THERMMARK LIMITED

Thermmark Limited, Second Avenue Thermmark Limited, Second Avenue, Congleton, CW12 4XJ, Cheshire, England
StatusACTIVE
Company No.08821205
CategoryPrivate Limited Company
Incorporated19 Dec 2013
Age10 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

THERMMARK LIMITED is an active private limited company with number 08821205. It was incorporated 10 years, 6 months, 2 days ago, on 19 December 2013. The company address is Thermmark Limited, Second Avenue Thermmark Limited, Second Avenue, Congleton, CW12 4XJ, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Address

Type: AD01

New address: Thermmark Limited, Second Avenue Radnor Park Industrial Estate Congleton Cheshire CW12 4XJ

Change date: 2023-01-11

Old address: Unit 7 & 8 Greenfield Farm Industrial Estate Back Lane Congleton Cheshire CW12 4TU England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross Adam Makin

Change date: 2021-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 22 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 22 Apr 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 10 Mar 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/02/2020

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Hudson

Termination date: 2018-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2018

Action Date: 22 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088212050001

Charge creation date: 2018-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-15

Officer name: Mr. Neville Robson

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Victoria Elisabeth Robson

Change date: 2017-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-14

Officer name: Karrie Amanda Chapman

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Chapman

Termination date: 2016-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Address

Type: AD01

New address: Unit 7 & 8 Greenfield Farm Industrial Estate Back Lane Congleton Cheshire CW12 4TU

Old address: Unit 4a & 4B Holmes Chapel Business Park Manor Lane Holmes Chapel Crewe CW4 8AF

Change date: 2015-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2015

Action Date: 01 Oct 2014

Category: Capital

Type: SH01

Capital : 180 GBP

Date: 2014-10-01

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2015

Action Date: 01 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-01

Capital : 200 GBP

Documents

View document PDF

Resolution

Date: 05 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Mr Ross Makin

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Hudson

Appointment date: 2014-10-01

Documents

View document PDF

Certificate change of name company

Date: 09 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thermmark LTD.\certificate issued on 09/07/14

Documents

View document PDF

Change account reference date company current extended

Date: 02 May 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 19 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEASERS CAFE LTD

1 BELMONT ROAD, PENSNETT, BRIERLEY HILL,BRIERLEY HILL,DY5 4EX

Number:11349288
Status:ACTIVE
Category:Private Limited Company

MDH BOOKKEEPING LIMITED

21 STAFFORD ROAD,CROYDON,CR0 4NG

Number:08073113
Status:ACTIVE
Category:Private Limited Company

P M RIGGING & WELDING LIMITED

23 MALDON ROAD,MIDDLESBROUGH,TS5 4PH

Number:08345299
Status:ACTIVE
Category:Private Limited Company

RAPID 3D LIMITED

16C HURST END,NORTH CRAWLEY,MK16 9HS

Number:05954347
Status:ACTIVE
Category:Private Limited Company

RIVERLAN LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:08846097
Status:ACTIVE
Category:Private Limited Company

SMALLEY (NORTH WEST) LIMITED

BLUEBELL HOUSE,PRESTON,PR2 5PE

Number:06578568
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