About

Registered Number: 06859553
Date of Incorporation: 26/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: 12 Avon Close, Caldicot, Gwent, NP26 4NH

 

Thermaliner Ltd was founded on 26 March 2009 and are based in Caldicot, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. Thermaliner Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 26 March 2018
RESOLUTIONS - N/A 05 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 September 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 01 April 2016
MR04 - N/A 26 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 31 March 2015
AD01 - Change of registered office address 31 March 2015
AA - Annual Accounts 18 August 2014
AD01 - Change of registered office address 08 April 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 23 June 2011
MG01 - Particulars of a mortgage or charge 14 May 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
RESOLUTIONS - N/A 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
NEWINC - New incorporation documents 26 March 2009

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.