About

Registered Number: 06898767
Date of Incorporation: 07/05/2009 (15 years ago)
Company Status: Active
Registered Address: 38 Whitehouse Street, Leeds, West Yorkshire, LS10 1AD

 

Thermal Engineering Contracts Ltd was founded on 07 May 2009, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Humphrey, Carol Zikonde, Humphrey, Mark Andrew, Mckenna, Damien James, Mckenna, Victoria Francis for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHREY, Carol Zikonde 11 March 2011 - 1
HUMPHREY, Mark Andrew 10 May 2009 - 1
MCKENNA, Damien James 10 May 2009 - 1
MCKENNA, Victoria Francis 11 February 2011 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
CH01 - Change of particulars for director 11 May 2020
AA - Annual Accounts 15 January 2020
AAMD - Amended Accounts 11 July 2019
CS01 - N/A 17 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2019
CH01 - Change of particulars for director 16 May 2019
CH01 - Change of particulars for director 16 May 2019
PSC04 - N/A 16 May 2019
PSC04 - N/A 16 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 28 February 2017
MR01 - N/A 29 November 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 29 February 2016
MR01 - N/A 29 August 2015
AR01 - Annual Return 02 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2015
MR01 - N/A 30 May 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 07 February 2012
AD01 - Change of registered office address 19 September 2011
AR01 - Annual Return 11 May 2011
MEM/ARTS - N/A 15 April 2011
RESOLUTIONS - N/A 05 April 2011
CC04 - Statement of companies objects 05 April 2011
SH10 - Notice of particulars of variation of rights attached to shares 05 April 2011
SH08 - Notice of name or other designation of class of shares 05 April 2011
AP01 - Appointment of director 30 March 2011
AP01 - Appointment of director 30 March 2011
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 11 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 June 2010
SH01 - Return of Allotment of shares 24 May 2010
AD01 - Change of registered office address 15 January 2010
288a - Notice of appointment of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
NEWINC - New incorporation documents 07 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2016 Outstanding

N/A

A registered charge 27 August 2015 Outstanding

N/A

A registered charge 21 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.