Hedon Road
Hull
East Yorkshire
HU9 1AP
Director Name | Mr Tony Martin Williams |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2019(23 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C 251 Craven Street South Hedon Road Hull East Yorkshire HU9 1AP |
Director Name | Mr Simon John Collins |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2019(23 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C 251 Craven Street South Hedon Road Hull East Yorkshire HU9 1AP |
Director Name | Mr Paul Marcel Azzopardi |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2019(23 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C 251 Craven Street South Hedon Road Hull East Yorkshire HU9 1AP |
Director Name | Mr Kevin Atkinson |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2019(23 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C 251 Craven Street South Hedon Road Hull East Yorkshire HU9 1AP |
Director Name | Mr Ashley John Amos |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2021(25 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 32 Grosvenor Road Gillingham Business Park Gillingham Kent ME8 0SA |
Director Name | Richard John Riby |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 March 2005) |
Role | Engineer |
Correspondence Address | The Bungalow Fossehill Restoration Site Catwick Lane Brandesburton Driffield YO25 8SB |
Director Name | Mr Kevin Atkinson |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(9 months, 1 week after company formation) |
Appointment Duration | 20 years, 12 months (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakside House 26 Hymers Close Brandesburton Driffield North Humberside YO25 8SQ |
Director Name | Mr Giles Mathew Eady |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(9 months, 1 week after company formation) |
Appointment Duration | 20 years, 12 months (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minden Cottage 7 Morthen Road Wickersley Rotherham South Yorkshire S66 1ER |
Director Name | Mr Rodney Eady |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 April 1996(9 months, 1 week after company formation) |
Appointment Duration | 20 years, 12 months (resigned 11 April 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Old Parsonage East Lutton Malton North Yorkshire YO17 8TG |
Director Name | Tony Martin Williams |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(9 months, 1 week after company formation) |
Appointment Duration | 20 years, 12 months (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cottage Drive Kirk Ella Hull North Humberside HU10 7PE |
Secretary Name | Mr Giles Mathew Eady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(9 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 17 April 1996) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Minden Cottage Morthern Road Wickersley Rotherham S66 0RN |
Secretary Name | Paul Mellors |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(9 months, 1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 12 December 1996) |
Role | Company Director |
Correspondence Address | Flat 7 125 Princes Avenue Hull East Yorkshire HU8 8AF |
Secretary Name | Dean Russell Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 July 2003) |
Role | Accountant |
Correspondence Address | 65 Waveney Road Hull HU8 9ES |
Director Name | Amanda Jane Randall |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall St Peters View Bilton Hull HU11 4AE |
Director Name | Mr Martin Wilson |
---|---|
Date of Birth | June 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C 251 Craven Street South Hedon Road Hull East Yorkshire HU9 1AP |
Director Name | Mr Neil James Thomas |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C 251 Craven Street South Hedon Road Hull East Yorkshire HU9 1AP |
Director Name | Mr Gary Bagshaw |
---|---|
Date of Birth | August 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C 251 Craven Street South Hedon Road Hull East Yorkshire HU9 1AP |
Director Name | Mr Philip Ardern |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C 251 Craven Street South Hedon Road Hull East Yorkshire HU9 1AP |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | thermoplant.co.uk |
---|---|
Telephone | 01482 323600 |
Telephone region | Hull |
Registered Address | Unit C 251 Craven Street South Hedon Road Hull East Yorkshire HU9 1AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Year | 2013 |
---|---|
Net Worth | £518,272 |
Cash | £34,441 |
Current Liabilities | £1,629,795 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 12 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2023 (4 months from now) |
26 July 1996 | Delivered on: 5 August 1996 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
---|
12 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
---|---|
22 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
3 March 2021 | Appointment of Mr Ashley John Amos as a director on 3 March 2021 (2 pages) |
7 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
24 July 2020 | Change of details for Wozair Energy Holdings Ltd as a person with significant control on 2 July 2019 (2 pages) |
23 July 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
13 October 2019 | Current accounting period shortened from 30 April 2020 to 31 December 2019 (3 pages) |
29 July 2019 | Change of details for Endent Energy Limited as a person with significant control on 2 July 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
26 July 2019 | Cessation of Endent Energy Limited as a person with significant control on 2 July 2019 (1 page) |
26 July 2019 | Notification of Wozair Energy Holdings Ltd as a person with significant control on 2 July 2019 (2 pages) |
12 July 2019 | Change of details for Bassaire Energy Limited as a person with significant control on 2 July 2019 (2 pages) |
