Company NameThermographic Services Limited
Company StatusActive
Company Number02615654
CategoryPrivate Limited Company
Incorporation Date30 May 1991(32 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGraeme Oliver
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2008(16 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleLead Thermographer
Country of ResidenceEngland
Correspondence AddressCampsmount View Bone Lane
Campsall
Doncaster
DN6 9AW
Director NameMr Andrew Michael Harrington
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(25 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCampsmount View Bone Lane
Campsall
Doncaster
DN6 9AW
Director NameMrs Heather Harrington
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(25 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCampsmount View Bone Lane
Campsall
Doncaster
DN6 9AW
Director NameMrs Michelle Oliver
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(25 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCampsmount View Bone Lane
Campsall
Doncaster
DN6 9AW
Director NameDr Geoffrey Denis Holah
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RolePhysicist
Country of ResidenceEngland
Correspondence AddressArtisans' House 7 Queensbridge
Northampton
Northamptonshire
NN4 7BF
Secretary NameJoan Lilian Holah
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressArtisans' House 7 Queensbridge
Northampton
Northamptonshire
NN4 7BF
Director NameJoan Lilian Holah
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(2 years after company formation)
Appointment Duration23 years, 9 months (resigned 23 February 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressArtisans' House 7 Queensbridge
Northampton
Northamptonshire
NN4 7BF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.thermographicservices.co.uk
Email address[email protected]
Telephone01302 709857
Telephone regionDoncaster

Location

Registered AddressCampsmount View Bone Lane
Campsall
Doncaster
DN6 9AW
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
ParishNorton
WardNorton & Askern
Built Up AreaCampsall

