Based in Gateshead, Thermodynamix Thermoforming Specialist Services Ltd was setup in 1999, it's status at Companies House is "Active". We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LIEBFRIED, Rolf | 26 June 2019 | - | 1 |
ATKINSON, Neil | 15 December 1999 | 31 March 2020 | 1 |
BACON, John Paul | 04 January 2010 | 25 September 2018 | 1 |
BRUNSKILL, Jeffrey | 30 August 2006 | 15 July 2010 | 1 |
CLARK, Ronald | 01 June 2005 | 08 November 2006 | 1 |
MARTIN, Mark Anthony | 24 August 1999 | 03 December 1999 | 1 |
RENTON, David Scott | 01 June 2005 | 31 October 2006 | 1 |
STEWART, Duncan Ross | 15 December 1999 | 29 September 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REED, Gail Elizabeth | 22 February 2007 | 10 December 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
AA - Annual Accounts | 20 April 2020 | |
MR01 - N/A | 04 April 2020 | |
AP01 - Appointment of director | 31 March 2020 | |
TM01 - Termination of appointment of director | 31 March 2020 | |
TM01 - Termination of appointment of director | 31 March 2020 | |
CS01 - N/A | 19 July 2019 | |
AP01 - Appointment of director | 02 July 2019 | |
AP01 - Appointment of director | 02 July 2019 | |
MR01 - N/A | 27 June 2019 | |
MR01 - N/A | 27 June 2019 | |
AA - Annual Accounts | 13 May 2019 | |
MR04 - N/A | 09 January 2019 | |
TM01 - Termination of appointment of director | 26 September 2018 | |
CS01 - N/A | 11 July 2018 | |
AA - Annual Accounts | 04 June 2018 | |
CS01 - N/A | 18 July 2017 | |
AA - Annual Accounts | 07 June 2017 | |
CS01 - N/A | 08 July 2016 | |
AA - Annual Accounts | 06 June 2016 | |
MR04 - N/A | 20 April 2016 | |
MR01 - N/A | 16 November 2015 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 17 May 2015 | |
AR01 - Annual Return | 09 July 2014 | |
AA - Annual Accounts | 14 May 2014 | |
AD01 - Change of registered office address | 31 January 2014 | |
MR01 - N/A | 31 December 2013 | |
MR01 - N/A | 21 December 2013 | |
TM01 - Termination of appointment of director | 19 December 2013 | |
TM02 - Termination of appointment of secretary | 18 December 2013 | |
MR04 - N/A | 03 December 2013 | |
MR01 - N/A | 15 November 2013 | |
AR01 - Annual Return | 23 July 2013 | |
AA - Annual Accounts | 19 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 November 2012 | |
AR01 - Annual Return | 10 July 2012 | |
RESOLUTIONS - N/A | 24 May 2012 | |
SH19 - Statement of capital | 24 May 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 24 May 2012 | |
CAP-SS - N/A | 24 May 2012 | |
AA - Annual Accounts | 13 March 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 18 July 2011 | |
AR01 - Annual Return | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
CH03 - Change of particulars for secretary | 07 September 2010 | |
TM01 - Termination of appointment of director | 26 July 2010 | |
AA - Annual Accounts | 28 June 2010 | |
AP01 - Appointment of director | 15 March 2010 | |
AP01 - Appointment of director | 12 March 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 24 July 2009 | |
AA - Annual Accounts | 04 August 2008 | |
363a - Annual Return | 22 July 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363s - Annual Return | 26 July 2007 | |
288b - Notice of resignation of directors or secretaries | 05 March 2007 | |
288a - Notice of appointment of directors or secretaries | 05 March 2007 | |
288b - Notice of resignation of directors or secretaries | 16 November 2006 | |
288b - Notice of resignation of directors or secretaries | 14 November 2006 | |
288a - Notice of appointment of directors or secretaries | 21 September 2006 | |
288a - Notice of appointment of directors or secretaries | 21 September 2006 | |
MISC - Miscellaneous document | 21 September 2006 | |
363s - Annual Return | 14 August 2006 | |
AA - Annual Accounts | 13 April 2006 | |
363s - Annual Return | 21 July 2005 | |
288a - Notice of appointment of directors or secretaries | 08 June 2005 | |
288a - Notice of appointment of directors or secretaries | 08 June 2005 | |
AA - Annual Accounts | 26 April 2005 | |
395 - Particulars of a mortgage or charge | 27 October 2004 | |
288b - Notice of resignation of directors or secretaries | 22 October 2004 | |
RESOLUTIONS - N/A | 20 October 2004 | |
RESOLUTIONS - N/A | 20 October 2004 | |
RESOLUTIONS - N/A | 20 October 2004 | |
RESOLUTIONS - N/A | 20 October 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 October 2004 | |
288a - Notice of appointment of directors or secretaries | 15 October 2004 | |
363s - Annual Return | 29 June 2004 | |
AA - Annual Accounts | 01 April 2004 | |
363s - Annual Return | 01 July 2003 | |
AA - Annual Accounts | 27 April 2003 | |
363s - Annual Return | 02 July 2002 | |
AA - Annual Accounts | 23 April 2002 | |
363s - Annual Return | 31 July 2001 | |
AA - Annual Accounts | 29 May 2001 | |
363s - Annual Return | 25 July 2000 | |
225 - Change of Accounting Reference Date | 18 May 2000 | |
395 - Particulars of a mortgage or charge | 21 April 2000 | |
288b - Notice of resignation of directors or secretaries | 22 February 2000 | |
288a - Notice of appointment of directors or secretaries | 10 February 2000 | |
288a - Notice of appointment of directors or secretaries | 12 January 2000 | |
RESOLUTIONS - N/A | 21 December 1999 | |
RESOLUTIONS - N/A | 21 December 1999 | |
RESOLUTIONS - N/A | 21 December 1999 | |
288a - Notice of appointment of directors or secretaries | 21 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 1999 | |
123 - Notice of increase in nominal capital | 21 December 1999 | |
288a - Notice of appointment of directors or secretaries | 21 December 1999 | |
288b - Notice of resignation of directors or secretaries | 21 December 1999 | |
288b - Notice of resignation of directors or secretaries | 21 December 1999 | |
288a - Notice of appointment of directors or secretaries | 21 December 1999 | |
CERTNM - Change of name certificate | 26 October 1999 | |
288b - Notice of resignation of directors or secretaries | 27 August 1999 | |
288b - Notice of resignation of directors or secretaries | 27 August 1999 | |
288a - Notice of appointment of directors or secretaries | 27 August 1999 | |
288a - Notice of appointment of directors or secretaries | 27 August 1999 | |
NEWINC - New incorporation documents | 07 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 April 2020 | Outstanding |
N/A |
A registered charge | 26 June 2019 | Outstanding |
N/A |
A registered charge | 26 June 2019 | Outstanding |
N/A |
A registered charge | 06 November 2015 | Outstanding |
N/A |
A registered charge | 17 December 2013 | Fully Satisfied |
N/A |
A registered charge | 10 December 2013 | Fully Satisfied |
N/A |
A registered charge | 08 November 2013 | Outstanding |
N/A |
Chattel mortgage | 25 October 2004 | Fully Satisfied |
N/A |
Debenture | 20 April 2000 | Fully Satisfied |
N/A |