About

Registered Number: 01448114
Date of Incorporation: 12/09/1979 (44 years and 7 months ago)
Company Status: Active
Registered Address: The Forge Cottage 2 High Street, Mildenhall, Bury St Edmunds, Suffolk, IP28 7EJ

 

Based in Suffolk, Thermoreg International Ltd was founded on 12 September 1979, it's status at Companies House is "Active". We don't know the number of employees at this organisation. This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Abigail Kay Bacchus 16 June 2016 - 1
SMITH, Dennis George William N/A 11 January 2018 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Abigail Kay Bacchus 29 September 2000 - 1
SMITH, Eileen Eunice Bacchus N/A 29 September 2000 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 17 July 2018
PSC01 - N/A 12 July 2018
PSC07 - N/A 12 July 2018
TM01 - Termination of appointment of director 19 June 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 13 July 2016
AP01 - Appointment of director 05 July 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 02 July 2015
CERTNM - Change of name certificate 20 May 2015
CONNOT - N/A 30 April 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 27 July 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
363a - Annual Return 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
AA - Annual Accounts 15 July 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 28 July 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 25 July 2007
287 - Change in situation or address of Registered Office 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
395 - Particulars of a mortgage or charge 01 August 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 16 March 2006
363a - Annual Return 28 July 2005
AA - Annual Accounts 26 January 2005
363a - Annual Return 03 August 2004
AA - Annual Accounts 22 January 2004
363a - Annual Return 28 July 2003
AA - Annual Accounts 14 February 2003
363a - Annual Return 06 August 2002
AA - Annual Accounts 16 April 2002
363a - Annual Return 01 August 2001
AA - Annual Accounts 16 June 2001
288a - Notice of appointment of directors or secretaries 11 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
225 - Change of Accounting Reference Date 11 August 2000
363a - Annual Return 10 August 2000
AA - Annual Accounts 11 January 2000
363a - Annual Return 16 August 1999
287 - Change in situation or address of Registered Office 29 June 1999
AA - Annual Accounts 16 April 1999
363s - Annual Return 27 July 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 28 July 1997
AA - Annual Accounts 14 February 1997
363s - Annual Return 26 July 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 07 August 1995
AA - Annual Accounts 04 April 1995
395 - Particulars of a mortgage or charge 06 December 1994
363s - Annual Return 25 July 1994
AA - Annual Accounts 02 June 1994
363s - Annual Return 05 August 1993
AA - Annual Accounts 26 April 1993
363s - Annual Return 27 August 1992
363b - Annual Return 28 July 1992
AA - Annual Accounts 26 March 1992
363a - Annual Return 29 August 1991
AA - Annual Accounts 09 August 1991
AA - Annual Accounts 09 August 1990
363 - Annual Return 09 August 1990
395 - Particulars of a mortgage or charge 08 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 March 1990
AA - Annual Accounts 02 March 1990
363 - Annual Return 05 February 1990
AA - Annual Accounts 20 March 1989
363 - Annual Return 20 March 1989
AA - Annual Accounts 22 February 1988
363 - Annual Return 22 February 1988
288 - N/A 10 January 1987
AA - Annual Accounts 17 December 1986
363 - Annual Return 17 December 1986
CERTNM - Change of name certificate 24 May 1983
MISC - Miscellaneous document 12 September 1979

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 July 2006 Outstanding

N/A

Legal mortgage 30 November 1994 Outstanding

N/A

Debenture 01 May 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.