12 July 2019 | Appointment of Mr Kevin Atkinson as a director on 2 July 2019 (2 pages) |
12 July 2019 | Appointment of Mr Tony Martin Williams as a director on 2 July 2019 (2 pages) |
12 July 2019 | Appointment of Mr Simon John Collins as a director on 2 July 2019 (2 pages) |
12 July 2019 | Appointment of Mr Paul Marcel Azzopardi as a director on 2 July 2019 (2 pages) |
12 July 2019 | Termination of appointment of Neil James Thomas as a director on 2 July 2019 (1 page) |
12 July 2019 | Termination of appointment of Gary Bagshaw as a director on 2 July 2019 (1 page) |
12 July 2019 | Termination of appointment of Philip Ardern as a director on 2 July 2019 (1 page) |
26 June 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
29 May 2019 | Termination of appointment of Martin Wilson as a director on 28 May 2019 (1 page) |
30 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
25 July 2017 | Cessation of Tony Martin William as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Cessation of Amanda Jane Randall as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Cessation of Tony Martin Williams as a person with significant control on 11 April 2017 (1 page) |
25 July 2017 | Cessation of Amanda Jane Randall as a person with significant control on 14 April 2017 (1 page) |
25 July 2017 | Cessation of Tony Martin Williams as a person with significant control on 11 April 2017 (1 page) |
25 July 2017 | Cessation of Amanda Jane Randall as a person with significant control on 14 April 2017 (1 page) |
24 July 2017 | Cessation of Kevin Atkinson as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Cessation of Giles Mathew Eady as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Cessation of Rodney Eady as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Notification of Bassaire Energy Limited as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Secretary's details changed for Amanda Susan Cassidy on 11 April 2017 (1 page) |
24 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
24 July 2017 | Cessation of Kevin Atkinson as a person with significant control on 11 April 2017 (1 page) |
24 July 2017 | Cessation of Giles Mathew Eady as a person with significant control on 11 April 2017 (1 page) |
24 July 2017 | Cessation of Rodney Eady as a person with significant control on 11 April 2017 (1 page) |
24 July 2017 | Notification of Bassaire Energy Limited as a person with significant control on 11 April 2017 (1 page) |
24 July 2017 | Cessation of Kevin Atkinson as a person with significant control on 11 April 2017 (1 page) |
24 July 2017 | Cessation of Giles Mathew Eady as a person with significant control on 11 April 2017 (1 page) |
24 July 2017 | Cessation of Rodney Eady as a person with significant control on 11 April 2017 (1 page) |
24 July 2017 | Notification of Bassaire Energy Limited as a person with significant control on 11 April 2017 (1 page) |
24 July 2017 | Secretary's details changed for Amanda Susan Cassidy on 11 April 2017 (1 page) |
24 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
19 July 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
19 July 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
4 May 2017 | Termination of appointment of Kevin Atkinson as a director on 11 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Tony Martin Williams as a director on 11 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Amanda Jane Randall as a director on 11 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Giles Mathew Eady as a director on 11 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Rodney Eady as a director on 11 April 2017 (1 page) |
4 May 2017 | Appointment of Mr Philip Ardern as a director on 11 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Gary Bagshaw as a director on 11 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Martin Wilson as a director on 11 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Neil Thomas as a director on 11 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of Kevin Atkinson as a director on 11 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Tony Martin Williams as a director on 11 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Amanda Jane Randall as a director on 11 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Giles Mathew Eady as a director on 11 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Rodney Eady as a director on 11 April 2017 (1 page) |
4 May 2017 | Appointment of Mr Philip Ardern as a director on 11 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Gary Bagshaw as a director on 11 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Martin Wilson as a director on 11 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Neil Thomas as a director on 11 April 2017 (2 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 July 2016 | Director's details changed for Mr Giles Mathew Eady on 1 May 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (9 pages) |
19 July 2016 | Director's details changed for Mr Giles Mathew Eady on 1 May 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (9 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
6 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
25 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
25 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
25 July 2013 | Director's details changed for Tony Martin Williams on 7 November 2012 (2 pages) |
25 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
25 July 2013 | Director's details changed for Tony Martin Williams on 7 November 2012 (2 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (9 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (9 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (9 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (9 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (9 pages) |
27 July 2010 | Director's details changed for Tony Martin Williams on 1 January 2010 (2 pages) |
