About

Registered Number: 04382588
Date of Incorporation: 27/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 4 Silkwood Court, Wakefield, WF5 9TP,

 

Thermotech Building Maintenance Ltd was founded on 27 February 2002 and are based in Wakefield, it's status is listed as "Active". This company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLMAN, Christopher John 27 February 2002 20 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 15 November 2017
AD01 - Change of registered office address 10 May 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 04 March 2015
AD01 - Change of registered office address 02 February 2015
TM01 - Termination of appointment of director 19 December 2014
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 03 December 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 27 February 2013
RESOLUTIONS - N/A 15 February 2013
TM02 - Termination of appointment of secretary 31 January 2013
CH01 - Change of particulars for director 06 September 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
AA - Annual Accounts 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 22 November 2005
287 - Change in situation or address of Registered Office 29 September 2005
363s - Annual Return 13 May 2005
353 - Register of members 05 May 2005
AA - Annual Accounts 22 October 2004
RESOLUTIONS - N/A 31 August 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 06 March 2003
288a - Notice of appointment of directors or secretaries 27 June 2002
CERTNM - Change of name certificate 31 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
287 - Change in situation or address of Registered Office 07 March 2002
NEWINC - New incorporation documents 27 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.