Company NameThermoplant Offshore Services Limited
Company StatusActive
Company Number03079281
CategoryPrivate Limited Company
Incorporation Date12 July 1995(28 years, 9 months ago)
Previous NamesBroomco (960) Limited and Thermoplant Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameAmanda Susan Cassidy
NationalityBritish
StatusCurrent
Appointed12 July 2003(8 years after company formation)
Appointment Duration20 years, 9 months
RoleSecretary
Correspondence Address105a Malmo Road Sutton Fields
Hull
East Yorkshire
HU7 0YF
Director NameMr Tony Martin Williams
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(23 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105a Malmo Road Sutton Fields
Hull
East Yorkshire
HU7 0YF
Director NameMr Simon John Collins
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(23 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105a Malmo Road Sutton Fields
Hull
East Yorkshire
HU7 0YF
Director NameMr Paul Marcel Azzopardi
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(23 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105a Malmo Road Sutton Fields
Hull
East Yorkshire
HU7 0YF
Director NameMr Kevin Atkinson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(23 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105a Malmo Road Sutton Fields
Hull
East Yorkshire
HU7 0YF
Director NameMr Rodney Eady
Date of BirthApril 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed17 April 1996(9 months, 1 week after company formation)
Appointment Duration20 years, 12 months (resigned 11 April 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Parsonage
East Lutton
Malton
North Yorkshire
YO17 8TG
Director NameTony Martin Williams
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(9 months, 1 week after company formation)
Appointment Duration20 years, 12 months (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cottage Drive
Kirk Ella
Hull
North Humberside
HU10 7PE
Director NameMr Giles Mathew Eady
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(9 months, 1 week after company formation)
Appointment Duration20 years, 12 months (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinden Cottage 7 Morthen Road
Wickersley
Rotherham
South Yorkshire
S66 1ER
Director NameMr Kevin Atkinson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(9 months, 1 week after company formation)
Appointment Duration20 years, 12 months (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakside House 26 Hymers Close
Brandesburton
Driffield
North Humberside
YO25 8SQ
Director NameRichard John Riby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(9 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 09 March 2005)
RoleEngineer
Correspondence AddressThe Bungalow
Fossehill Restoration Site
Catwick Lane Brandesburton
Driffield
YO25 8SB
Secretary NamePaul Mellors
NationalityBritish
StatusResigned
Appointed17 April 1996(9 months, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 December 1996)
RoleCompany Director
Correspondence AddressFlat 7 125 Princes Avenue
Hull
East Yorkshire
HU8 8AF
Secretary NameMr Giles Mathew Eady
NationalityBritish
StatusResigned
Appointed17 April 1996(9 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 17 April 1996)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMinden Cottage
Morthern Road Wickersley
Rotherham
S66 0RN
Secretary NameDean Russell Goodwin
NationalityBritish
StatusResigned
Appointed12 December 1996(1 year, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 July 2003)
RoleAccountant
Correspondence Address65 Waveney Road
Hull
HU8 9ES
Director NameAmanda Jane Randall
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(9 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
St Peters View
Bilton
Hull
HU11 4AE
Director NameMr Martin Wilson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(21 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C 251 Craven Street South
Hedon Road
Hull
East Yorkshire
HU9 1AP
Director NameMr Philip Ardern
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(21 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C 251 Craven Street South
Hedon Road
Hull
East Yorkshire
HU9 1AP
Director NameMr Gary Bagshaw
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(21 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C 251 Craven Street South
Hedon Road
Hull
East Yorkshire
HU9 1AP
Director NameMr Neil James Thomas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(21 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C 251 Craven Street South
Hedon Road
Hull
East Yorkshire
HU9 1AP
Director NameMr Ashley John Amos
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2021(25 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 September 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 Grosvenor Road
Gillingham Business Park
Gillingham
Kent
ME8 0SA
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitethermoplant.co.uk
Telephone01482 323600
Telephone regionHull

