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.
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 |
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 |
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 |