Based in Redditch in Worcs, Thermex Ltd was founded on 16 May 1979. This business has 8 directors listed as Jordan, Marjorie, Crossley, Julian Gareth, Mitchell, William Alexander, Northover, Paul Anthony, O'connor, Christopher Joseph, Ward, Malcolm William John, Ward, Mary Janet, Ward, Michael James at Companies House. This company is VAT Registered. The company currently employs 21-50 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROSSLEY, Julian Gareth | 13 April 2004 | - | 1 |
MITCHELL, William Alexander | N/A | 13 April 2004 | 1 |
NORTHOVER, Paul Anthony | 01 October 1998 | 31 October 2001 | 1 |
O'CONNOR, Christopher Joseph | N/A | 30 September 1994 | 1 |
WARD, Malcolm William John | N/A | 13 April 2004 | 1 |
WARD, Mary Janet | 01 October 1992 | 13 April 2004 | 1 |
WARD, Michael James | 01 October 1997 | 28 February 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JORDAN, Marjorie | 13 April 2004 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 June 2020 | |
CS01 - N/A | 21 May 2020 | |
MR01 - N/A | 18 February 2020 | |
MR04 - N/A | 18 December 2019 | |
CS01 - N/A | 20 May 2019 | |
AA - Annual Accounts | 04 April 2019 | |
MR01 - N/A | 13 December 2018 | |
AA - Annual Accounts | 03 July 2018 | |
CS01 - N/A | 29 May 2018 | |
AA - Annual Accounts | 06 July 2017 | |
CS01 - N/A | 24 May 2017 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 19 May 2016 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 02 June 2015 | |
AA - Annual Accounts | 08 July 2014 | |
AR01 - Annual Return | 22 May 2014 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AA - Annual Accounts | 27 June 2012 | |
AR01 - Annual Return | 21 May 2012 | |
MG01 - Particulars of a mortgage or charge | 28 September 2011 | |
AA - Annual Accounts | 01 June 2011 | |
AR01 - Annual Return | 19 May 2011 | |
AA - Annual Accounts | 02 July 2010 | |
AR01 - Annual Return | 25 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 November 2009 | |
MG01 - Particulars of a mortgage or charge | 02 October 2009 | |
AA - Annual Accounts | 01 August 2009 | |
363a - Annual Return | 29 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2009 | |
395 - Particulars of a mortgage or charge | 23 May 2009 | |
395 - Particulars of a mortgage or charge | 21 May 2009 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 05 June 2008 | |
AA - Annual Accounts | 10 July 2007 | |
363s - Annual Return | 06 July 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363s - Annual Return | 21 July 2006 | |
AA - Annual Accounts | 15 June 2005 | |
363s - Annual Return | 14 June 2005 | |
363s - Annual Return | 08 September 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 28 April 2004 | |
AA - Annual Accounts | 28 April 2004 | |
395 - Particulars of a mortgage or charge | 22 April 2004 | |
RESOLUTIONS - N/A | 21 April 2004 | |
RESOLUTIONS - N/A | 21 April 2004 | |
288a - Notice of appointment of directors or secretaries | 21 April 2004 | |
288a - Notice of appointment of directors or secretaries | 21 April 2004 | |
288b - Notice of resignation of directors or secretaries | 21 April 2004 | |
288b - Notice of resignation of directors or secretaries | 21 April 2004 | |
288b - Notice of resignation of directors or secretaries | 21 April 2004 | |
288b - Notice of resignation of directors or secretaries | 21 April 2004 | |
288b - Notice of resignation of directors or secretaries | 21 April 2004 | |
395 - Particulars of a mortgage or charge | 20 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2004 | |
