About

Registered Number: 01904870
Date of Incorporation: 12/04/1985 (39 years ago)
Company Status: Active
Registered Address: The Old Dairy Theale Farm, Lyons Road, Slinfold, West Sussex, RH13 0QS

 

Having been setup in 1985, Thermal Fluid Systems Ltd are based in Slinfold, West Sussex, it's status at Companies House is "Active". The current directors of the company are listed as Cox, Stuart Edmund, Johnson, Barry, Ball, Ronald, Beeney, Kevin John, Clery, John, Harding, Lawrence Owen, Johnson, Barry, Tysoe, Robin Frederick in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Stuart Edmund 10 August 2017 - 1
BALL, Ronald N/A 31 March 2007 1
BEENEY, Kevin John N/A 30 August 2011 1
CLERY, John 30 August 2011 13 May 2016 1
HARDING, Lawrence Owen N/A 25 February 1999 1
JOHNSON, Barry N/A 30 September 2017 1
TYSOE, Robin Frederick N/A 22 September 2008 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Barry 30 August 2011 30 September 2017 1

Filing History

Document Type Date
CS01 - N/A 14 October 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 28 June 2018
PSC01 - N/A 09 October 2017
PSC01 - N/A 09 October 2017
CS01 - N/A 07 October 2017
TM01 - Termination of appointment of director 07 October 2017
PSC07 - N/A 07 October 2017
TM02 - Termination of appointment of secretary 07 October 2017
AP01 - Appointment of director 16 August 2017
AP01 - Appointment of director 10 August 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 17 June 2016
TM01 - Termination of appointment of director 17 May 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 27 October 2011
AP03 - Appointment of secretary 19 September 2011
AP01 - Appointment of director 16 September 2011
TM01 - Termination of appointment of director 16 September 2011
TM02 - Termination of appointment of secretary 16 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 11 October 2010
CH03 - Change of particulars for secretary 11 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 31 October 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 30 October 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
RESOLUTIONS - N/A 02 September 2008
169 - Return by a company purchasing its own shares 02 September 2008
RESOLUTIONS - N/A 15 August 2008
RESOLUTIONS - N/A 14 August 2008
RESOLUTIONS - N/A 14 August 2008
RESOLUTIONS - N/A 14 August 2008
RESOLUTIONS - N/A 14 August 2008
RESOLUTIONS - N/A 14 August 2008
MEM/ARTS - N/A 14 August 2008
AA - Annual Accounts 01 July 2008
287 - Change in situation or address of Registered Office 26 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2008
288b - Notice of resignation of directors or secretaries 25 October 2007
363s - Annual Return 11 October 2007
AA - Annual Accounts 21 July 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 05 June 2006
395 - Particulars of a mortgage or charge 22 February 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 25 July 2005
395 - Particulars of a mortgage or charge 20 October 2004
363s - Annual Return 07 October 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 19 June 2003
395 - Particulars of a mortgage or charge 06 November 2002
395 - Particulars of a mortgage or charge 18 October 2002
363s - Annual Return 04 October 2002
AA - Annual Accounts 04 July 2002
395 - Particulars of a mortgage or charge 02 March 2002
363s - Annual Return 28 October 2001
395 - Particulars of a mortgage or charge 12 October 2001
395 - Particulars of a mortgage or charge 29 August 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 13 July 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
363s - Annual Return 21 October 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 04 August 1997
363s - Annual Return 31 October 1996
AA - Annual Accounts 19 July 1996
363s - Annual Return 19 October 1995
AA - Annual Accounts 26 July 1995
363s - Annual Return 08 October 1994
AA - Annual Accounts 21 June 1994
395 - Particulars of a mortgage or charge 08 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1994
363s - Annual Return 04 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1993
123 - Notice of increase in nominal capital 11 June 1993
AA - Annual Accounts 13 May 1993
RESOLUTIONS - N/A 16 February 1993
RESOLUTIONS - N/A 16 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1993
123 - Notice of increase in nominal capital 16 February 1993
395 - Particulars of a mortgage or charge 23 November 1992
363s - Annual Return 17 October 1992
AA - Annual Accounts 13 July 1992
395 - Particulars of a mortgage or charge 27 May 1992
363b - Annual Return 07 October 1991
AA - Annual Accounts 14 January 1991
AA - Annual Accounts 14 January 1991
363 - Annual Return 22 October 1990
363 - Annual Return 22 October 1990
287 - Change in situation or address of Registered Office 11 October 1990
363 - Annual Return 11 May 1989
AA - Annual Accounts 20 December 1988
AA - Annual Accounts 20 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 December 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 August 1987
MEM/ARTS - N/A 31 July 1987
353 - Register of members 27 July 1987
363 - Annual Return 17 July 1987
AA - Annual Accounts 17 July 1987
GAZ(U) - N/A 29 January 1987
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 January 1987
288 - N/A 23 October 1986
287 - Change in situation or address of Registered Office 02 October 1986
NEWINC - New incorporation documents 12 April 1985

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 February 2006 Fully Satisfied

N/A

Charge of deposit 12 October 2004 Fully Satisfied

N/A

Charge of deposit 28 October 2002 Fully Satisfied

N/A

Charge of deposit 07 October 2002 Fully Satisfied

N/A

Charge of deposit 25 February 2002 Fully Satisfied

N/A

Charge of deposit 03 October 2001 Fully Satisfied

N/A

Charge of deposit 21 August 2001 Fully Satisfied

N/A

Charge over credit balances 26 May 1994 Fully Satisfied

N/A

Charge over credit balances 11 November 1992 Fully Satisfied

N/A

Mortgage debenture 15 May 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.