About

Registered Number: 06155116
Date of Incorporation: 13/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 18 Harelands Courtyard Offices Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY,

 

Thermal Compliance Ltd was registered on 13 March 2007. The companies directors are listed as Maughan, Christopher William, Maughan, Penelope, Peacock, Kevin Jeffrey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAUGHAN, Christopher William 13 March 2007 - 1
MAUGHAN, Penelope 01 January 2014 - 1
PEACOCK, Kevin Jeffrey 13 March 2007 27 February 2009 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 23 December 2019
AD01 - Change of registered office address 20 May 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 03 April 2018
SH01 - Return of Allotment of shares 29 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 27 March 2017
CH01 - Change of particulars for director 27 March 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 17 March 2014
CH01 - Change of particulars for director 17 March 2014
AP01 - Appointment of director 04 March 2014
AA - Annual Accounts 25 October 2013
AD01 - Change of registered office address 21 June 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 08 April 2009
287 - Change in situation or address of Registered Office 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 24 March 2008
288c - Notice of change of directors or secretaries or in their particulars 24 March 2008
RESOLUTIONS - N/A 17 June 2007
RESOLUTIONS - N/A 17 June 2007
RESOLUTIONS - N/A 17 June 2007
NEWINC - New incorporation documents 13 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.