About

Registered Number: 00691333
Date of Incorporation: 02/05/1961 (62 years and 11 months ago)
Company Status: Active
Registered Address: 15 Northgate, Aldridge, Walsall, West Midlands, WS9 8QD

 

Based in Walsall in West Midlands, Thermoscreens Ltd was founded on 02 May 1961. There are 9 directors listed for this company at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Joanne Marie 29 August 2017 - 1
CASEY, Philip 01 February 2010 31 October 2015 1
CHALLENGER, Kevin Stanley 16 December 2016 31 May 2019 1
DOBSON-BAILEY, Daryn 01 January 2016 14 June 2016 1
HUMPHRIES, Paul John 01 January 2016 31 July 2020 1
REES, Steven John 01 February 2010 30 August 2013 1
ROGERS, John Richard 21 November 2014 05 April 2017 1
STAPLES, Mark David 01 April 2014 21 November 2014 1
Secretary Name Appointed Resigned Total Appointments
FYFE, Stuart Lee 10 February 2015 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 25 September 2019
TM01 - Termination of appointment of director 05 June 2019
CS01 - N/A 08 April 2019
RESOLUTIONS - N/A 03 October 2018
AA - Annual Accounts 30 September 2018
MR01 - N/A 05 September 2018
CS01 - N/A 10 April 2018
AAMD - Amended Accounts 06 March 2018
AA - Annual Accounts 28 September 2017
AP01 - Appointment of director 07 September 2017
TM01 - Termination of appointment of director 27 July 2017
MR01 - N/A 09 May 2017
CS01 - N/A 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
AP01 - Appointment of director 16 December 2016
MR01 - N/A 09 December 2016
MR01 - N/A 09 December 2016
MR01 - N/A 02 December 2016
MR04 - N/A 29 November 2016
CH01 - Change of particulars for director 22 November 2016
AP01 - Appointment of director 16 November 2016
AA - Annual Accounts 16 September 2016
TM01 - Termination of appointment of director 27 June 2016
AR01 - Annual Return 07 April 2016
AP01 - Appointment of director 29 February 2016
AP01 - Appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
AR01 - Annual Return 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
AP03 - Appointment of secretary 10 February 2015
AP01 - Appointment of director 10 February 2015
TM02 - Termination of appointment of secretary 10 February 2015
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 21 November 2014
TM01 - Termination of appointment of director 21 November 2014
AA01 - Change of accounting reference date 09 September 2014
AR01 - Annual Return 09 April 2014
AP01 - Appointment of director 09 April 2014
MR04 - N/A 02 January 2014
AA - Annual Accounts 28 November 2013
TM01 - Termination of appointment of director 19 September 2013
TM01 - Termination of appointment of director 03 May 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 19 November 2012
AP01 - Appointment of director 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
AR01 - Annual Return 20 April 2012
MG01 - Particulars of a mortgage or charge 11 January 2012
MG01 - Particulars of a mortgage or charge 23 December 2011
AA - Annual Accounts 29 November 2011
CH01 - Change of particulars for director 09 November 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
AP01 - Appointment of director 03 February 2010
AP01 - Appointment of director 03 February 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 02 December 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 15 March 2004
395 - Particulars of a mortgage or charge 10 March 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 12 January 2001
288a - Notice of appointment of directors or secretaries 22 June 2000
363s - Annual Return 16 April 2000
287 - Change in situation or address of Registered Office 27 March 2000
AA - Annual Accounts 23 March 2000
363b - Annual Return 22 October 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
225 - Change of Accounting Reference Date 02 July 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
287 - Change in situation or address of Registered Office 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
395 - Particulars of a mortgage or charge 30 June 1999
AA - Annual Accounts 29 June 1999
AA - Annual Accounts 30 July 1998
363s - Annual Return 08 May 1998
363s - Annual Return 23 September 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
AA - Annual Accounts 13 August 1996
363s - Annual Return 14 May 1996
288 - N/A 31 October 1995
288 - N/A 30 October 1995
287 - Change in situation or address of Registered Office 30 October 1995
287 - Change in situation or address of Registered Office 07 September 1995
395 - Particulars of a mortgage or charge 22 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1995
288 - N/A 07 August 1995
363x - Annual Return 03 May 1995
AA - Annual Accounts 29 January 1995
288 - N/A 23 May 1994
AA - Annual Accounts 28 April 1994
363x - Annual Return 28 April 1994
287 - Change in situation or address of Registered Office 16 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 June 1993
363x - Annual Return 10 May 1993
RESOLUTIONS - N/A 15 February 1993
RESOLUTIONS - N/A 15 February 1993
RESOLUTIONS - N/A 15 February 1993
RESOLUTIONS - N/A 15 February 1993
RESOLUTIONS - N/A 15 February 1993
AA - Annual Accounts 08 February 1993
RESOLUTIONS - N/A 14 August 1992
RESOLUTIONS - N/A 14 August 1992
RESOLUTIONS - N/A 14 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1992
123 - Notice of increase in nominal capital 14 August 1992
AA - Annual Accounts 19 May 1992
288 - N/A 16 April 1992
363x - Annual Return 16 April 1992
288 - N/A 28 November 1991
288 - N/A 19 November 1991
288 - N/A 15 November 1991
288 - N/A 30 October 1991
AA - Annual Accounts 16 July 1991
288 - N/A 06 June 1991
288 - N/A 29 May 1991
363x - Annual Return 29 May 1991
287 - Change in situation or address of Registered Office 10 October 1990
288 - N/A 15 May 1990
AA - Annual Accounts 15 May 1990
363 - Annual Return 08 May 1990
363 - Annual Return 22 March 1990
288 - N/A 03 January 1990
AA - Annual Accounts 12 December 1988
363 - Annual Return 12 December 1988
288 - N/A 22 August 1988
288 - N/A 22 August 1988
288 - N/A 22 August 1988
AA - Annual Accounts 28 April 1988
288 - N/A 18 April 1988
288 - N/A 22 March 1988
288 - N/A 18 March 1988
363 - Annual Return 11 March 1988
288 - N/A 17 February 1988
288 - N/A 03 February 1988
287 - Change in situation or address of Registered Office 25 January 1988
AUD - Auditor's letter of resignation 22 July 1987
287 - Change in situation or address of Registered Office 22 July 1987
288 - N/A 22 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 July 1987
RESOLUTIONS - N/A 21 July 1987
MEM/ARTS - N/A 21 July 1987
AA - Annual Accounts 20 July 1987
363 - Annual Return 20 July 1987
395 - Particulars of a mortgage or charge 26 June 1987
288 - N/A 11 April 1987
288 - N/A 24 October 1986
363 - Annual Return 30 September 1986
AA - Annual Accounts 22 July 1986
MISC - Miscellaneous document 02 May 1961

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2018 Outstanding

N/A

A registered charge 04 May 2017 Outstanding

N/A

A registered charge 09 December 2016 Outstanding

N/A

A registered charge 09 December 2016 Outstanding

N/A

A registered charge 30 November 2016 Outstanding

N/A

Guarantee & debenture 06 January 2012 Fully Satisfied

N/A

Debenture 19 December 2011 Fully Satisfied

N/A

Guarantee & debenture 24 February 2004 Fully Satisfied

N/A

Debenture 15 June 1999 Fully Satisfied

N/A

Single debenture 09 August 1995 Fully Satisfied

N/A

Debenture 23 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.