27 July 2010 | Director's details changed for Kevin Atkinson on 1 January 2010 (2 pages) |
27 July 2010 | Director's details changed for Tony Martin Williams on 1 January 2010 (2 pages) |
27 July 2010 | Director's details changed for Kevin Atkinson on 1 January 2010 (2 pages) |
27 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (9 pages) |
27 July 2010 | Director's details changed for Tony Martin Williams on 1 January 2010 (2 pages) |
27 July 2010 | Director's details changed for Kevin Atkinson on 1 January 2010 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
20 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from craven street south hedon road hull e yorkshire HU9 1AP (1 page) |
18 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from craven street south hedon road hull e yorkshire HU9 1AP (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from progress works woodhouse street hedon road hull HU9 1RJ (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from progress works woodhouse street hedon road hull HU9 1RJ (1 page) |
16 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
31 August 2007 | Return made up to 12/07/07; full list of members (4 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Return made up to 12/07/07; full list of members (4 pages) |
31 August 2007 | Director's particulars changed (1 page) |
20 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 July 2006 | Return made up to 12/07/06; full list of members (9 pages) |
27 July 2006 | Return made up to 12/07/06; full list of members (9 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
20 July 2005 | Return made up to 12/07/05; full list of members
|
20 July 2005 | Return made up to 12/07/05; full list of members
|
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
21 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
21 July 2004 | Return made up to 12/07/04; full list of members
|
21 July 2004 | Return made up to 12/07/04; full list of members
|
6 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
6 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
9 December 2003 | Return made up to 12/07/03; full list of members; amend
|
9 December 2003 | Return made up to 12/07/03; full list of members; amend
|
1 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | Secretary resigned (1 page) |
22 July 2003 | Return made up to 12/07/03; full list of members (9 pages) |
22 July 2003 | Return made up to 12/07/03; full list of members (9 pages) |
29 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
29 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
26 July 2002 | Return made up to 12/07/02; full list of members (9 pages) |
26 July 2002 | Return made up to 12/07/02; full list of members (9 pages) |
9 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
9 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
18 July 2001 | Return made up to 12/07/01; full list of members (8 pages) |
18 July 2001 | Return made up to 12/07/01; full list of members (8 pages) |
19 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
19 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
20 July 2000 | Return made up to 12/07/00; full list of members (8 pages) |
20 July 2000 | Return made up to 12/07/00; full list of members (8 pages) |
8 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
8 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
26 July 1999 | Return made up to 12/07/99; no change of members
|
26 July 1999 | Return made up to 12/07/99; no change of members
|
27 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
27 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
6 July 1998 | Return made up to 12/07/98; full list of members
|
6 July 1998 | Return made up to 12/07/98; full list of members
|
18 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
18 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
10 July 1997 | Return made up to 12/07/97; no change of members
|
10 July 1997 | Return made up to 12/07/97; no change of members
|
11 February 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
11 February 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | New secretary appointed (2 pages) |
16 August 1996 | Return made up to 12/07/96; full list of members
|
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Return made up to 12/07/96; full list of members
|
16 August 1996 | New director appointed (2 pages) |
5 August 1996 | Particulars of mortgage/charge (7 pages) |
5 August 1996 | Particulars of mortgage/charge (7 pages) |
13 June 1996 | Accounting reference date shortened from 31/07/96 to 30/04/96 (1 page) |
13 June 1996 | Accounting reference date shortened from 31/07/96 to 30/04/96 (1 page) |
1 June 1996 | Ad 14/05/96--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
1 June 1996 | Ad 14/05/96--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
12 May 1996 | New secretary appointed (2 pages) |
12 May 1996 | New secretary appointed (2 pages) |
10 May 1996 | Company name changed thermoplant LIMITED\certificate issued on 13/05/96 (3 pages) |
10 May 1996 | Company name changed thermoplant LIMITED\certificate issued on 13/05/96 (3 pages) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: fountain precinct balm green sheffield s yorks S1 1RZ (1 page) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: fountain precinct balm green sheffield s yorks S1 1RZ (1 page) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New secretary appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New secretary appointed (2 pages) |
19 September 1995 | Company name changed broomco (960) LIMITED\certificate issued on 20/09/95 (4 pages) |
19 September 1995 | Company name changed broomco (960) LIMITED\certificate issued on 20/09/95 (4 pages) |
12 July 1995 | Incorporation (32 pages) |
12 July 1995 | Incorporation (32 pages) |