THERMO CONSULT LIMITED

4 Churchill Court 4 Churchill Court, North Harrow, HA2 7ST
StatusACTIVE
Company No.02816182
CategoryPrivate Limited Company
Incorporated10 May 1993
Age31 years, 9 days
JurisdictionEngland Wales

SUMMARY

THERMO CONSULT LIMITED is an active private limited company with number 02816182. It was incorporated 31 years, 9 days ago, on 10 May 1993. The company address is 4 Churchill Court 4 Churchill Court, North Harrow, HA2 7ST.



Company Fillings

Dissolved compulsory strike off suspended

Date: 15 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028161820001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2019

Action Date: 08 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-08

Charge number: 028161820003

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2019

Action Date: 17 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-17

Charge number: 028161820002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2018

Action Date: 04 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028161820001

Charge creation date: 2018-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 27 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Rowe

Notification date: 2016-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA01

New date: 2016-05-31

Made up date: 2016-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Rowe

Documents

View document PDF

Termination secretary company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Friedrich Schmidt

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Friedrich Schmidt

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gunda Klahn-Schmidt

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Dec 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 22 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-24

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2011

Action Date: 24 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Friedrich Otto Wilhelm Schmidt

Change date: 2011-06-24

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2011

Action Date: 24 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-24

Officer name: Dipl Ing Friedrich Otto Wilhelm Schmidt

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2011

Action Date: 24 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gunda Wilma Gustel Klahn-Schmidt

Change date: 2011-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2010

Action Date: 07 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-07

Old address: Suite 6776 72 New Bond Street London W1S 1RR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Change sail address company with old address

Date: 11 Jun 2010

Category: Address

Type: AD02

Old address: C/O Adams Moorhouse 4 Churchill Court 58 Station Road North Harrow London HA2 7ST

Documents

View document PDF

Move registers to sail company

Date: 10 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-10

Officer name: Dipl Ing Friedrich Otto Wilhelm Schmidt

Documents

View document PDF

Change sail address company

Date: 02 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dipl Ing Friedrich Otto Wilhelm Schmidt

Change date: 2010-05-10

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-10

Officer name: Gunda Wilma Gustel Klahn-Schmidt

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 26 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / friedrich schmidt / 01/05/2008

Documents

View document PDF

Legacy

Date: 26 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gunda klahn-schmidt / 01/05/2008

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/05; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/03; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/10/02

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 30/03/01 from: suite 6776 72 new bond street london W1Y 9DD

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 26 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/99; no change of members

Documents

View document PDF

Legacy

Date: 08 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 13 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 12 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/96; no change of members

Documents

View document PDF

Legacy

Date: 10 May 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 May 1995

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 09 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/94; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/10

Documents

View document PDF

Legacy

Date: 19 May 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 May 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1580JADORE LIMITED

1 SOMERSET CLOSE,DERBY,DE22 3XP

Number:08529999
Status:ACTIVE
Category:Private Limited Company

ASHFORD CLARKE & ASSOCIATES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11390474
Status:ACTIVE
Category:Private Limited Company

BARNETT DIAMONDS LIMITED

24A LINGWOOD ROAD,LONDON,E5 9BN

Number:11548758
Status:ACTIVE
Category:Private Limited Company

BLOCK D FRESHWATER DRIVE (HAMWORTHY) LIMITED

3 DURRANT ROAD,BOURNEMOUTH,BH2 6NE

Number:04902695
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DE LA VALI LIMITED

UNIT 2,LONDON,E2 8AG

Number:10682555
Status:ACTIVE
Category:Private Limited Company

SEFTON UPVC LTD

EDWARD HOUSE NORTH MERSEY BUSINESS CENTRE,LIVERPOOL,L33 7UY

Number:07863665
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source