About

Registered Number: 04326910
Date of Incorporation: 22/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Marshgate Trading Estate Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0ND,

 

Having been setup in 2001, Thermo Products Ltd have registered office in Maidenhead, Berkshire, it has a status of "Active". This organisation has 11 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Dean 01 November 2018 - 1
BRIDGER, Russell 01 November 2018 - 1
FOX, Julian Paul 01 November 2018 - 1
SIMMONS, Leonard Leslie 01 November 2018 - 1
JONES, Nicholas Robert 07 February 2003 28 February 2007 1
SIMMMONS, Len 22 November 2001 01 October 2010 1
SIMMONS, Adam 01 April 2006 29 April 2016 1
SIMMONS, Sara 29 April 2016 01 December 2018 1
SIMMONS, Sara 01 October 2010 01 December 2015 1
WHITE, Kaevin 22 November 2001 18 December 2002 1
YEO, Amy 22 November 2001 07 February 2003 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
AA01 - Change of accounting reference date 26 June 2020
CS01 - N/A 17 December 2019
PSC07 - N/A 27 February 2019
PSC02 - N/A 27 February 2019
AD01 - Change of registered office address 27 February 2019
AA - Annual Accounts 11 February 2019
AA01 - Change of accounting reference date 21 December 2018
TM01 - Termination of appointment of director 14 December 2018
AP01 - Appointment of director 14 December 2018
AP01 - Appointment of director 14 December 2018
AP01 - Appointment of director 14 December 2018
AP01 - Appointment of director 14 December 2018
CS01 - N/A 10 December 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 14 December 2017
PSC04 - N/A 14 December 2017
AD01 - Change of registered office address 14 December 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 20 December 2016
TM02 - Termination of appointment of secretary 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
AP01 - Appointment of director 04 May 2016
AA - Annual Accounts 30 December 2015
TM01 - Termination of appointment of director 16 December 2015
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 20 November 2013
CH01 - Change of particulars for director 10 February 2013
CH03 - Change of particulars for secretary 10 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 03 October 2011
CH03 - Change of particulars for secretary 03 October 2011
CH01 - Change of particulars for director 18 April 2011
CH03 - Change of particulars for secretary 18 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 22 November 2010
TM01 - Termination of appointment of director 22 October 2010
AP01 - Appointment of director 22 October 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 05 February 2009
363a - Annual Return 30 January 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 18 January 2008
AA - Annual Accounts 12 August 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
363a - Annual Return 26 January 2007
288a - Notice of appointment of directors or secretaries 16 May 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 06 December 2005
AA - Annual Accounts 01 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2004
395 - Particulars of a mortgage or charge 07 December 2004
363s - Annual Return 26 November 2004
395 - Particulars of a mortgage or charge 16 January 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 11 November 2003
CERTNM - Change of name certificate 24 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2003
395 - Particulars of a mortgage or charge 23 May 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
RESOLUTIONS - N/A 26 January 2003
169 - Return by a company purchasing its own shares 26 January 2003
363s - Annual Return 09 January 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
395 - Particulars of a mortgage or charge 22 October 2002
RESOLUTIONS - N/A 03 December 2001
RESOLUTIONS - N/A 03 December 2001
RESOLUTIONS - N/A 03 December 2001
225 - Change of Accounting Reference Date 03 December 2001
287 - Change in situation or address of Registered Office 03 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
NEWINC - New incorporation documents 22 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2004 Outstanding

N/A

Fixed and floating charge 12 January 2004 Fully Satisfied

N/A

Debenture 21 May 2003 Fully Satisfied

N/A

Debenture 16 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.