October 2003 | 10 December 2003 | 1 |
RAILTON, Susan Virginia | 01 March 1994 | 30 March 2001 | 1 |
TURNER, Alison | 10 December 2003 | 13 December 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
TM01 - Termination of appointment of director | 17 December 2019 | |
AA - Annual Accounts | 12 December 2019 | |
CS01 - N/A | 10 April 2019 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 19 April 2018 | |
CH01 - Change of particulars for director | 19 April 2018 | |
CH01 - Change of particulars for director | 19 April 2018 | |
CH03 - Change of particulars for secretary | 19 April 2018 | |
CH01 - Change of particulars for director | 19 April 2018 | |
CH01 - Change of particulars for director | 19 April 2018 | |
CH01 - Change of particulars for director | 19 April 2018 | |
CH01 - Change of particulars for director | 19 April 2018 | |
AA - Annual Accounts | 14 December 2017 | |
CS01 - N/A | 11 April 2017 | |
MR04 - N/A | 24 November 2016 | |
MR04 - N/A | 24 November 2016 | |
MR01 - N/A | 17 November 2016 | |
AA - Annual Accounts | 01 August 2016 | |
AR01 - Annual Return | 05 May 2016 | |
AP01 - Appointment of director | 17 August 2015 | |
AP01 - Appointment of director | 17 August 2015 | |
AA - Annual Accounts | 17 August 2015 | |
AP01 - Appointment of director | 13 August 2015 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 15 April 2014 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 03 May 2013 | |
AA - Annual Accounts | 08 December 2012 | |
AR01 - Annual Return | 25 May 2012 | |
AA - Annual Accounts | 13 December 2011 | |
AR01 - Annual Return | 18 April 2011 | |
AA - Annual Accounts | 18 October 2010 | |
MG01 - Particulars of a mortgage or charge | 23 July 2010 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 January 2010 | |
AA - Annual Accounts | 19 October 2009 | |
288a - Notice of appointment of directors or secretaries | 06 June 2009 | |
363a - Annual Return | 05 May 2009 | |
225 - Change of Accounting Reference Date | 05 January 2009 | |
AA - Annual Accounts | 18 July 2008 | |
363a - Annual Return | 15 April 2008 | |
AA - Annual Accounts | 09 October 2007 | |
363a - Annual Return | 01 May 2007 | |
288b - Notice of resignation of directors or secretaries | 13 December 2006 | |
AA - Annual Accounts | 18 August 2006 | |
363s - Annual Return | 18 May 2006 | |
AA - Annual Accounts | 26 May 2005 | |
363s - Annual Return | 15 May 2005 | |
AA - Annual Accounts | 01 November 2004 | |
363s - Annual Return | 10 May 2004 | |
288a - Notice of appointment of directors or secretaries | 03 March 2004 | |
AA - Annual Accounts | 29 October 2003 | |
288b - Notice of resignation of directors or secretaries | 28 October 2003 | |
288a - Notice of appointment of directors or secretaries | 28 October 2003 | |
288b - Notice of resignation of directors or secretaries | 10 June 2003 | |
363s - Annual Return | 26 April 2003 | |
AA - Annual Accounts | 09 October 2002 | |
363s - Annual Return | 18 April 2002 | |
AA - Annual Accounts | 29 October 2001 | |
287 - Change in situation or address of Registered Office | 25 June 2001 | |
363s - Annual Return | 01 June 2001 | |
288a - Notice of appointment of directors or secretaries | 15 May 2001 | |
288b - Notice of resignation of directors or secretaries | 09 April 2001 | |
RESOLUTIONS - N/A | 05 December 2000 | |
RESOLUTIONS - N/A | 05 December 2000 | |
RESOLUTIONS - N/A | 05 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2000 | |
395 - Particulars of a mortgage or charge | 05 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 December 2000 | |
288b - Notice of resignation of directors or secretaries | 05 December 2000 | |
288a - Notice of appointment of directors or secretaries | 05 December 2000 | |
288a - Notice of appointment of directors or secretaries | 05 December 2000 | |
288a - Notice of appointment of directors or secretaries | 05 December 2000 | |
AA - Annual Accounts | 21 July 2000 | |
363s - Annual Return | 18 April 2000 | |
AA - Annual Accounts | 24 September 1999 | |
363s - Annual Return | 06 July 1999 | |
AA - Annual Accounts | 15 September 1998 | |
363s - Annual Return | 30 April 1998 | |
AA - Annual Accounts | 06 May 1997 | |
363s - Annual Return | 06 May 1997 | |
395 - Particulars of a mortgage or charge | 04 June 1996 | |
AA - Annual Accounts | 10 May 1996 | |
395 - Particulars of a mortgage or charge | 25 April 1996 | |
363s - Annual Return | 23 April 1996 | |
AA - Annual Accounts | 14 August 1995 | |
363s - Annual Return | 19 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 October 1994 | |
AA - Annual Accounts | 13 July 1994 | |
363s - Annual Return | 10 May 1994 | |
288 - N/A | 29 March 1994 | |
288 - N/A | 29 March 1994 | |
363s - Annual Return | 15 June 1993 | |
AA - Annual Accounts | 12 May 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 January 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 January 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 1992 | |
287 - Change in situation or address of Registered Office | 16 September 1992 | |
395 - Particulars of a mortgage or charge | 15 May 1992 | |
AA - Annual Accounts | 05 May 1992 | |
363s - Annual Return | 05 May 1992 | |
AA - Annual Accounts | 02 May 1991 | |
363a - Annual Return | 02 May 1991 | |
RESOLUTIONS - N/A | 05 October 1990 | |
MEM/ARTS - N/A | 05 October 1990 | |
AA - Annual Accounts | 06 April 1990 | |
363 - Annual Return | 06 April 1990 | |
395 - Particulars of a mortgage or charge | 29 August 1989 | |
AA - Annual Accounts | 27 April 1989 | |
363 - Annual Return | 27 April 1989 | |
287 - Change in situation or address of Registered Office | 13 December 1988 | |
AA - Annual Accounts | 28 March 1988 | |
363 - Annual Return | 28 March 1988 | |
288 - N/A | 16 October 1987 | |
AA - Annual Accounts | 05 April 1987 | |
363 - Annual Return | 05 April 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 November 2016 | Outstanding |
N/A |
Composite all assets guarantee and indemnity and debenture | 20 July 2010 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 01 December 2000 | Fully Satisfied |
N/A |
Legal mortgage | 29 May 1996 | Fully Satisfied |
N/A |
Legal mortgage | 22 April 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 12 May 1992 | Fully Satisfied |
N/A |
Mortgage | 25 August 1989 | Fully Satisfied |
N/A |
Letter of charge | 04 June 1985 | Fully Satisfied |
N/A |
Debenture | 19 January 1982 | Fully Satisfied |
N/A |