Location

Registered Address105a Malmo Road Sutton Fields
Hull
East Yorkshire
HU7 0YF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull

Financials

Year2013
Net Worth£518,272
Cash£34,441
Current Liabilities£1,629,795

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

26 July 1996Delivered 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

Filing History

4 December 2023Registered office address changed from Unit C 251 Craven Street South Hedon Road Hull East Yorkshire HU9 1AP to 105a Malmo Road Sutton Fields Hull East Yorkshire HU7 0YF on 4 December 2023 (1 page)
27 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
15 September 2023Termination of appointment of Ashley John Amos as a director on 15 September 2023 (1 page)
18 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
25 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
1 July 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
12 August 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
22 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
3 March 2021Appointment of Mr Ashley John Amos as a director on 3 March 2021 (2 pages)
7 October 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
24 July 2020Change of details for Wozair Energy Holdings Ltd as a person with significant control on 2 July 2019 (2 pages)
23 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
13 October 2019Current accounting period shortened from 30 April 2020 to 31 December 2019 (3 pages)
29 July 2019Change of details for Endent Energy Limited as a person with significant control on 2 July 2019 (2 pages)
26 July 2019Cessation of Endent Energy Limited as a person with significant control on 2 July 2019 (1 page)
26 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
26 July 2019Notification of Wozair Energy Holdings Ltd as a person with significant control on 2 July 2019 (2 pages)
12 July 2019Termination of appointment of Philip Ardern as a director on 2 July 2019 (1 page)
12 July 2019Appointment of Mr Simon John Collins as a director on 2 July 2019 (2 pages)
12 July 2019Appointment of Mr Tony Martin Williams as a director on 2 July 2019 (2 pages)
12 July 2019Change of details for Bassaire Energy Limited as a person with significant control on 2 July 2019 (2 pages)
12 July 2019Appointment of Mr Paul Marcel Azzopardi as a director on 2 July 2019 (2 pages)
12 July 2019Appointment of Mr Kevin Atkinson as a director on 2 July 2019 (2 pages)
12 July 2019Termination of appointment of Neil James Thomas as a director on 2 July 2019 (1 page)
12 July 2019Termination of appointment of Gary Bagshaw as a director on 2 July 2019 (1 page)
26 June 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
29 May 2019Termination of appointment of Martin Wilson as a director on 28 May 2019 (1 page)
30 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
25 July 2017Cessation of Tony Martin William as a person with significant control on 25 July 2017 (1 page)
25 July 2017Cessation of Tony Martin Williams as a person with significant control on 11 April 2017 (1 page)
25 July 2017Cessation of Tony Martin Williams as a person with significant control on 11 April 2017 (1 page)
25 July 2017Cessation of Amanda Jane Randall as a person with significant control on 25 July 2017 (1 page)
25 July 2017Cessation of Amanda Jane Randall as a person with significant control on 14 April 2017 (1 page)
25 July 2017Cessation of Amanda Jane Randall as a person with significant control on 14 April 2017 (1 page)
24 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
24 July 2017Secretary's details changed for Amanda Susan Cassidy on 11 April 2017 (1 page)
24 July 2017Cessation of Kevin Atkinson as a person with significant control on 11 April 2017 (1 page)
24 July 2017Cessation of Rodney Eady as a person with significant control on 24 July 2017 (1 page)
24 July 2017Cessation of Giles Mathew Eady as a person with significant control on 11 April 2017 (1 page)
24 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
24 July 2017Notification of Bassaire Energy Limited as a person with significant control on 11 April 2017 (1 page)
24 July 2017Cessation of Rodney Eady as a person with significant control on 11 April 2017 (1 page)
24 July 2017Cessation of Rodney Eady as a person with significant control on 11 April 2017 (1 page)
24 July 2017Cessation of Kevin Atkinson as a person with significant control on 24 July 2017 (1 page)
24 July 2017Cessation of Giles Mathew Eady as a person with significant control on 11 April 2017 (1 page)
24 July 2017Cessation of Kevin Atkinson as a person with significant control on 11 April 2017 (1 page)
24 July 2017Notification of Bassaire Energy Limited as a person with significant control on 11 April 2017 (1 page)
