Founded in 1957, Thermaglow Ltd are based in Great Yarmouth in Norfolk. There are 4 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BABB, James Peter Thomas | 14 September 2019 | - | 1 |
DODD, Paula Teresa | 11 October 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DODD, Timothy Charles | N/A | 27 February 2003 | 1 |
FREEMAN, Keith Edward | 27 February 2003 | 12 January 2007 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 18 September 2019 | |
AA - Annual Accounts | 29 August 2019 | |
CS01 - N/A | 29 July 2019 | |
AA - Annual Accounts | 01 August 2018 | |
CS01 - N/A | 01 August 2018 | |
RESOLUTIONS - N/A | 19 February 2018 | |
SH06 - Notice of cancellation of shares | 19 February 2018 | |
SH03 - Return of purchase of own shares | 19 February 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 09 August 2017 | |
AA - Annual Accounts | 04 January 2017 | |
CS01 - N/A | 01 August 2016 | |
AR01 - Annual Return | 31 July 2015 | |
AA - Annual Accounts | 23 July 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 12 August 2014 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 01 August 2013 | |
AA - Annual Accounts | 15 August 2012 | |
AR01 - Annual Return | 31 July 2012 | |
AR01 - Annual Return | 03 August 2011 | |
CH01 - Change of particulars for director | 03 August 2011 | |
CH01 - Change of particulars for director | 03 August 2011 | |
CH03 - Change of particulars for secretary | 03 August 2011 | |
AA - Annual Accounts | 03 August 2011 | |
AA - Annual Accounts | 17 August 2010 | |
AR01 - Annual Return | 03 August 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2009 | |
363a - Annual Return | 27 July 2009 | |
AA - Annual Accounts | 07 July 2009 | |
AA - Annual Accounts | 06 August 2008 | |
363a - Annual Return | 29 July 2008 | |
363a - Annual Return | 25 July 2007 | |
AA - Annual Accounts | 17 July 2007 | |
AA - Annual Accounts | 23 March 2007 | |
287 - Change in situation or address of Registered Office | 21 March 2007 | |
288b - Notice of resignation of directors or secretaries | 24 January 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
288b - Notice of resignation of directors or secretaries | 01 November 2006 | |
288a - Notice of appointment of directors or secretaries | 01 November 2006 | |
363a - Annual Return | 25 July 2006 | |
AA - Annual Accounts | 03 April 2006 | |
363a - Annual Return | 28 July 2005 | |
AA - Annual Accounts | 01 February 2005 | |
363s - Annual Return | 18 August 2004 | |
395 - Particulars of a mortgage or charge | 03 April 2004 | |
AA - Annual Accounts | 24 October 2003 | |
363s - Annual Return | 31 July 2003 | |
395 - Particulars of a mortgage or charge | 18 July 2003 | |
395 - Particulars of a mortgage or charge | 12 April 2003 | |
288a - Notice of appointment of directors or secretaries | 05 March 2003 | |
288b - Notice of resignation of directors or secretaries | 05 March 2003 | |
AA - Annual Accounts | 20 February 2003 | |
363s - Annual Return | 13 September 2002 | |
395 - Particulars of a mortgage or charge | 17 August 2002 | |
395 - Particulars of a mortgage or charge | 27 April 2002 | |
AA - Annual Accounts | 14 September 2001 | |
363s - Annual Return | 03 August 2001 | |
AA - Annual Accounts | 28 January 2001 | |
363s - Annual Return | 17 August 2000 | |
AA - Annual Accounts | 04 December 1999 | |
363s - Annual Return | 19 August 1999 | |
363s - Annual Return | 29 July 1998 | |
AA - Annual Accounts | 27 July 1998 | |
AA - Annual Accounts | 29 January 1998 | |
363s - Annual Return | 01 August 1997 | |
AA - Annual Accounts | 30 January 1997 | |
363s - Annual Return | 21 August 1996 | |
AA - Annual Accounts | 22 December 1995 | |
363s - Annual Return | 14 September 1995 | |
395 - Particulars of a mortgage or charge | 01 August 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 18 November 1994 | |
363s - Annual Return | 17 August 1994 | |
363(288) - N/A | 17 August 1994 | |
AA - Annual Accounts | 12 August 1993 | |
363s - Annual Return | 03 August 1993 | |
AA - Annual Accounts | 21 August 1992 | |
363s - Annual Return | 03 August 1992 | |
AA - Annual Accounts | 24 October 1991 | |
363b - Annual Return | 24 October 1991 | |
363(287) - N/A | 24 October 1991 | |
AA - Annual Accounts | 24 January 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 24 January 1991 | |
363 - Annual Return | 13 January 1991 | |
AA - Annual Accounts | 30 May 1990 | |
363 - Annual Return | 30 May 1990 | |
AA - Annual Accounts | 25 January 1989 | |
363 - Annual Return | 25 January 1989 | |
363 - Annual Return | 16 June 1988 | |
AA - Annual Accounts | 30 March 1988 | |
AA - Annual Accounts | 18 August 1987 | |
363 - Annual Return | 18 August 1987 | |
MISC - Miscellaneous document | 07 August 1957 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 26 March 2004 | Fully Satisfied |
N/A |
Legal charge | 04 July 2003 | Fully Satisfied |
N/A |
Legal charge | 10 April 2003 | Fully Satisfied |
N/A |
Legal charge | 01 August 2002 | Fully Satisfied |
N/A |
Legal mortgage | 22 April 2002 | Fully Satisfied |
N/A |
Fixed charge supplemental to a debenture dated 15TH november 1976 issued by the company | 26 July 1995 | Outstanding |
N/A |
Debenture | 15 November 1976 | Outstanding |
N/A |
Debenture | 18 July 1961 | Outstanding |
N/A |