About

Registered Number: 04681298
Date of Incorporation: 27/02/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Courtyard, 33 Duke Street, Trowbridge, Wiltshire, BA14 8EA

 

Established in 2003, Thermocold Ltd are based in Wiltshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. Thermocold Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVISON, Neil 27 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ARKELL, Shaun Raymond 27 February 2003 27 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 18 October 2019
CH01 - Change of particulars for director 05 March 2019
CS01 - N/A 05 March 2019
CH01 - Change of particulars for director 27 February 2019
AA - Annual Accounts 05 December 2018
MR01 - N/A 05 September 2018
CS01 - N/A 12 March 2018
TM02 - Termination of appointment of secretary 12 March 2018
PSC04 - N/A 08 March 2018
PSC04 - N/A 08 March 2018
CH01 - Change of particulars for director 08 March 2018
CH01 - Change of particulars for director 08 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 17 March 2016
CH01 - Change of particulars for director 16 March 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 06 December 2013
MR01 - N/A 21 June 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 07 March 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 16 March 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 01 April 2004
225 - Change of Accounting Reference Date 24 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2018 Outstanding

N/A

A registered charge 14 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.