About

Registered Number: 03425723
Date of Incorporation: 28/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Kelvin House, Preston Road, Reading, Berkshire, RG2 0BE

 

Thermacom Ltd was founded on 28 August 1997 and are based in Reading, Berkshire, it's status is listed as "Active". There are 3 directors listed as Brumwell, Mathew Thomas, Brumwell, Thomas Mccrorie, Dann, Trevor Gordon for this company at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUMWELL, Mathew Thomas 26 August 2010 - 1
BRUMWELL, Thomas Mccrorie 28 August 1997 - 1
DANN, Trevor Gordon 28 August 1997 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
CS01 - N/A 09 September 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 06 September 2011
AD01 - Change of registered office address 06 September 2011
AA - Annual Accounts 09 May 2011
MG01 - Particulars of a mortgage or charge 26 October 2010
MG01 - Particulars of a mortgage or charge 29 September 2010
AP01 - Appointment of director 26 August 2010
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 23 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2007
395 - Particulars of a mortgage or charge 20 March 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 01 September 2006
AA - Annual Accounts 05 September 2005
225 - Change of Accounting Reference Date 05 September 2005
363s - Annual Return 18 August 2005
363s - Annual Return 13 October 2004
287 - Change in situation or address of Registered Office 04 August 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 21 June 2002
395 - Particulars of a mortgage or charge 01 March 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 02 July 2001
395 - Particulars of a mortgage or charge 06 February 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 26 June 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 07 June 1999
363s - Annual Return 03 September 1998
395 - Particulars of a mortgage or charge 17 February 1998
NEWINC - New incorporation documents 28 August 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 October 2010 Outstanding

N/A

Debenture 22 September 2010 Outstanding

N/A

Legal charge 15 March 2007 Outstanding

N/A

Legal charge 28 February 2002 Fully Satisfied

N/A

Legal mortgage 31 January 2001 Fully Satisfied

N/A

Debenture 09 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.