Thermotech Fire Protection Ltd was registered on 05 February 1993, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Thermotech Fire Protection Ltd. This business has 5 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLIER, John Kenneth | 01 July 1993 | 03 May 1994 | 1 |
GRIMES, John Anthony | 05 February 1993 | 24 May 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RYAN, Laura Clare | 17 September 2018 | - | 1 |
DICKSON, Daniel | 11 May 2018 | 17 September 2018 | 1 |
GRIMES, Marion Patricia | 05 February 1993 | 01 July 1993 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 August 2020 | |
PARENT_ACC - N/A | 26 August 2020 | |
GUARANTEE2 - N/A | 26 August 2020 | |
AGREEMENT2 - N/A | 26 August 2020 | |
TM01 - Termination of appointment of director | 07 April 2020 | |
CS01 - N/A | 02 April 2020 | |
MR01 - N/A | 03 January 2020 | |
MR01 - N/A | 30 December 2019 | |
AA - Annual Accounts | 24 October 2019 | |
PARENT_ACC - N/A | 24 October 2019 | |
GUARANTEE2 - N/A | 24 October 2019 | |
AGREEMENT2 - N/A | 24 October 2019 | |
AP01 - Appointment of director | 25 April 2019 | |
AA01 - Change of accounting reference date | 25 April 2019 | |
TM01 - Termination of appointment of director | 25 April 2019 | |
CS01 - N/A | 09 April 2019 | |
TM01 - Termination of appointment of director | 21 January 2019 | |
AA - Annual Accounts | 21 December 2018 | |
AP01 - Appointment of director | 15 October 2018 | |
AP01 - Appointment of director | 15 October 2018 | |
TM01 - Termination of appointment of director | 15 October 2018 | |
TM02 - Termination of appointment of secretary | 25 September 2018 | |
AP03 - Appointment of secretary | 25 September 2018 | |
TM01 - Termination of appointment of director | 04 September 2018 | |
TM01 - Termination of appointment of director | 07 June 2018 | |
AD01 - Change of registered office address | 07 June 2018 | |
TM01 - Termination of appointment of director | 07 June 2018 | |
AP03 - Appointment of secretary | 07 June 2018 | |
AP01 - Appointment of director | 07 June 2018 | |
AP01 - Appointment of director | 07 June 2018 | |
AP01 - Appointment of director | 07 June 2018 | |
AP01 - Appointment of director | 07 June 2018 | |
CS01 - N/A | 19 March 2018 | |
AD01 - Change of registered office address | 06 December 2017 | |
AA - Annual Accounts | 30 November 2017 | |
RESOLUTIONS - N/A | 31 March 2017 | |
CS01 - N/A | 28 March 2017 | |
AA - Annual Accounts | 11 January 2017 | |
MR04 - N/A | 11 July 2016 | |
MR01 - N/A | 05 July 2016 | |
AR01 - Annual Return | 15 March 2016 | |
AA - Annual Accounts | 10 August 2015 | |
AR01 - Annual Return | 09 February 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 11 February 2014 | |
CH01 - Change of particulars for director | 11 February 2014 | |
CH01 - Change of particulars for director | 11 February 2014 | |
AA - Annual Accounts | 03 January 2014 | |
CERTNM - Change of name certificate | 12 September 2013 | |
CONNOT - N/A | 12 September 2013 | |
RESOLUTIONS - N/A | 10 September 2013 | |
MR01 - N/A | 29 August 2013 | |
AD01 - Change of registered office address | 29 July 2013 | |
TM02 - Termination of appointment of secretary | 13 June 2013 | |
TM01 - Termination of appointment of director | 13 June 2013 | |
AP01 - Appointment of director | 13 June 2013 | |
AP01 - Appointment of director | 13 June 2013 | |
AR01 - Annual Return | 11 February 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 24 February 2012 | |
AA - Annual Accounts | 28 October 2011 | |
AR01 - Annual Return | 25 March 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
AA - Annual Accounts | 02 February 2010 | |
DISS40 - Notice of striking-off action discontinued | 10 June 2009 | |
363a - Annual Return | 09 June 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 June 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 27 October 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363s - Annual Return | 10 March 2007 | |
AA - Annual Accounts | 21 January 2007 | |
363a - Annual Return | 13 March 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 14 February 2005 | |
AA - Annual Accounts | 02 February 2005 | |
363s - Annual Return | 11 February 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 25 February 2003 | |
AA - Annual Accounts | 06 February 2003 | |
363s - Annual Return | 14 March 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 February 2002 | |
AA - Annual Accounts | 02 February 2002 | |
363s - Annual Return | 06 February 2001 | |
AA - Annual Accounts | 28 January 2001 | |
363s - Annual Return | 01 March 2000 | |
AA - Annual Accounts | 28 January 2000 | |
363s - Annual Return | 19 February 1999 | |
AA - Annual Accounts | 29 July 1998 | |
363s - Annual Return | 18 February 1998 | |
AA - Annual Accounts | 18 November 1997 | |
363s - Annual Return | 19 February 1997 | |
AA - Annual Accounts | 25 October 1996 | |
287 - Change in situation or address of Registered Office | 25 September 1996 | |
363s - Annual Return | 11 March 1996 | |
AA - Annual Accounts | 01 November 1995 | |
288 - N/A | 16 March 1995 | |
363s - Annual Return | 14 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 28 July 1994 | |
288 - N/A | 28 July 1994 | |
363s - Annual Return | 24 March 1994 | |
RESOLUTIONS - N/A | 23 September 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 September 1993 | |
123 - Notice of increase in nominal capital | 23 September 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 July 1993 | |
287 - Change in situation or address of Registered Office | 12 July 1993 | |
288 - N/A | 12 July 1993 | |
288 - N/A | 12 July 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 June 1993 | |
288 - N/A | 19 March 1993 | |
288 - N/A | 19 March 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 1993 | |
287 - Change in situation or address of Registered Office | 10 February 1993 | |
NEWINC - New incorporation documents | 05 February 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 December 2019 | Outstanding |
N/A |
A registered charge | 20 December 2019 | Outstanding |
N/A |
A registered charge | 01 July 2016 | Outstanding |
N/A |
A registered charge | 23 August 2013 | Fully Satisfied |
N/A |