Founded in 1993, Thermobile Uk Ltd have registered office in Nuneaton in Warwickshire, it's status in the Companies House registry is set to "Active". This organisation has 8 directors listed as Van Der Ham Honing, Juliette Mary Ann, Hendrickx, Rene Eduard August, Van Bakel, Anton, Van Den Berghe, Patricia Maria, Gobbens, Conradus Willebrodus Thomas, Kremers, Wilhelmus Cornelis, Madsen, Frank, Schepman, Henri. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VAN DER HAM HONING, Juliette Mary Ann | 01 December 2001 | - | 1 |
GOBBENS, Conradus Willebrodus Thomas | 01 August 1994 | 20 February 1998 | 1 |
KREMERS, Wilhelmus Cornelis | 26 July 1993 | 01 December 2001 | 1 |
MADSEN, Frank | 26 July 1993 | 01 July 1994 | 1 |
SCHEPMAN, Henri | 01 August 1994 | 01 May 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENDRICKX, Rene Eduard August | 01 December 2001 | 01 January 2007 | 1 |
VAN BAKEL, Anton | 01 January 2007 | 28 April 2009 | 1 |
VAN DEN BERGHE, Patricia Maria | 10 March 2000 | 01 December 2001 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mrs Juliette Mary Ann Van Der Ham Honing/
1970-12 |
Individual person with significant control |
Dutch/
Netherlands |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 August 2020 | |
AA - Annual Accounts | 26 June 2020 | |
CS01 - N/A | 05 August 2019 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 30 July 2018 | |
AA - Annual Accounts | 04 May 2018 | |
CS01 - N/A | 26 July 2017 | |
PSC01 - N/A | 26 July 2017 | |
AA - Annual Accounts | 27 April 2017 | |
MR04 - N/A | 14 November 2016 | |
CS01 - N/A | 18 August 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 28 July 2015 | |
AA - Annual Accounts | 26 April 2015 | |
AR01 - Annual Return | 29 July 2014 | |
AA - Annual Accounts | 10 April 2014 | |
AR01 - Annual Return | 13 August 2013 | |
AA - Annual Accounts | 17 April 2013 | |
AR01 - Annual Return | 02 August 2012 | |
AA - Annual Accounts | 12 April 2012 | |
AR01 - Annual Return | 12 August 2011 | |
MG01 - Particulars of a mortgage or charge | 07 May 2011 | |
AA - Annual Accounts | 08 April 2011 | |
AR01 - Annual Return | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
AA - Annual Accounts | 08 July 2010 | |
363a - Annual Return | 04 August 2009 | |
288b - Notice of resignation of directors or secretaries | 09 July 2009 | |
AA - Annual Accounts | 09 July 2009 | |
363a - Annual Return | 19 August 2008 | |
AA - Annual Accounts | 24 June 2008 | |
288b - Notice of resignation of directors or secretaries | 05 October 2007 | |
363s - Annual Return | 04 October 2007 | |
288a - Notice of appointment of directors or secretaries | 04 October 2007 | |
AA - Annual Accounts | 20 August 2007 | |
AA - Annual Accounts | 14 September 2006 | |
363s - Annual Return | 22 August 2006 | |
363s - Annual Return | 06 September 2005 | |
AA - Annual Accounts | 17 May 2005 | |
363s - Annual Return | 30 July 2004 | |
AA - Annual Accounts | 30 March 2004 | |
363s - Annual Return | 21 August 2003 | |
AA - Annual Accounts | 24 June 2003 | |
363s - Annual Return | 14 November 2002 | |
288b - Notice of resignation of directors or secretaries | 02 November 2002 | |
288b - Notice of resignation of directors or secretaries | 02 November 2002 | |
288a - Notice of appointment of directors or secretaries | 02 November 2002 | |
288a - Notice of appointment of directors or secretaries | 02 November 2002 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 23 October 2001 | |
AA - Annual Accounts | 23 October 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 2001 | |
288b - Notice of resignation of directors or secretaries | 29 November 2000 | |
288a - Notice of appointment of directors or secretaries | 16 October 2000 | |
363s - Annual Return | 16 October 2000 | |
AA - Annual Accounts | 26 July 2000 | |
RESOLUTIONS - N/A | 11 May 2000 | |
RESOLUTIONS - N/A | 11 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 May 2000 | |
123 - Notice of increase in nominal capital | 11 May 2000 | |
CERTNM - Change of name certificate | 21 December 1999 | |
AA - Annual Accounts | 05 October 1999 | |
363s - Annual Return | 05 October 1999 | |
288a - Notice of appointment of directors or secretaries | 31 December 1998 | |
288b - Notice of resignation of directors or secretaries | 18 December 1998 | |
288b - Notice of resignation of directors or secretaries | 18 December 1998 | |
AA - Annual Accounts | 03 November 1998 | |
363s - Annual Return | 03 September 1998 | |
363s - Annual Return | 15 September 1997 | |
AA - Annual Accounts | 03 August 1997 | |
AA - Annual Accounts | 04 November 1996 | |
363s - Annual Return | 30 August 1996 | |
288 - N/A | 24 April 1996 | |
363s - Annual Return | 23 August 1995 | |
AA - Annual Accounts | 24 July 1995 | |
288 - N/A | 25 May 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 24 February 1995 | |
AA - Annual Accounts | 08 February 1995 | |
363s - Annual Return | 23 November 1994 | |
288 - N/A | 23 November 1994 | |
288 - N/A | 23 November 1994 | |
288 - N/A | 23 November 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 September 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 September 1993 | |
288 - N/A | 06 August 1993 | |
288 - N/A | 06 August 1993 | |
287 - Change in situation or address of Registered Office | 06 August 1993 | |
NEWINC - New incorporation documents | 26 July 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 May 2011 | Fully Satisfied |
N/A |