About

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

 

Thermokil Insect Control Services Ltd was registered on 17 May 2006 with its registered office in Nottinghamshire. Overton, Ryan Alan, Simpson, Carl are the current directors of the business. We don't know the number of employees at this company.

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.