About

Registered Number: 07438798
Date of Incorporation: 12/11/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: 20 Hallsteads, Dove Holes, Buxton, Derbyshire, SK17 8BJ

 

Thermal Fluid Solutions Ltd was founded on 12 November 2010, it has a status of "Active". The current directors of Thermal Fluid Solutions Ltd are listed as Franklin, Richard Geoffrey John, Franklin, Samantha Mary, Franklin, Jennifer Margaret at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLIN, Richard Geoffrey John 12 November 2010 - 1
FRANKLIN, Samantha Mary 12 November 2010 - 1
FRANKLIN, Jennifer Margaret 24 April 2012 10 December 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 13 November 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 03 July 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 14 November 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 16 November 2016
SH01 - Return of Allotment of shares 05 May 2016
SH01 - Return of Allotment of shares 05 May 2016
SH01 - Return of Allotment of shares 05 May 2016
AR01 - Annual Return 15 February 2016
AAMD - Amended Accounts 08 February 2016
AA - Annual Accounts 31 December 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 19 November 2014
CH01 - Change of particulars for director 19 November 2014
CH01 - Change of particulars for director 19 November 2014
AD01 - Change of registered office address 19 November 2014
SH01 - Return of Allotment of shares 09 May 2014
AP01 - Appointment of director 09 May 2014
TM01 - Termination of appointment of director 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
AR01 - Annual Return 13 November 2013
AD01 - Change of registered office address 13 November 2013
AA - Annual Accounts 12 November 2013
AD01 - Change of registered office address 15 July 2013
AP01 - Appointment of director 20 June 2013
MR01 - N/A 23 May 2013
MR01 - N/A 15 May 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 11 June 2012
AP01 - Appointment of director 26 April 2012
AP01 - Appointment of director 26 April 2012
CERTNM - Change of name certificate 03 April 2012
RESOLUTIONS - N/A 23 March 2012
AA01 - Change of accounting reference date 23 March 2012
AR01 - Annual Return 21 November 2011
SH01 - Return of Allotment of shares 19 May 2011
AP01 - Appointment of director 13 April 2011
AP01 - Appointment of director 13 April 2011
AD01 - Change of registered office address 13 April 2011
TM01 - Termination of appointment of director 16 November 2010
NEWINC - New incorporation documents 12 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2013 Outstanding

N/A

A registered charge 13 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.