363s - Annual Return | 26 June 2003 | |
AA - Annual Accounts | 28 January 2003 | |
363s - Annual Return | 02 June 2002 | |
363s - Annual Return | 28 May 2002 | |
288b - Notice of resignation of directors or secretaries | 24 May 2002 | |
AA - Annual Accounts | 06 March 2002 | |
AA - Annual Accounts | 14 September 2001 | |
363s - Annual Return | 14 June 2001 | |
363s - Annual Return | 13 June 2000 | |
AA - Annual Accounts | 17 March 2000 | |
AA - Annual Accounts | 11 August 1999 | |
363s - Annual Return | 16 June 1999 | |
288b - Notice of resignation of directors or secretaries | 16 March 1999 | |
288a - Notice of appointment of directors or secretaries | 09 October 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 1998 | |
363s - Annual Return | 13 May 1998 | |
AA - Annual Accounts | 16 March 1998 | |
288a - Notice of appointment of directors or secretaries | 04 February 1998 | |
288b - Notice of resignation of directors or secretaries | 04 February 1998 | |
288a - Notice of appointment of directors or secretaries | 06 January 1998 | |
288a - Notice of appointment of directors or secretaries | 06 January 1998 | |
AA - Annual Accounts | 17 June 1997 | |
363s - Annual Return | 17 June 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 1997 | |
AA - Annual Accounts | 05 July 1996 | |
363s - Annual Return | 05 July 1996 | |
AA - Annual Accounts | 22 June 1995 | |
363s - Annual Return | 22 June 1995 | |
288 - N/A | 05 April 1995 | |
395 - Particulars of a mortgage or charge | 26 July 1994 | |
395 - Particulars of a mortgage or charge | 26 July 1994 | |
395 - Particulars of a mortgage or charge | 13 July 1994 | |
AA - Annual Accounts | 10 June 1994 | |
363s - Annual Return | 10 June 1994 | |
AA - Annual Accounts | 24 May 1993 | |
363s - Annual Return | 24 May 1993 | |
288 - N/A | 04 November 1992 | |
288 - N/A | 04 November 1992 | |
288 - N/A | 24 July 1992 | |
363s - Annual Return | 10 July 1992 | |
AA - Annual Accounts | 10 July 1992 | |
AA - Annual Accounts | 28 June 1991 | |
363b - Annual Return | 28 June 1991 | |
AA - Annual Accounts | 24 July 1990 | |
363 - Annual Return | 24 July 1990 | |
AA - Annual Accounts | 19 June 1989 | |
363 - Annual Return | 19 June 1989 | |
AA - Annual Accounts | 25 July 1988 | |
363 - Annual Return | 25 July 1988 | |
AA - Annual Accounts | 20 July 1987 | |
363 - Annual Return | 20 July 1987 | |
395 - Particulars of a mortgage or charge | 17 July 1987 | |
47 - N/A | 17 November 1986 | |
AA - Annual Accounts | 11 August 1986 | |
363 - Annual Return | 11 August 1986 | |
NEWINC - New incorporation documents | 16 May 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 February 2020 | Outstanding |
N/A |
A registered charge | 10 December 2018 | Outstanding |
N/A |
Charge of deposit | 21 September 2011 | Outstanding |
N/A |
Debenture | 24 September 2009 | Outstanding |
N/A |
Legal charge | 22 May 2009 | Fully Satisfied |
N/A |
Debenture | 19 May 2009 | Outstanding |
N/A |
Debenture | 13 April 2004 | Fully Satisfied |
N/A |
Legal charge | 13 April 2004 | Fully Satisfied |
N/A |
Legal charge | 22 July 1994 | Fully Satisfied |
N/A |
Legal charge | 22 July 1994 | Fully Satisfied |
N/A |
Fixed and floating charge | 06 July 1994 | Fully Satisfied |
N/A |
Legal charge | 06 July 1987 | Fully Satisfied |
N/A |
Legal charge | 01 November 1986 | Fully Satisfied |
N/A |
Charge on building agreement | 07 November 1984 | Fully Satisfied |
N/A |
Debenture | 06 October 1983 | Fully Satisfied |
N/A |