24 July 2017Cessation of Giles Mathew Eady as a person with significant control on 24 July 2017 (1 page)
24 July 2017Secretary's details changed for Amanda Susan Cassidy on 11 April 2017 (1 page)
24 July 2017Notification of Bassaire Energy Limited as a person with significant control on 24 July 2017 (1 page)
19 July 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
19 July 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
4 May 2017Appointment of Mr Philip Ardern as a director on 11 April 2017 (2 pages)
4 May 2017Termination of appointment of Amanda Jane Randall as a director on 11 April 2017 (1 page)
4 May 2017Termination of appointment of Amanda Jane Randall as a director on 11 April 2017 (1 page)
4 May 2017Termination of appointment of Tony Martin Williams as a director on 11 April 2017 (1 page)
4 May 2017Termination of appointment of Rodney Eady as a director on 11 April 2017 (1 page)
4 May 2017Termination of appointment of Kevin Atkinson as a director on 11 April 2017 (1 page)
4 May 2017Appointment of Mr Gary Bagshaw as a director on 11 April 2017 (2 pages)
4 May 2017Termination of appointment of Giles Mathew Eady as a director on 11 April 2017 (1 page)
4 May 2017Termination of appointment of Rodney Eady as a director on 11 April 2017 (1 page)
4 May 2017Appointment of Mr Philip Ardern as a director on 11 April 2017 (2 pages)
4 May 2017Termination of appointment of Kevin Atkinson as a director on 11 April 2017 (1 page)
4 May 2017Appointment of Mr Martin Wilson as a director on 11 April 2017 (2 pages)
4 May 2017Termination of appointment of Giles Mathew Eady as a director on 11 April 2017 (1 page)
4 May 2017Appointment of Mr Neil Thomas as a director on 11 April 2017 (2 pages)
4 May 2017Termination of appointment of Tony Martin Williams as a director on 11 April 2017 (1 page)
4 May 2017Appointment of Mr Neil Thomas as a director on 11 April 2017 (2 pages)
4 May 2017Appointment of Mr Martin Wilson as a director on 11 April 2017 (2 pages)
4 May 2017Appointment of Mr Gary Bagshaw as a director on 11 April 2017 (2 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (9 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (9 pages)
19 July 2016Director's details changed for Mr Giles Mathew Eady on 1 May 2016 (2 pages)
19 July 2016Director's details changed for Mr Giles Mathew Eady on 1 May 2016 (2 pages)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(9 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(9 pages)
6 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(9 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(9 pages)
25 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(9 pages)
25 July 2013Director's details changed for Tony Martin Williams on 7 November 2012 (2 pages)
25 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(9 pages)
25 July 2013Director's details changed for Tony Martin Williams on 7 November 2012 (2 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (9 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (9 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (9 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (9 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 July 2010Director's details changed for Tony Martin Williams on 1 January 2010 (2 pages)
27 July 2010Director's details changed for Kevin Atkinson on 1 January 2010 (2 pages)
27 July 2010Director's details changed for Kevin Atkinson on 1 January 2010 (2 pages)
27 July 2010Director's details changed for Tony Martin Williams on 1 January 2010 (2 pages)
27 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (9 pages)
27 July 2010Director's details changed for Kevin Atkinson on 1 January 2010 (2 pages)
27 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (9 pages)
27 July 2010Director's details changed for Tony Martin Williams on 1 January 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 July 2009Return made up to 12/07/09; full list of members (5 pages)
20 July 2009Return made up to 12/07/09; full list of members (5 pages)
31 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
31 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 July 2008Registered office changed on 18/07/2008 from craven street south hedon road hull e yorkshire HU9 1AP (1 page)
18 July 2008Return made up to 12/07/08; full list of members (5 pages)
18 July 2008Return made up to 12/07/08; full list of members (5 pages)
18 July 2008Registered office changed on 18/07/2008 from craven street south hedon road hull e yorkshire HU9 1AP (1 page)
29 February 2008Registered office changed on 29/02/2008 from progress works woodhouse street hedon road hull HU9 1RJ (1 page)
