About

Registered Number: 02619819
Date of Incorporation: 12/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Beacon House, Nuffield Road, Cambridge, CB4 1TF,

 

Thermal Exchange Ltd was setup in 1991, it's status is listed as "Active". The business currently employs 11-20 staff. There are 4 directors listed for Thermal Exchange Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PONIATOWSKI, Robert 01 April 2019 - 1
BYRNE, Patrick James 24 June 1991 01 February 2019 1
GEISLER, Peter Hans 15 June 1994 01 February 2019 1
PERCIVAL, Joseph Bryan 24 June 1991 01 February 2019 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
PSC05 - N/A 03 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 05 August 2019
AA01 - Change of accounting reference date 05 August 2019
PSC05 - N/A 05 April 2019
AP01 - Appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
AA - Annual Accounts 07 March 2019
AD01 - Change of registered office address 07 February 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
TM02 - Termination of appointment of secretary 06 February 2019
PSC02 - N/A 06 February 2019
PSC07 - N/A 06 February 2019
PSC07 - N/A 06 February 2019
PSC07 - N/A 06 February 2019
MR04 - N/A 31 January 2019
MR04 - N/A 31 January 2019
RP04CS01 - N/A 25 January 2019
SH03 - Return of purchase of own shares 25 January 2019
SH06 - Notice of cancellation of shares 17 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 16 January 2019
SH08 - Notice of name or other designation of class of shares 16 January 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 January 2019
CH01 - Change of particulars for director 13 September 2018
CH01 - Change of particulars for director 13 September 2018
CH01 - Change of particulars for director 13 September 2018
CS01 - N/A 25 June 2018
MR01 - N/A 16 April 2018
MR04 - N/A 29 March 2018
AA - Annual Accounts 13 December 2017
AA01 - Change of accounting reference date 06 July 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 13 June 2016
CH01 - Change of particulars for director 13 June 2016
CH01 - Change of particulars for director 13 June 2016
CH03 - Change of particulars for secretary 13 June 2016
AA - Annual Accounts 15 September 2015
MR01 - N/A 27 July 2015
AR01 - Annual Return 24 June 2015
MR04 - N/A 10 April 2015
AD01 - Change of registered office address 22 January 2015
AA - Annual Accounts 12 December 2014
RESOLUTIONS - N/A 18 September 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 13 June 2013
CH01 - Change of particulars for director 17 April 2013
MG01 - Particulars of a mortgage or charge 14 February 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 25 June 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 30 June 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 02 August 2005
AA - Annual Accounts 15 November 2004
225 - Change of Accounting Reference Date 15 November 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 19 June 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 30 June 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 03 July 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 01 July 1997
AA - Annual Accounts 07 February 1997
AA - Annual Accounts 09 July 1996
363s - Annual Return 07 July 1996
363s - Annual Return 26 September 1995
AA - Annual Accounts 27 April 1995
363s - Annual Return 08 September 1994
288 - N/A 24 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 June 1994
395 - Particulars of a mortgage or charge 19 October 1993
AA - Annual Accounts 28 September 1993
CERTNM - Change of name certificate 03 September 1993
CERTNM - Change of name certificate 03 September 1993
363s - Annual Return 12 July 1993
AA - Annual Accounts 26 March 1993
363s - Annual Return 21 October 1992
RESOLUTIONS - N/A 01 August 1991
288 - N/A 26 July 1991
287 - Change in situation or address of Registered Office 01 July 1991
NEWINC - New incorporation documents 12 June 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2018 Fully Satisfied

N/A

A registered charge 23 July 2015 Fully Satisfied

N/A

Guarantee & debenture 01 February 2013 Fully Satisfied

N/A

Mortgage debenture 12 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.