About

Registered Number: 02196207
Date of Incorporation: 19/11/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: 1-5 Nelson Street, Southend On Sea, Essex, SS1 1EG

 

Founded in 1987, Thermaseal Window Systems Ltd has its registered office in Essex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The business has 6 directors listed as Sterry, Edmund James, Jerwood, Graham Paul, Jerwood, Deborah Beryl, Prior, John Kenneth, Smith, Peter Frederick, Turner, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JERWOOD, Graham Paul 19 November 1987 - 1
PRIOR, John Kenneth 20 December 1993 11 May 2007 1
SMITH, Peter Frederick 04 January 2000 27 June 2006 1
TURNER, David 20 December 1993 13 December 2000 1
Secretary Name Appointed Resigned Total Appointments
STERRY, Edmund James 01 July 2010 - 1
JERWOOD, Deborah Beryl N/A 01 July 2010 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CH01 - Change of particulars for director 21 September 2020
PSC04 - N/A 18 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 21 September 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 28 September 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 15 November 2016
MR01 - N/A 23 February 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 31 October 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 30 September 2013
CH01 - Change of particulars for director 30 September 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 28 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 22 September 2011
MG01 - Particulars of a mortgage or charge 20 September 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 05 October 2010
AP03 - Appointment of secretary 19 July 2010
TM02 - Termination of appointment of secretary 19 July 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 17 September 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 30 October 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
AA - Annual Accounts 27 September 2005
363a - Annual Return 20 September 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 24 September 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 17 September 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 13 September 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 13 September 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 12 September 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 17 September 1997
AA - Annual Accounts 13 May 1997
363s - Annual Return 17 September 1996
AA - Annual Accounts 21 March 1996
363s - Annual Return 12 October 1995
AA - Annual Accounts 09 May 1995
363s - Annual Return 14 September 1994
AA - Annual Accounts 06 May 1994
288 - N/A 13 January 1994
288 - N/A 13 January 1994
363s - Annual Return 02 September 1993
AA - Annual Accounts 01 June 1993
363s - Annual Return 27 August 1992
AA - Annual Accounts 22 May 1992
AA - Annual Accounts 16 August 1991
363a - Annual Return 16 August 1991
AA - Annual Accounts 07 September 1990
363 - Annual Return 07 September 1990
AA - Annual Accounts 19 May 1989
363 - Annual Return 19 May 1989
RESOLUTIONS - N/A 11 April 1989
PUC 2 - N/A 11 April 1989
123 - Notice of increase in nominal capital 11 April 1989
287 - Change in situation or address of Registered Office 30 March 1989
395 - Particulars of a mortgage or charge 20 January 1989
287 - Change in situation or address of Registered Office 03 May 1988
PUC 2 - N/A 18 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 January 1988
288 - N/A 25 November 1987
288 - N/A 25 November 1987
NEWINC - New incorporation documents 19 November 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 February 2016 Outstanding

N/A

Guarantee & debenture 12 September 2011 Outstanding

N/A

Debenture 17 January 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.