Transtherm Cooling Industries Ltd was established in 1989, it has a status of "Active". Bound, Claire, Bound, Emma, Bound, Kenneth Charles, Bound, Lynda Irene, Bound, Nicholas John, Bound, Timothy James are the current directors of Transtherm Cooling Industries Ltd. 21-50 people work at Transtherm Cooling Industries Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOUND, Claire | 01 October 2012 | - | 1 |
BOUND, Emma | 01 October 2012 | - | 1 |
BOUND, Kenneth Charles | N/A | - | 1 |
BOUND, Lynda Irene | N/A | - | 1 |
BOUND, Nicholas John | 02 April 2012 | - | 1 |
BOUND, Timothy James | 02 April 2012 | 02 April 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 June 2020 | |
CS01 - N/A | 05 May 2020 | |
AA - Annual Accounts | 16 July 2019 | |
CH03 - Change of particulars for secretary | 07 May 2019 | |
CS01 - N/A | 03 May 2019 | |
CH01 - Change of particulars for director | 03 May 2019 | |
CH01 - Change of particulars for director | 03 May 2019 | |
CH01 - Change of particulars for director | 03 May 2019 | |
CH01 - Change of particulars for director | 03 May 2019 | |
CH01 - Change of particulars for director | 03 May 2019 | |
CH01 - Change of particulars for director | 03 May 2019 | |
AD01 - Change of registered office address | 03 May 2019 | |
MR04 - N/A | 29 January 2019 | |
RESOLUTIONS - N/A | 23 January 2019 | |
SH08 - Notice of name or other designation of class of shares | 22 January 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 22 January 2019 | |
PSC02 - N/A | 18 January 2019 | |
PSC07 - N/A | 18 January 2019 | |
MR01 - N/A | 17 January 2019 | |
CS01 - N/A | 19 December 2018 | |
AA - Annual Accounts | 03 December 2018 | |
CS01 - N/A | 09 August 2018 | |
AA - Annual Accounts | 20 September 2017 | |
CS01 - N/A | 03 August 2017 | |
CS01 - N/A | 02 August 2017 | |
CS01 - N/A | 17 August 2016 | |
AA - Annual Accounts | 17 August 2016 | |
AR01 - Annual Return | 15 September 2015 | |
AA - Annual Accounts | 02 September 2015 | |
AR01 - Annual Return | 01 August 2014 | |
AA - Annual Accounts | 10 July 2014 | |
AA - Annual Accounts | 05 December 2013 | |
AR01 - Annual Return | 14 August 2013 | |
MG01 - Particulars of a mortgage or charge | 03 April 2013 | |
AA - Annual Accounts | 17 October 2012 | |
AP01 - Appointment of director | 01 October 2012 | |
AP01 - Appointment of director | 01 October 2012 | |
AR01 - Annual Return | 17 September 2012 | |
AP01 - Appointment of director | 10 April 2012 | |
TM01 - Termination of appointment of director | 04 April 2012 | |
AP01 - Appointment of director | 03 April 2012 | |
AP01 - Appointment of director | 03 April 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 11 August 2010 | |
AA - Annual Accounts | 04 December 2009 | |
363a - Annual Return | 10 August 2009 | |
363a - Annual Return | 26 September 2008 | |
AA - Annual Accounts | 14 July 2008 | |
225 - Change of Accounting Reference Date | 09 June 2008 | |
AA - Annual Accounts | 02 June 2008 | |
225 - Change of Accounting Reference Date | 15 May 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363s - Annual Return | 03 September 2007 | |
363s - Annual Return | 31 August 2006 | |
AA - Annual Accounts | 22 June 2006 | |
AA - Annual Accounts | 13 April 2006 | |
363s - Annual Return | 11 August 2005 | |
AA - Annual Accounts | 04 February 2005 | |
363s - Annual Return | 06 September 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 26 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 2003 | |
288b - Notice of resignation of directors or secretaries | 23 April 2003 | |
395 - Particulars of a mortgage or charge | 04 April 2003 | |
AA - Annual Accounts | 06 February 2003 | |
288a - Notice of appointment of directors or secretaries | 10 December 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 26 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 November 2002 | |
363s - Annual Return | 26 October 2002 | |
RESOLUTIONS - N/A | 07 May 2002 | |
CERTNM - Change of name certificate | 15 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 2002 | |
363s - Annual Return | 06 August 2001 | |
AA - Annual Accounts | 28 July 2001 | |
AA - Annual Accounts | 26 September 2000 | |
363s - Annual Return | 04 August 2000 | |
AA - Annual Accounts | 25 August 1999 | |
363s - Annual Return | 03 August 1999 | |
AA - Annual Accounts | 13 August 1998 | |
363s - Annual Return | 12 August 1998 | |
287 - Change in situation or address of Registered Office | 05 January 1998 | |
363s - Annual Return | 14 August 1997 | |
AA - Annual Accounts | 22 July 1997 | |
AA - Annual Accounts | 12 September 1996 | |
363s - Annual Return | 11 August 1996 | |
363s - Annual Return | 09 August 1995 | |
AA - Annual Accounts | 19 July 1995 | |
AUD - Auditor's letter of resignation | 17 January 1995 | |
AA - Annual Accounts | 08 September 1994 | |
363s - Annual Return | 24 August 1994 | |
AA - Annual Accounts | 12 September 1993 | |
363s - Annual Return | 27 August 1993 | |
AA - Annual Accounts | 04 September 1992 | |
363s - Annual Return | 24 August 1992 | |
AA - Annual Accounts | 12 August 1991 | |
363a - Annual Return | 12 August 1991 | |
AA - Annual Accounts | 12 November 1990 | |
363 - Annual Return | 12 November 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 June 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 June 1989 | |
288 - N/A | 14 April 1989 | |
NEWINC - New incorporation documents | 06 April 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 January 2019 | Outstanding |
N/A |
Mortgage deed | 28 March 2013 | Fully Satisfied |
N/A |
Debenture | 19 March 2003 | Outstanding |
N/A |