About

Registered Number: 02787244
Date of Incorporation: 05/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.