29 February 2008Registered office changed on 29/02/2008 from progress works woodhouse street hedon road hull HU9 1RJ (1 page)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Return made up to 12/07/07; full list of members (4 pages)
31 August 2007Return made up to 12/07/07; full list of members (4 pages)
31 August 2007Director's particulars changed (1 page)
20 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 July 2006Return made up to 12/07/06; full list of members (9 pages)
27 July 2006Return made up to 12/07/06; full list of members (9 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
6 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
9 December 2003Return made up to 12/07/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 2003Return made up to 12/07/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 December 2003Secretary resigned (1 page)
1 December 2003New secretary appointed (2 pages)
1 December 2003Secretary resigned (1 page)
1 December 2003New secretary appointed (2 pages)
22 July 2003Return made up to 12/07/03; full list of members (9 pages)
22 July 2003Return made up to 12/07/03; full list of members (9 pages)
29 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
29 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
26 July 2002Return made up to 12/07/02; full list of members (9 pages)
26 July 2002Return made up to 12/07/02; full list of members (9 pages)
9 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
9 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
18 July 2001Return made up to 12/07/01; full list of members (8 pages)
18 July 2001Return made up to 12/07/01; full list of members (8 pages)
19 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
19 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
20 July 2000Return made up to 12/07/00; full list of members (8 pages)
20 July 2000Return made up to 12/07/00; full list of members (8 pages)
8 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
8 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
26 July 1999Return made up to 12/07/99; no change of members
  • 363(287) ‐ Registered office changed on 26/07/99
(6 pages)
26 July 1999Return made up to 12/07/99; no change of members
  • 363(287) ‐ Registered office changed on 26/07/99
(6 pages)
27 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
27 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
6 July 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 July 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
18 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
10 July 1997Return made up to 12/07/97; no change of members
  • 363(287) ‐ Registered office changed on 10/07/97
  • 363(288) ‐ Secretary resigned
(6 pages)
10 July 1997Return made up to 12/07/97; no change of members
  • 363(287) ‐ Registered office changed on 10/07/97
  • 363(288) ‐ Secretary resigned
(6 pages)
11 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
11 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
27 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1996New secretary appointed (2 pages)
17 December 1996New secretary appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
16 August 1996New director appointed (2 pages)
16 August 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
5 August 1996Particulars of mortgage/charge (7 pages)
5 August 1996Particulars of mortgage/charge (7 pages)
13 June 1996Accounting reference date shortened from 31/07/96 to 30/04/96 (1 page)
13 June 1996Accounting reference date shortened from 31/07/96 to 30/04/96 (1 page)
1 June 1996Ad 14/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 June 1996Ad 14/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
12 May 1996New secretary appointed (2 pages)
12 May 1996New secretary appointed (2 pages)
10 May 1996Company name changed thermoplant LIMITED\certificate issued on 13/05/96 (3 pages)
10 May 1996Company name changed thermoplant LIMITED\certificate issued on 13/05/96 (3 pages)
2 May 1996Registered office changed on 02/05/96 from: fountain precinct balm green sheffield s yorks S1 1RZ (1 page)
2 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
2 May 1996Registered office changed on 02/05/96 from: fountain precinct balm green sheffield s yorks S1 1RZ (1 page)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New secretary appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New secretary appointed (2 pages)
19 September 1995Company name changed broomco (960) LIMITED\certificate issued on 20/09/95 (4 pages)
19 September 1995Company name changed broomco (960) LIMITED\certificate issued on 20/09/95 (4 pages)
12 July 1995Incorporation (32 pages)
12 July 1995Incorporation (32 pages)