Founded in 1979, Thermex Ltd are based in Worcs, it's status is listed as "Active". This business is VAT Registered. 21-50 people work at Thermex Ltd.
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 |