About

Registered Number: 03802352
Date of Incorporation: 07/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 3 Princes Park Princesway North, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0NF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.