About

Registered Number: 05560131
Date of Incorporation: 12/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: Park House Brockhurst Lane, Canwell, Sutton Coldfield, B75 5SL,

 

Thermal Process Management Ltd was founded on 12 September 2005 and are based in Sutton Coldfield, it has a status of "Active". We don't currently know the number of employees at Thermal Process Management Ltd. The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 12 September 2017
MR01 - N/A 22 August 2017
MR01 - N/A 22 August 2017
AA - Annual Accounts 16 May 2017
AD01 - Change of registered office address 01 February 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 17 December 2014
CH03 - Change of particulars for secretary 16 December 2014
CH01 - Change of particulars for director 16 December 2014
CH01 - Change of particulars for director 16 December 2014
CH03 - Change of particulars for secretary 16 December 2014
AR01 - Annual Return 16 September 2014
AD04 - Change of location of company records to the registered office 16 September 2014
AD01 - Change of registered office address 13 August 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 12 September 2013
MG01 - Particulars of a mortgage or charge 16 January 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 13 September 2011
AAMD - Amended Accounts 22 November 2010
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 13 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
AA - Annual Accounts 17 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2007
363a - Annual Return 12 September 2007
395 - Particulars of a mortgage or charge 28 March 2007
395 - Particulars of a mortgage or charge 09 March 2007
AA - Annual Accounts 21 January 2007
MEM/ARTS - N/A 02 November 2006
CERTNM - Change of name certificate 26 October 2006
363a - Annual Return 14 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2005
287 - Change in situation or address of Registered Office 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
NEWINC - New incorporation documents 12 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2017 Outstanding

N/A

A registered charge 11 August 2017 Outstanding

N/A

Mortgage deed 28 December 2012 Outstanding

N/A

Mortgage 26 March 2007 Outstanding

N/A

Debenture 06 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.