About

Registered Number: 04112049
Date of Incorporation: 22/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Unit 21 Sedling Road, Wear Industrial Estate, Washington, Tyne And Wear, NE38 9BZ

 

Thermal Resources Management Ltd was registered on 22 November 2000 with its registered office in Tyne And Wear, it's status is listed as "Active". There are 3 directors listed as Fitzpatrick, Michael David, Dooley, Leena, Mcleod, Peter Robert for this company. The company employs 51-100 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEOD, Peter Robert 01 July 2001 30 November 2003 1
Secretary Name Appointed Resigned Total Appointments
FITZPATRICK, Michael David 30 April 2015 - 1
DOOLEY, Leena 24 November 2000 01 September 2001 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 16 August 2017
MR05 - N/A 24 March 2017
MR05 - N/A 24 March 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 10 August 2016
AA01 - Change of accounting reference date 05 February 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 04 January 2016
AP01 - Appointment of director 22 June 2015
RESOLUTIONS - N/A 19 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 June 2015
AP03 - Appointment of secretary 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
TM02 - Termination of appointment of secretary 10 June 2015
AD01 - Change of registered office address 22 May 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 15 December 2014
RESOLUTIONS - N/A 30 September 2014
SH01 - Return of Allotment of shares 30 September 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 September 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 14 May 2013
RESOLUTIONS - N/A 19 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 March 2013
SH01 - Return of Allotment of shares 19 March 2013
AR01 - Annual Return 07 December 2012
CH01 - Change of particulars for director 07 December 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 11 February 2008
RESOLUTIONS - N/A 21 November 2007
MEM/ARTS - N/A 21 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 November 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
395 - Particulars of a mortgage or charge 24 October 2006
AA - Annual Accounts 03 October 2006
363a - Annual Return 27 November 2005
RESOLUTIONS - N/A 31 May 2005
RESOLUTIONS - N/A 31 May 2005
MEM/ARTS - N/A 31 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 03 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2003
363s - Annual Return 03 December 2003
MEM/ARTS - N/A 28 August 2003
RESOLUTIONS - N/A 11 August 2003
AA - Annual Accounts 05 June 2003
395 - Particulars of a mortgage or charge 11 April 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 22 March 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
363s - Annual Return 05 December 2001
287 - Change in situation or address of Registered Office 05 December 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
395 - Particulars of a mortgage or charge 17 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2001
RESOLUTIONS - N/A 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
MEM/ARTS - N/A 28 November 2000
NEWINC - New incorporation documents 22 November 2000

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 20 October 2006 Outstanding

N/A

Debenture deed 08 April 2003 Outstanding

N/A

Rent deposit deed 11 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.