About

Registered Number: 02888424
Date of Incorporation: 17/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Wavin Edlington Lane, Edlington, Doncaster, South Yorkshire, DN12 1BY

 

Thermoboard Ltd was founded on 17 January 1994 with its registered office in Doncaster, South Yorkshire, it has a status of "Active". We don't currently know the number of employees at the organisation. Douglas, Neil Robert John, Ingram, Valerie Ann are listed as directors of Thermoboard Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOUGLAS, Neil Robert John 01 September 2017 - 1
INGRAM, Valerie Ann 23 March 1995 05 January 2005 1

Filing History

Document Type Date
CS01 - N/A 17 October 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 22 August 2018
RESOLUTIONS - N/A 12 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 December 2017
SH19 - Statement of capital 12 December 2017
CAP-SS - N/A 12 December 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 03 October 2017
AP03 - Appointment of secretary 08 September 2017
AP01 - Appointment of director 08 September 2017
TM01 - Termination of appointment of director 20 March 2017
TM02 - Termination of appointment of secretary 20 March 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 26 October 2015
AD01 - Change of registered office address 01 July 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 25 September 2014
CH01 - Change of particulars for director 15 August 2014
CH01 - Change of particulars for director 14 August 2014
CH01 - Change of particulars for director 14 August 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 14 November 2013
AP01 - Appointment of director 26 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 January 2013
AP01 - Appointment of director 05 November 2012
TM01 - Termination of appointment of director 05 November 2012
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 15 August 2012
TM01 - Termination of appointment of director 15 August 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 05 October 2010
RESOLUTIONS - N/A 03 January 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 31 October 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
363a - Annual Return 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
AA - Annual Accounts 02 November 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
363a - Annual Return 23 January 2008
353 - Register of members 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
287 - Change in situation or address of Registered Office 14 December 2007
AA - Annual Accounts 30 October 2007
363s - Annual Return 18 February 2007
AA - Annual Accounts 08 November 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 28 October 2005
363a - Annual Return 11 March 2005
353 - Register of members 25 February 2005
288c - Notice of change of directors or secretaries or in their particulars 18 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
287 - Change in situation or address of Registered Office 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2004
225 - Change of Accounting Reference Date 24 December 2004
AA - Annual Accounts 22 September 2004
363a - Annual Return 14 February 2004
288c - Notice of change of directors or secretaries or in their particulars 14 February 2004
AA - Annual Accounts 03 December 2003
363a - Annual Return 14 February 2003
AA - Annual Accounts 05 December 2002
363a - Annual Return 09 April 2002
AA - Annual Accounts 29 August 2001
287 - Change in situation or address of Registered Office 08 May 2001
353 - Register of members 08 May 2001
288c - Notice of change of directors or secretaries or in their particulars 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
363a - Annual Return 20 February 2001
RESOLUTIONS - N/A 08 February 2001
RESOLUTIONS - N/A 08 February 2001
RESOLUTIONS - N/A 08 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2001
CERTNM - Change of name certificate 02 February 2001
AA - Annual Accounts 01 December 2000
395 - Particulars of a mortgage or charge 11 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2000
363a - Annual Return 27 April 2000
287 - Change in situation or address of Registered Office 07 March 2000
AA - Annual Accounts 03 December 1999
353 - Register of members 30 November 1999
287 - Change in situation or address of Registered Office 30 November 1999
395 - Particulars of a mortgage or charge 18 August 1999
363a - Annual Return 18 February 1999
AA - Annual Accounts 30 November 1998
363a - Annual Return 12 March 1998
288c - Notice of change of directors or secretaries or in their particulars 19 December 1997
AA - Annual Accounts 01 December 1997
363a - Annual Return 11 February 1997
AA - Annual Accounts 03 December 1996
RESOLUTIONS - N/A 25 March 1996
RESOLUTIONS - N/A 25 March 1996
363x - Annual Return 25 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1996
MEM/ARTS - N/A 25 March 1996
395 - Particulars of a mortgage or charge 19 September 1995
AA - Annual Accounts 02 August 1995
287 - Change in situation or address of Registered Office 24 May 1995
363x - Annual Return 23 April 1995
RESOLUTIONS - N/A 21 April 1995
RESOLUTIONS - N/A 21 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1995
123 - Notice of increase in nominal capital 21 April 1995
288 - N/A 30 March 1995
288 - N/A 12 April 1994
288 - N/A 09 February 1994
NEWINC - New incorporation documents 17 January 1994

Mortgages & Charges

Description Date Status Charge by
Rental deposit deed 07 November 2000 Fully Satisfied

N/A

Debenture 09 August 1999 Fully Satisfied

N/A

Mortgage debenture 29 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.