About

Registered Number: 00588483
Date of Incorporation: 07/08/1957 (66 years and 8 months ago)
Company Status: Active
Registered Address: 5-7 Boundary Road, Harfreys Industrial Estate, Great Yarmouth, Norfolk, NR31 0LY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.