About

Registered Number: 03901248
Date of Incorporation: 30/12/1999 (24 years and 3 months ago)
Company Status: Active
Registered Address: 40-42 High Street, Newington, Sittingbourne, Kent, ME9 7JL

 

Thermo Electric Company Ltd was established in 1999, it's status at Companies House is "Active". This company has 6 directors listed as Linel, Jerome, Linel, Laurent, Bratton, Lynda Louise, Grounds, Marilyn, Flint, Roland Alan, Walter, Paul Fredrick in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINEL, Jerome 29 August 2016 - 1
LINEL, Laurent 29 August 2016 - 1
FLINT, Roland Alan 01 March 2000 30 June 2005 1
WALTER, Paul Fredrick 30 December 1999 11 January 2005 1
Secretary Name Appointed Resigned Total Appointments
BRATTON, Lynda Louise 11 January 2005 31 December 2008 1
GROUNDS, Marilyn 30 December 1999 11 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 19 January 2017
AP01 - Appointment of director 13 October 2016
AP01 - Appointment of director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
TM02 - Termination of appointment of secretary 13 October 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 26 October 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
363a - Annual Return 03 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 February 2009
353 - Register of members 02 February 2009
AA - Annual Accounts 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
363a - Annual Return 19 February 2008
287 - Change in situation or address of Registered Office 23 October 2007
AA - Annual Accounts 23 October 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 30 June 2006
363s - Annual Return 25 May 2006
395 - Particulars of a mortgage or charge 17 March 2006
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
AA - Annual Accounts 21 October 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 18 November 2004
123 - Notice of increase in nominal capital 05 July 2004
RESOLUTIONS - N/A 22 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 08 April 2002
363s - Annual Return 10 January 2002
287 - Change in situation or address of Registered Office 26 November 2001
AA - Annual Accounts 07 September 2001
CERTNM - Change of name certificate 17 July 2001
CERTNM - Change of name certificate 18 June 2001
363s - Annual Return 14 February 2001
287 - Change in situation or address of Registered Office 07 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
NEWINC - New incorporation documents 30 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.