Company NameThermeco Limited
DirectorJohn James Field
Company StatusActive
Company Number05918709
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr John James Field
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Downs
Altrincham
Greater Manchester
WA14 2PU
Secretary NameMr John James Field
StatusCurrent
Appointed14 June 2019(12 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address18 The Downs
Altrincham
Greater Manchester
WA14 2PU
Director NameMr Robert Booth
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Nightingale Close
Wilmslow
Cheshire
SK9 5BS
Secretary NameMr Robert Booth
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Nightingale Close
Wilmslow
Cheshire
SK9 5BS
Secretary NameLinda Doreen Field
NationalityBritish
StatusResigned
Appointed31 December 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2011)
RoleCompany Director
Correspondence Address64 New Lane
Croft
Warrington
Cheshire
WA3 7LW
Director NameMr Jonathan Stuart Field
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(4 years, 9 months after company formation)
Appointment Duration8 years (resigned 14 June 2019)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Downs
Altrincham
Greater Manchester
WA14 2PU
Director NameSir David Austin Trippier
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 March 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
3 Hardman Square Spinningfields
Manchester
M3 3EB
Secretary NameJonathan Stuart Field
StatusResigned
Appointed01 November 2011(5 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 June 2019)
RoleCompany Director
Correspondence Address18 The Downs
Altrincham
Greater Manchester
WA14 2PU
Director NameMr Jonathan Stuart Field
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(13 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Downs
Altrincham
Greater Manchester
WA14 2PU

Location

Registered Address18 The Downs
Altrincham
Greater Manchester
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Cleansweep LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£409,535
Cash£6,291
Current Liabilities£484,764

