Bramhall
Stockport
Cheshire
SK7 2PS
Secretary Name | Mr David Prendergast |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2001(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Project Manager |
Correspondence Address | Paddock View Mount Road Werneth Low Hyde SK14 3AH |
Director Name | Mr Prendergast David |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2004(4 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock View Mount Road Werneth Low Hyde Cheshire SK14 3AH |
Director Name | Mr Adrian Smith |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Litton Cross Lane Wilmslow Cheshire SK9 2DD |
Director Name | Mr Barry Garside |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Court View Sale Manchester M33 4WY |
Secretary Name | Irene Hankinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 33 Fulmar Drive Stockport Cheshire SK2 5JL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | thermotech-fireprotection.co.uk |
---|---|
Telephone | 0161 4765551 |
Telephone region | Manchester |
Registered Address | C/O Godfrey Holland, Suite 4bc, Landmark House Station Road Cheadle Hulme Stockport Cheshire SK8 7BS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | Christopher Anderson 50.00% Ordinary |
---|---|
33 at £1 | David Prendergast 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99 |
Cash | £99 |
Current Liabilities | £38,695 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
4 April 2008 | Delivered on: 8 April 2008 Satisfied on: 12 January 2012 Persons entitled: Clydesdale Bank PLC(Trading as Yorkshire Bank) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (3 pages) |
---|---|
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
21 March 2019 | Director's details changed for Mr Prendergast David on 21 March 2019 (2 pages) |
21 March 2019 | Secretary's details changed for Mr David Prendergast on 21 March 2019 (1 page) |
21 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
19 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
6 December 2017 | Registered office address changed from 10 Bamford Business Park Hibbert Street Reddish Stockport Cheshire SK4 1PL to Hercules Office Park Bird Hall Lane Stockport SK3 0UX on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from 10 Bamford Business Park Hibbert Street Reddish Stockport Cheshire SK4 1PL to Hercules Office Park Bird Hall Lane Stockport SK3 0UX on 6 December 2017 (1 page) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
24 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
24 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
12 September 2013 | Change of name notice (2 pages) |
12 September 2013 | Company name changed thermotech fire protection LIMITED\certificate issued on 12/09/13
|
12 September 2013 | Company name changed thermotech fire protection LIMITED\certificate issued on 12/09/13
|
12 September 2013 | Change of name notice (2 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
14 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
2 December 2009 | Director's details changed for Christopher Anderson on 22 November 2009 (2 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Secretary's details changed for David Prendergast on 22 November 2009 (1 page) |
2 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Secretary's details changed for David Prendergast on 22 November 2009 (1 page) |
2 December 2009 | Director's details changed for Prendergast David on 22 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Prendergast David on 22 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Christopher Anderson on 22 November 2009 (2 pages) |
8 September 2009 | Return made up to 22/11/08; full list of members (10 pages) |
8 September 2009 | Return made up to 22/11/08; full list of members (10 pages) |
16 July 2009 | Return made up to 22/11/07; full list of members; amend (8 pages) |
16 July 2009 | Return made up to 22/11/07; full list of members; amend (8 pages) |
18 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
18 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
8 August 2008 | Aud resignation (1 page) |
8 August 2008 | Aud resignation (1 page) |
16 May 2008 | Return made up to 22/11/07; full list of members (6 pages) |
16 May 2008 | Return made up to 22/11/07; full list of members (6 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
8 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: unit 10 hibbert business centre hibbert street reddish stockport cheshire SK5 7LP (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: unit 10 hibbert business centre hibbert street reddish stockport cheshire SK5 7LP (1 page) |
4 January 2007 | Return made up to 22/11/06; full list of members
|
4 January 2007 | Return made up to 22/11/06; full list of members
|
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: unit 25 haigh park haigh avenue stockport cheshire SK4 1QR (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: unit 25 haigh park haigh avenue stockport cheshire SK4 1QR (1 page) |
11 May 2006 | Return made up to 22/11/05; full list of members (7 pages) |
11 May 2006 | Return made up to 22/11/05; full list of members (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 March 2005 | Return made up to 22/11/04; full list of members (7 pages) |
18 March 2005 | Return made up to 22/11/04; full list of members (7 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
20 May 2004 | Return made up to 22/11/03; full list of members (7 pages) |
20 May 2004 | Return made up to 22/11/03; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 January 2003 | Return made up to 22/11/02; full list of members (7 pages) |
24 January 2003 | Return made up to 22/11/02; full list of members (7 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
28 November 2001 | Return made up to 22/11/01; full list of members (7 pages) |
28 November 2001 | Return made up to 22/11/01; full list of members (7 pages) |
27 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Secretary resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
13 February 2001 | Return made up to 22/11/00; full list of members (7 pages) |
13 February 2001 | Return made up to 22/11/00; full list of members (7 pages) |
9 November 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
9 November 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
30 August 2000 | Director's particulars changed (1 page) |
30 August 2000 | Director's particulars changed (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: 5 high street stockport cheshire SK1 1EG (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 5 high street stockport cheshire SK1 1EG (1 page) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
30 November 1999 | Director resigned (1 page) |
22 November 1999 | Incorporation (14 pages) |
22 November 1999 | Incorporation (14 pages) |