About

Registered Number: 05820640
Date of Incorporation: 17/05/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: Westfield House Ground Floor, 1a Bellamy Road, Mansfield, Nottinghamshire, NG18 4LN,

 

Based in Nottinghamshire, Thermokil Insect Control Services Ltd was registered on 17 May 2006, it has a status of "Active". The company has 2 directors listed as Overton, Ryan Alan, Simpson, Carl in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OVERTON, Ryan Alan 01 December 2012 - 1
SIMPSON, Carl 06 March 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 31 May 2020
AP01 - Appointment of director 31 May 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 20 May 2016
TM02 - Termination of appointment of secretary 17 October 2015
AD01 - Change of registered office address 07 October 2015
AA - Annual Accounts 01 August 2015
AR01 - Annual Return 16 June 2015
CH01 - Change of particulars for director 16 June 2015
AR01 - Annual Return 07 June 2014
AD01 - Change of registered office address 07 June 2014
SH01 - Return of Allotment of shares 15 May 2014
AD01 - Change of registered office address 14 May 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 26 April 2013
AP01 - Appointment of director 03 April 2013
AA01 - Change of accounting reference date 26 March 2013
AP01 - Appointment of director 04 January 2013
AA - Annual Accounts 13 September 2012
CERTNM - Change of name certificate 02 July 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 01 July 2011
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 21 April 2010
AA01 - Change of accounting reference date 12 February 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 04 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
NEWINC - New incorporation documents 17 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.