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Filing History

18 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
9 March 2023Current accounting period extended from 31 March 2023 to 30 June 2023 (1 page)
31 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
4 October 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
27 September 2021Director's details changed for Mr John James Field on 14 September 2021 (2 pages)
27 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 March 2021Termination of appointment of Jonathan Stuart Field as a director on 22 February 2021 (1 page)
1 March 2021Director's details changed for Mr Jonathan Stuart Field on 22 January 2021 (2 pages)
30 September 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
10 March 2020Appointment of Mr Jonathan Field as a director on 10 March 2020 (2 pages)
9 September 2019Notification of Clean Sweep Limited as a person with significant control on 9 September 2019 (2 pages)
9 September 2019Withdrawal of a person with significant control statement on 9 September 2019 (2 pages)
9 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
28 June 2019Termination of appointment of Jonathan Stuart Field as a secretary on 14 June 2019 (1 page)
28 June 2019Termination of appointment of Jonathan Stuart Field as a director on 14 June 2019 (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
28 June 2019Appointment of Mr John James Field as a secretary on 14 June 2019 (2 pages)
8 March 2019Director's details changed for Mr Jonathan Stuart Field on 8 March 2019 (2 pages)
8 March 2019Registered office address changed from 22 the Downs Altrincham Greater Manchester WA14 2PU England to 18 the Downs Altrincham Greater Manchester WA14 2PU on 8 March 2019 (1 page)
8 March 2019Secretary's details changed for Jonathan Stuart Field on 8 March 2019 (1 page)
8 March 2019Director's details changed for Mr John James Field on 8 March 2019 (2 pages)
6 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
6 September 2018Secretary's details changed for Jonathan Stuart Field on 30 August 2018 (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
9 January 2018Director's details changed for Mr Jonathan Stuart Field on 8 January 2018 (2 pages)
9 January 2018Registered office address changed from 2nd Floor 3 Hardman Square Spinningfields Manchester M3 3EB to 22 the Downs Altrincham Greater Manchester WA14 2PU on 9 January 2018 (1 page)
9 January 2018Director's details changed for Mr John James Field on 8 January 2018 (2 pages)
9 January 2018Registered office address changed from 2nd Floor 3 Hardman Square Spinningfields Manchester M3 3EB to 22 the Downs Altrincham Greater Manchester WA14 2PU on 9 January 2018 (1 page)
9 January 2018Director's details changed for Mr Jonathan Stuart Field on 8 January 2018 (2 pages)
9 January 2018Director's details changed for Mr John James Field on 8 January 2018 (2 pages)
14 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
9 May 2017Director's details changed for Mr John James Field on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mr John James Field on 9 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Jonathan Stuart Field on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Jonathan Stuart Field on 8 May 2017 (2 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 September 2015Director's details changed for Mr Jonathan Stuart Field on 1 August 2015 (2 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Secretary's details changed for Jonathan Stuart Field on 1 August 2015 (1 page)
1 September 2015Director's details changed for Mr Jonathan Stuart Field on 1 August 2015 (2 pages)
1 September 2015Director's details changed for Mr Jonathan Stuart Field on 1 August 2015 (2 pages)
1 September 2015Secretary's details changed for Jonathan Stuart Field on 1 August 2015 (1 page)
1 September 2015Secretary's details changed for Jonathan Stuart Field on 1 August 2015 (1 page)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 July 2014Amended accounts made up to 31 August 2012 (6 pages)
8 July 2014Amended accounts made up to 31 August 2009 (6 pages)
8 July 2014Amended accounts made up to 31 August 2011 (6 pages)
8 July 2014Amended accounts made up to 31 August 2010 (6 pages)
8 July 2014Amended accounts made up to 31 August 2010 (6 pages)
8 July 2014Amended accounts made up to 31 August 2012 (6 pages)
8 July 2014Amended accounts made up to 31 August 2011 (6 pages)
8 July 2014Amended accounts made up to 31 August 2009 (6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 May 2014Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
22 May 2014Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
24 March 2014Termination of appointment of David Trippier as a director (1 page)
24 March 2014Termination of appointment of David Trippier as a director (1 page)
20 November 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(6 pages)
20 November 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(6 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
18 December 2012Registered office address changed from 23 New Mount Street Manchester M4 4DE England on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 23 New Mount Street Manchester M4 4DE England on 18 December 2012 (1 page)
14 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
28 November 2011Appointment of Sir David Austin Trippier as a director (2 pages)
28 November 2011Appointment of Sir David Austin Trippier as a director (2 pages)
25 November 2011Appointment of Jonathan Stuart Field as a secretary (2 pages)
25 November 2011Appointment of Jonathan Stuart Field as a secretary (2 pages)
25 November 2011Termination of appointment of Linda Field as a secretary (1 page)
25 November 2011Termination of appointment of Linda Field as a secretary (1 page)
24 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
24 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
24 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
27 June 2011Appointment of Jonathan Stuart Field as a director (2 pages)
27 June 2011Appointment of Jonathan Stuart Field as a director (2 pages)
29 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
29 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
6 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
29 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
29 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
30 March 2010Registered office address changed from Manor House, 35 St. Thomas's Road, Chorley Lancashire PR7 1HP on 30 March 2010 (1 page)
30 March 2010Registered office address changed from Manor House, 35 St. Thomas's Road, Chorley Lancashire PR7 1HP on 30 March 2010 (1 page)
27 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
30 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
30 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
22 December 2008Return made up to 30/08/08; full list of members (3 pages)
22 December 2008Return made up to 30/08/08; full list of members (3 pages)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New secretary appointed (1 page)
6 February 2008Secretary resigned (1 page)
24 October 2007Registered office changed on 24/10/07 from: business centre, town hall square, cowbridge vale of glamorgan CF71 7XW (1 page)
24 October 2007Return made up to 30/08/07; full list of members (2 pages)
24 October 2007Registered office changed on 24/10/07 from: business centre, town hall square, cowbridge vale of glamorgan CF71 7XW (1 page)
24 October 2007Return made up to 30/08/07; full list of members (2 pages)
11 November 2006Ad 31/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 2006Ad 31/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 August 2006Incorporation (13 pages)
30 August 2006Incorporation (13 pages)