About

Registered Number: 01743913
Date of Incorporation: 02/08/1983 (40 years and 8 months ago)
Company Status: Active
Registered Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT

 

Having been setup in 1983, T.H.K. Insulation Ltd has its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are Gillan, Henry, Merrey, Maurice.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLAN, Henry N/A 01 February 1999 1
MERREY, Maurice N/A 27 April 2000 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
CH01 - Change of particulars for director 26 March 2020
AA - Annual Accounts 03 March 2020
AA01 - Change of accounting reference date 20 December 2019
CH01 - Change of particulars for director 11 November 2019
CH01 - Change of particulars for director 30 September 2019
CS01 - N/A 20 May 2019
CH01 - Change of particulars for director 08 October 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 17 June 2017
AA - Annual Accounts 22 September 2016
TM01 - Termination of appointment of director 13 September 2016
TM01 - Termination of appointment of director 13 September 2016
AP01 - Appointment of director 12 September 2016
AP01 - Appointment of director 09 September 2016
AR01 - Annual Return 23 May 2016
CH01 - Change of particulars for director 02 December 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 18 May 2015
AP01 - Appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 21 May 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 26 March 2010
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 05 November 2009
CH01 - Change of particulars for director 02 November 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 19 May 2009
RESOLUTIONS - N/A 30 September 2008
363a - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
AA - Annual Accounts 29 March 2008
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
353 - Register of members 24 October 2007
287 - Change in situation or address of Registered Office 24 October 2007
363s - Annual Return 27 June 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
RESOLUTIONS - N/A 26 February 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 31 May 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 12 June 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
AA - Annual Accounts 22 October 2002
363a - Annual Return 01 June 2002
288c - Notice of change of directors or secretaries or in their particulars 19 December 2001
AA - Annual Accounts 19 October 2001
363a - Annual Return 31 May 2001
353 - Register of members 31 May 2001
AA - Annual Accounts 01 November 2000
288c - Notice of change of directors or secretaries or in their particulars 24 August 2000
363a - Annual Return 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288c - Notice of change of directors or secretaries or in their particulars 12 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288c - Notice of change of directors or secretaries or in their particulars 11 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
MISC - Miscellaneous document 30 January 2000
287 - Change in situation or address of Registered Office 19 January 2000
287 - Change in situation or address of Registered Office 22 December 1999
225 - Change of Accounting Reference Date 25 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
AA - Annual Accounts 12 November 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
363s - Annual Return 20 June 1999
RESOLUTIONS - N/A 25 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 06 February 1999
288b - Notice of resignation of directors or secretaries 06 February 1999
287 - Change in situation or address of Registered Office 06 February 1999
225 - Change of Accounting Reference Date 06 February 1999
288a - Notice of appointment of directors or secretaries 06 February 1999
288a - Notice of appointment of directors or secretaries 06 February 1999
287 - Change in situation or address of Registered Office 18 January 1999
363s - Annual Return 26 May 1998
AA - Annual Accounts 15 May 1998
395 - Particulars of a mortgage or charge 22 October 1997
AA - Annual Accounts 26 June 1997
363s - Annual Return 23 June 1997
AA - Annual Accounts 29 July 1996
363s - Annual Return 24 May 1996
AA - Annual Accounts 14 August 1995
363s - Annual Return 22 June 1995
AA - Annual Accounts 16 August 1994
363s - Annual Return 05 June 1994
363s - Annual Return 08 June 1993
AA - Annual Accounts 10 May 1993
288 - N/A 21 January 1993
363s - Annual Return 30 June 1992
AA - Annual Accounts 26 March 1992
AA - Annual Accounts 10 June 1991
363a - Annual Return 01 June 1991
RESOLUTIONS - N/A 08 June 1990
AA - Annual Accounts 01 June 1990
363 - Annual Return 01 June 1990
AA - Annual Accounts 15 May 1989
363 - Annual Return 15 May 1989
AA - Annual Accounts 05 August 1988
363 - Annual Return 25 July 1988
363 - Annual Return 31 October 1987
AA - Annual Accounts 27 October 1987
288 - N/A 31 January 1987
AA - Annual Accounts 01 November 1986
363 - Annual Return 01 November 1986
AA - Annual Accounts 07 January 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 October 1997 Fully Satisfied

N/A

Debenture 31 January 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.