Company NameThermoslimmer UK Limited
DirectorRichard Frank Wilson
Company StatusActive - Proposal to Strike off
Company Number05337213
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Richard Frank Wilson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(16 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Mill Lane
Adwick-Le-Street
Doncaster
DN6 7AG
Secretary NameCHEX Ltd (Corporation)
StatusCurrent
Appointed08 March 2010(5 years, 1 month after company formation)
Appointment Duration14 years, 1 month
Correspondence AddressSycamore House Mill Lane
Adwick-Le-Street
Doncaster
South Yorkshire
DN6 7AG
Director NameMrs Tina Louise Wilson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House
Mill Lane Adwick Le Street.
Doncaster
South Yorkshire
DN6 7AG
Secretary NameMr Andrew Russell Burden
NationalityBritish
StatusResigned
Appointed21 June 2005(5 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies School Lane
Auckley
Doncaster
South Yorkshire
DN9 3JR
Director NameMr Richard Frank Wilson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(1 year, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House
Mill Lane Adwick
Doncaster
South Yorkshire
DN6 7AG
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Contact

Websitewww.thermoslimmer.org
Telephone01302 325333
Telephone regionDoncaster

Location

Registered AddressSycamore House Mill Lane
Adwick-Le-Street
Doncaster
South Yorkshire
DN6 7AG
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardAdwick le Street & Carcroft
Built Up AreaAdwick le Street
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,481
Cash£4,002
Current Liabilities£25,301

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 January 2022 (2 years, 3 months ago)
Next Return Due2 February 2023 (overdue)

Filing History

31 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
28 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
3 March 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
5 March 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
21 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
23 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
1 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
22 November 2011Registered office address changed from C/O C/O Andrew Russell & Co the Hollies School Lane Auckley Doncaster South Yorkshire DN9 3JR United Kingdom on 22 November 2011 (1 page)
22 November 2011Registered office address changed from C/O C/O Andrew Russell & Co the Hollies School Lane Auckley Doncaster South Yorkshire DN9 3JR United Kingdom on 22 November 2011 (1 page)
13 November 2011Registered office address changed from Sycamore House Mill Lane Adwick-Le-Street Doncaster South Yorkshire DN6 7AG England on 13 November 2011 (1 page)
13 November 2011Registered office address changed from Sycamore House Mill Lane Adwick-Le-Street Doncaster South Yorkshire DN6 7AG England on 13 November 2011 (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 February 2011Secretary's details changed for Chex Ltd on 1 January 2011 (2 pages)
25 February 2011Secretary's details changed for Chex Ltd on 1 January 2011 (2 pages)
25 February 2011Secretary's details changed for Chex Ltd on 1 January 2011 (2 pages)
25 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 November 2010Registered office address changed from the Hollies School Lane Auckley Doncaster South Yorkshire DN9 3JR on 24 November 2010 (1 page)
24 November 2010Registered office address changed from the Hollies School Lane Auckley Doncaster South Yorkshire DN9 3JR on 24 November 2010 (1 page)
4 May 2010Termination of appointment of Andrew Burden as a secretary (1 page)
4 May 2010Appointment of . Chex Ltd as a secretary (1 page)
4 May 2010Termination of appointment of Andrew Burden as a secretary (1 page)
4 May 2010Appointment of . Chex Ltd as a secretary (1 page)
22 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 February 2009Return made up to 19/01/09; full list of members (3 pages)
27 February 2009Return made up to 19/01/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
11 February 2008Return made up to 19/01/08; full list of members (2 pages)
11 February 2008Return made up to 19/01/08; full list of members (2 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 March 2007Return made up to 19/01/07; full list of members (2 pages)
7 March 2007Return made up to 19/01/07; full list of members (2 pages)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
2 February 2006Return made up to 19/01/06; full list of members (2 pages)
2 February 2006Return made up to 19/01/06; full list of members (2 pages)
22 July 2005Secretary resigned (1 page)
22 July 2005New secretary appointed (2 pages)
22 July 2005Registered office changed on 22/07/05 from: regency house, westminster place york business park york north yorkshire YO26 6RW (1 page)
22 July 2005Registered office changed on 22/07/05 from: regency house, westminster place york business park york north yorkshire YO26 6RW (1 page)
22 July 2005New secretary appointed (2 pages)
22 July 2005Secretary resigned (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
19 January 2005Incorporation (12 pages)
19 January 2005Incorporation (12 pages)