Financials

Year2013
Net Worth£19,505
Cash£15,352
Current Liabilities£54,791

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

28 June 1991Delivered on: 5 July 1991
Satisfied on: 18 April 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures) see form 395 for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 November 2023Micro company accounts made up to 31 May 2023 (4 pages)
22 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 May 2022 (4 pages)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 May 2021 (4 pages)
12 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 May 2020 (5 pages)
28 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 May 2019 (5 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 May 2018 (5 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 May 2017 (6 pages)
13 November 2017Micro company accounts made up to 31 May 2017 (6 pages)
12 May 2017Director's details changed for Mrs Heather Harrington on 12 May 2017 (2 pages)
12 May 2017Director's details changed for Graeme Oliver on 12 May 2017 (2 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
12 May 2017Director's details changed for Mrs Michelle Oliver on 12 May 2017 (2 pages)
12 May 2017Director's details changed for Mr Andrew Michael Harrington on 12 May 2017 (2 pages)
12 May 2017Director's details changed for Mrs Michelle Oliver on 12 May 2017 (2 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
12 May 2017Director's details changed for Mrs Heather Harrington on 12 May 2017 (2 pages)
12 May 2017Director's details changed for Mr Andrew Michael Harrington on 12 May 2017 (2 pages)
12 May 2017Director's details changed for Graeme Oliver on 12 May 2017 (2 pages)
18 April 2017Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to Campsmount View Bone Lane Campsall Doncaster DN6 9AW on 18 April 2017 (1 page)
18 April 2017Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to Campsmount View Bone Lane Campsall Doncaster DN6 9AW on 18 April 2017 (1 page)
31 March 2017Appointment of Mrs Michelle Oliver as a director on 23 February 2017 (2 pages)
31 March 2017Appointment of Mrs Michelle Oliver as a director on 23 February 2017 (2 pages)
17 March 2017Appointment of Mr Andrew Michael Harrington as a director on 23 February 2017 (2 pages)
17 March 2017Director's details changed for Joan Lilian Holah on 23 February 2017 (2 pages)
17 March 2017Termination of appointment of Joan Lilian Holah as a secretary on 23 February 2017 (1 page)
17 March 2017Secretary's details changed for Joan Lilian Holah on 23 February 2017 (1 page)
17 March 2017Registered office address changed from Haddonfield Tilbury Road East Haddon Northants NN6 8BX to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 17 March 2017 (1 page)
17 March 2017Appointment of Mr Andrew Michael Harrington as a director on 23 February 2017 (2 pages)
17 March 2017Appointment of Mrs Heather Harrington as a director on 23 February 2017 (2 pages)
17 March 2017Registered office address changed from Haddonfield Tilbury Road East Haddon Northants NN6 8BX to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 17 March 2017 (1 page)
17 March 2017Appointment of Mrs Heather Harrington as a director on 23 February 2017 (2 pages)
17 March 2017Termination of appointment of Joan Lilian Holah as a director on 23 February 2017 (1 page)
17 March 2017Termination of appointment of Geoffrey Denis Holah as a director on 23 February 2017 (1 page)
17 March 2017Director's details changed for Joan Lilian Holah on 23 February 2017 (2 pages)
17 March 2017Termination of appointment of Geoffrey Denis Holah as a director on 23 February 2017 (1 page)
17 March 2017Termination of appointment of Joan Lilian Holah as a director on 23 February 2017 (1 page)
17 March 2017Termination of appointment of Joan Lilian Holah as a secretary on 23 February 2017 (1 page)
17 March 2017Director's details changed for Dr Geoffrey Denis Holah on 23 February 2017 (2 pages)
17 March 2017Director's details changed for Dr Geoffrey Denis Holah on 23 February 2017 (2 pages)
17 March 2017Secretary's details changed for Joan Lilian Holah on 23 February 2017 (1 page)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(6 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(6 pages)
23 February 2016Micro company accounts made up to 31 May 2015 (6 pages)
23 February 2016Micro company accounts made up to 31 May 2015 (6 pages)
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(6 pages)
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(6 pages)
24 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
24 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
24 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(6 pages)
24 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(6 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
25 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
27 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
15 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Joan Lilian Holah on 30 May 2010 (2 pages)
24 June 2010Director's details changed for Graeme Oliver on 30 May 2010 (2 pages)
24 June 2010Director's details changed for Graeme Oliver on 30 May 2010 (2 pages)
24 June 2010Director's details changed for Dr Geoffrey Denis Holah on 30 May 2010 (2 pages)
24 June 2010Director's details changed for Dr Geoffrey Denis Holah on 30 May 2010 (2 pages)
24 June 2010Director's details changed for Joan Lilian Holah on 30 May 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 June 2009Return made up to 30/05/09; full list of members (4 pages)
26 June 2009Return made up to 30/05/09; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 July 2008Return made up to 30/05/08; full list of members (4 pages)
1 July 2008Return made up to 30/05/08; full list of members (4 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
14 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 July 2007Return made up to 30/05/07; full list of members (2 pages)
25 July 2007Return made up to 30/05/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
23 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
26 July 2006Secretary's particulars changed;director's particulars changed (1 page)
26 July 2006Secretary's particulars changed;director's particulars changed (1 page)
26 July 2006Return made up to 30/05/06; full list of members (2 pages)
26 July 2006Return made up to 30/05/06; full list of members (2 pages)
29 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
29 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
1 August 2005Secretary's particulars changed;director's particulars changed (1 page)
1 August 2005Return made up to 30/05/05; full list of members (3 pages)
1 August 2005Return made up to 30/05/05; full list of members (3 pages)
1 August 2005Secretary's particulars changed;director's particulars changed (1 page)
8 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
8 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 August 2004Return made up to 30/05/04; full list of members (7 pages)
3 August 2004Return made up to 30/05/04; full list of members (7 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 August 2003Return made up to 30/05/03; full list of members (7 pages)
1 August 2003Return made up to 30/05/03; full list of members (7 pages)
21 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
21 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
26 July 2002Return made up to 30/05/02; full list of members (7 pages)
26 July 2002Return made up to 30/05/02; full list of members (7 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
20 July 2001Return made up to 30/05/01; full list of members (6 pages)
20 July 2001Return made up to 30/05/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
2 August 2000Ad 30/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 August 2000Ad 30/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 July 2000Return made up to 30/05/00; full list of members (6 pages)
26 July 2000Return made up to 30/05/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
2 August 1999Return made up to 30/05/99; no change of members (4 pages)
2 August 1999Return made up to 30/05/99; no change of members (4 pages)
8 January 1999Accounts for a small company made up to 31 May 1998 (3 pages)
8 January 1999Accounts for a small company made up to 31 May 1998 (3 pages)
17 August 1998Return made up to 30/05/98; full list of members (6 pages)
17 August 1998Return made up to 30/05/98; full list of members (6 pages)
18 April 1998Declaration of satisfaction of mortgage/charge (1 page)
18 April 1998Declaration of satisfaction of mortgage/charge (1 page)
12 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
15 July 1997Return made up to 30/05/97; no change of members (4 pages)
15 July 1997Return made up to 30/05/97; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 May 1996 (4 pages)
1 November 1996Accounts for a small company made up to 31 May 1996 (4 pages)
6 December 1995Accounts for a small company made up to 31 May 1995 (6 pages)
6 December 1995Accounts for a small company made up to 31 May 1995 (6 pages)
25 August 1995Return made up to 30/05/95; full list of members (6 pages)
25 August 1995Return made up to 30/05/95; full list of members (6 pages)
20 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
20 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
30 May 1991Incorporation (12 pages)
30 May 1991Incorporation (12 pages)