Company NameThermotech Building Maintenance Limited
DirectorNicholas John Hull
Company StatusActive
Company Number04382588
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Nicholas John Hull
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(3 months after company formation)
Appointment Duration21 years, 11 months
RoleContracts Director
Country of ResidenceEngland
Correspondence Address110 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Christopher John Allman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address32 Oatlands Drive
Harrogate
North Yorkshire
HG2 8JR
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDeborah Hansell
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chapel Court
Huby
York
North Yorkshire
YO61 1YF

Contact

Websitetbmltd.co.uk
Telephone01904 788900
Telephone regionYork

Location

Registered Address4 Silkwood Court
Wakefield
WF5 9TP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£308,526
Cash£220,962
Current Liabilities£151,724

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

13 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
16 August 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
22 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
30 April 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
28 April 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
28 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
28 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
10 May 2017Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ to 4 Silkwood Court Wakefield WF5 9TP on 10 May 2017 (1 page)
10 May 2017Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ to 4 Silkwood Court Wakefield WF5 9TP on 10 May 2017 (1 page)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2,000
(3 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2,000
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2,000
(3 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2,000
(3 pages)
2 February 2015Registered office address changed from Northminster Business Park Northfield Lane York North Yorkshire YO26 6QU to Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Northminster Business Park Northfield Lane York North Yorkshire YO26 6QU to Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Northminster Business Park Northfield Lane York North Yorkshire YO26 6QU to Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 2 February 2015 (1 page)
19 December 2014Termination of appointment of Christopher John Allman as a director on 20 November 2014 (1 page)
19 December 2014Termination of appointment of Christopher John Allman as a director on 20 November 2014 (1 page)
5 December 2014Accounts for a small company made up to 28 February 2014 (7 pages)
5 December 2014Accounts for a small company made up to 28 February 2014 (7 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2,000
(4 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2,000
(4 pages)
3 December 2013Accounts for a small company made up to 28 February 2013 (7 pages)
3 December 2013Accounts for a small company made up to 28 February 2013 (7 pages)
5 March 2013Accounts for a small company made up to 29 February 2012 (8 pages)
5 March 2013Accounts for a small company made up to 29 February 2012 (8 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
15 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
31 January 2013Termination of appointment of Deborah Hansell as a secretary (1 page)
31 January 2013Termination of appointment of Deborah Hansell as a secretary (1 page)
6 September 2012Director's details changed for Mr Nicholas John Hull on 1 August 2012 (2 pages)
6 September 2012Director's details changed for Mr Nicholas John Hull on 1 August 2012 (2 pages)
6 September 2012Director's details changed for Mr Nicholas John Hull on 1 August 2012 (2 pages)
16 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (8 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (8 pages)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a small company made up to 28 February 2010 (11 pages)
5 January 2011Accounts for a small company made up to 28 February 2010 (11 pages)
2 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
14 November 2009Accounts for a small company made up to 28 February 2009 (10 pages)
14 November 2009Accounts for a small company made up to 28 February 2009 (10 pages)
27 February 2009Return made up to 27/02/09; full list of members (4 pages)
27 February 2009Return made up to 27/02/09; full list of members (4 pages)
1 December 2008Accounts for a small company made up to 29 February 2008 (11 pages)
1 December 2008Accounts for a small company made up to 29 February 2008 (11 pages)
29 February 2008Return made up to 27/02/08; full list of members (4 pages)
29 February 2008Return made up to 27/02/08; full list of members (4 pages)
5 December 2007Accounts for a small company made up to 28 February 2007 (10 pages)
5 December 2007Accounts for a small company made up to 28 February 2007 (10 pages)
27 February 2007Return made up to 27/02/07; full list of members (3 pages)
27 February 2007Return made up to 27/02/07; full list of members (3 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
6 September 2006Accounts for a small company made up to 28 February 2006 (11 pages)
6 September 2006Accounts for a small company made up to 28 February 2006 (11 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
27 February 2006Return made up to 27/02/06; full list of members (3 pages)
27 February 2006Return made up to 27/02/06; full list of members (3 pages)
22 November 2005Accounts for a small company made up to 28 February 2005 (9 pages)
22 November 2005Accounts for a small company made up to 28 February 2005 (9 pages)
29 September 2005Registered office changed on 29/09/05 from: northminster business park northfield lane upper poppleton york north yorkshire YO26 6QU (1 page)
29 September 2005Registered office changed on 29/09/05 from: northminster business park northfield lane upper poppleton york north yorkshire YO26 6QU (1 page)
13 May 2005Return made up to 27/02/05; full list of members (3 pages)
13 May 2005Return made up to 27/02/05; full list of members (3 pages)
5 May 2005Location of register of members (1 page)
5 May 2005Location of register of members (1 page)
22 October 2004Accounts for a small company made up to 28 February 2004 (7 pages)
22 October 2004Accounts for a small company made up to 28 February 2004 (7 pages)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 March 2004Return made up to 27/02/04; full list of members (7 pages)
9 March 2004Return made up to 27/02/04; full list of members (7 pages)
24 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
24 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
6 March 2003Return made up to 27/02/03; full list of members (7 pages)
6 March 2003Return made up to 27/02/03; full list of members (7 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
31 May 2002Company name changed goldsborough court investments l imited\certificate issued on 31/05/02 (2 pages)
31 May 2002Company name changed goldsborough court investments l imited\certificate issued on 31/05/02 (2 pages)
21 March 2002Ad 28/02/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
21 March 2002Ad 28/02/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Registered office changed on 07/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Registered office changed on 07/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Secretary resigned (1 page)
27 February 2002Incorporation (18 pages)
27 February 2002Incorporation (18 pages)