About

Registered Number: 01886771
Date of Incorporation: 15/02/1985 (39 years and 2 months ago)
Company Status: Active
Registered Address: Unit 6 Orde Wingate Way, Primrose Hill Industurial Estate, Stockton On Tees, TS19 0GA

 

Having been setup in 1985, Thermal Detection Ltd has its registered office in Stockton On Tees, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALONEY, Hayley Elizabeth 26 July 1995 - 1
MITCHELL, Neville John N/A - 1
FALCUS, Gordon N/A 26 July 1995 1
MCLEOD, Eric Malcolm N/A 26 July 1995 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
MR04 - N/A 20 September 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 10 August 2018
PSC04 - N/A 10 August 2018
AA - Annual Accounts 10 August 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 02 October 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 11 October 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 02 October 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 21 August 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 25 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 May 2001
AA - Annual Accounts 03 November 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 27 October 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 26 August 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 16 July 1997
363s - Annual Return 30 October 1996
AA - Annual Accounts 02 August 1996
RESOLUTIONS - N/A 01 August 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 17 November 1995
395 - Particulars of a mortgage or charge 08 November 1995
RESOLUTIONS - N/A 08 August 1995
RESOLUTIONS - N/A 08 August 1995
RESOLUTIONS - N/A 08 August 1995
288 - N/A 08 August 1995
288 - N/A 08 August 1995
288 - N/A 08 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1995
MEM/ARTS - N/A 08 August 1995
287 - Change in situation or address of Registered Office 08 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 December 1994
363s - Annual Return 27 October 1994
AA - Annual Accounts 08 December 1993
363s - Annual Return 16 November 1993
363b - Annual Return 05 May 1993
363s - Annual Return 05 May 1993
AA - Annual Accounts 01 December 1992
AA - Annual Accounts 19 December 1991
363a - Annual Return 19 February 1991
AA - Annual Accounts 12 December 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 12 January 1990
363 - Annual Return 16 May 1989
AA - Annual Accounts 31 March 1989
AA - Annual Accounts 22 August 1988
PUC 2 - N/A 08 June 1988
395 - Particulars of a mortgage or charge 06 June 1988
288 - N/A 06 June 1988
363 - Annual Return 06 June 1988
RESOLUTIONS - N/A 31 May 1988
288 - N/A 05 May 1988
287 - Change in situation or address of Registered Office 05 May 1988
288 - N/A 05 May 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 05 May 1988
363 - Annual Return 02 November 1987
AA - Annual Accounts 02 November 1987
288 - N/A 02 November 1987
353 - Register of members 27 October 1987
CERTNM - Change of name certificate 22 April 1985
287 - Change in situation or address of Registered Office 09 April 1985
MISC - Miscellaneous document 15 February 1985

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 27 October 1995 Fully Satisfied

N/A

Mortgage debenture 31 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.