About

Registered Number: 06761137
Date of Incorporation: 28/11/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: Fleet House, Unit 3,, 1 Armstrong Road, Benfleet, Essex, SS7 4FH,

 

Established in 2008, Thermal Windows Ltd have registered office in Benfleet, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 4 directors listed as Miles, Julie, Miles, Keith Richard, Miles, Keith Richard, Jarvis, Michael Arthur for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Keith Richard 28 November 2008 - 1
JARVIS, Michael Arthur 28 November 2008 02 June 2010 1
Secretary Name Appointed Resigned Total Appointments
MILES, Julie 02 June 2010 - 1
MILES, Keith Richard 28 November 2008 02 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 04 December 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 19 December 2017
AD01 - Change of registered office address 19 December 2017
AD01 - Change of registered office address 06 December 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 19 January 2017
AD01 - Change of registered office address 11 October 2016
AD01 - Change of registered office address 11 October 2016
DISS40 - Notice of striking-off action discontinued 02 March 2016
GAZ1 - First notification of strike-off action in London Gazette 01 March 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 24 February 2016
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 26 January 2015
AD01 - Change of registered office address 26 January 2015
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 17 December 2012
SH01 - Return of Allotment of shares 17 December 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 06 December 2011
AR01 - Annual Return 13 December 2010
AA01 - Change of accounting reference date 29 June 2010
TM02 - Termination of appointment of secretary 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
TM02 - Termination of appointment of secretary 14 June 2010
AP03 - Appointment of secretary 11 June 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
CH01 - Change of particulars for director 10 November 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
NEWINC - New incorporation documents 28 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.