About

Registered Number: 01744625
Date of Incorporation: 08/08/1983 (40 years and 8 months ago)
Company Status: Active
Registered Address: 11-13 Purdeys Way, Rochford, Essex, SS4 1ND

 

Thermoshield Windows Ltd was registered on 08 August 1983 and are based in Essex, it's status is listed as "Active". This company has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTHONY, Graham 01 January 2005 12 October 2007 1
NOBLE, Neil 01 January 2005 06 April 2017 1
SALES, Terence Henry N/A 20 December 2004 1
SARGANT, Valerie Jean N/A 20 December 2004 1
TOMLIN, Paul Alan 23 January 1995 18 June 2003 1
TUCKER, Paul Martin 22 October 2001 22 October 2002 1
WHEELER, Stuart 01 January 2005 12 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 27 September 2019
CH01 - Change of particulars for director 11 July 2019
CH03 - Change of particulars for secretary 11 July 2019
CH01 - Change of particulars for director 11 July 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 30 May 2017
TM01 - Termination of appointment of director 06 April 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 29 May 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 28 May 2012
TM01 - Termination of appointment of director 12 March 2012
RESOLUTIONS - N/A 07 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 28 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 02 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 27 May 2008
288b - Notice of resignation of directors or secretaries 12 October 2007
AA - Annual Accounts 08 October 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 27 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2005
169 - Return by a company purchasing its own shares 02 February 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
RESOLUTIONS - N/A 06 January 2005
169 - Return by a company purchasing its own shares 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
395 - Particulars of a mortgage or charge 22 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
AA - Annual Accounts 14 December 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 13 October 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
363s - Annual Return 13 June 2003
287 - Change in situation or address of Registered Office 24 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 08 May 2002
287 - Change in situation or address of Registered Office 25 April 2002
AA - Annual Accounts 08 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
363s - Annual Return 15 June 2001
RESOLUTIONS - N/A 22 August 2000
AA - Annual Accounts 16 August 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 23 July 1999
363s - Annual Return 15 June 1999
363s - Annual Return 02 July 1998
AA - Annual Accounts 19 May 1998
363s - Annual Return 08 June 1997
395 - Particulars of a mortgage or charge 07 May 1997
AA - Annual Accounts 24 April 1997
AA - Annual Accounts 10 July 1996
363s - Annual Return 11 June 1996
395 - Particulars of a mortgage or charge 13 February 1996
AA - Annual Accounts 19 June 1995
363s - Annual Return 19 June 1995
288 - N/A 01 February 1995
AA - Annual Accounts 09 June 1994
363s - Annual Return 09 June 1994
363s - Annual Return 26 July 1993
AA - Annual Accounts 29 April 1993
AA - Annual Accounts 05 August 1992
363a - Annual Return 05 August 1992
288 - N/A 28 July 1991
AA - Annual Accounts 06 June 1991
363a - Annual Return 06 June 1991
AA - Annual Accounts 27 April 1990
363 - Annual Return 27 April 1990
288 - N/A 09 August 1989
AA - Annual Accounts 24 April 1989
363 - Annual Return 24 April 1989
395 - Particulars of a mortgage or charge 01 February 1989
288 - N/A 25 November 1988
363 - Annual Return 02 November 1988
AA - Annual Accounts 02 November 1988
287 - Change in situation or address of Registered Office 14 October 1987
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 09 December 2004 Fully Satisfied

N/A

Legal charge 25 April 1997 Outstanding

N/A

Corporate mortgage 08 February 1996 Fully Satisfied

N/A

Legal charge 26 January 1989 Fully Satisfied

N/A

Corporate mortgage 03 July 1985 Fully Satisfied

N/A

Debenture 06 June 1985 Outstanding

N/A

Legal charge 23 November 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.