THERMOFUSE PIPELINES LIMITED
DONCASTER

Hellopages » Nottinghamshire » Bassetlaw » DN11 8RW

Company number 03325359
Status Active
Incorporation Date 27 February 1997
Company Type Private Limited Company
Address UNIT 4 BRUNEL PARK IND EST, BLYTH ROAD HARWORTH, DONCASTER, SOUTH YORKSHIRE, DN11 8RW
Home Country United Kingdom
Nature of Business 42910 - Construction of water projects
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Satisfaction of charge 4 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THERMOFUSE PIPELINES LIMITED are www.thermofusepipelines.co.uk, and www.thermofuse-pipelines.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and eight months. The distance to to Doncaster Rail Station is 8.2 miles; to Retford Rail Station is 8.4 miles; to Retford Low Level Rail Station is 8.5 miles; to Bentley (S Yorks) Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thermofuse Pipelines Limited is a Private Limited Company. The company registration number is 03325359. Thermofuse Pipelines Limited has been working since 27 February 1997. The present status of the company is Active. The registered address of Thermofuse Pipelines Limited is Unit 4 Brunel Park Ind Est Blyth Road Harworth Doncaster South Yorkshire Dn11 8rw. The company`s financial liabilities are £199.52k. It is £-23.18k against last year. The cash in hand is £107.66k. It is £47.27k against last year. And the total assets are £417.6k, which is £-74.46k against last year. HURST, Kevin Malcolm is a Director of the company. HURST, Paul Neal is a Director of the company. Secretary DOUGLAS, Jade has been resigned. Secretary STRATFORD, Christopher has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director MCCARTHY, Martin Kevin has been resigned. Director STRATFORD, Christopher has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Construction of water projects".


thermofuse pipelines Key Finiance

LIABILITIES £199.52k
-11%
CASH £107.66k
+78%
TOTAL ASSETS £417.6k
-16%
All Financial Figures

Current Directors

Director
HURST, Kevin Malcolm
Appointed Date: 06 March 1997
67 years old

Director
HURST, Paul Neal
Appointed Date: 21 January 2014
43 years old

Resigned Directors

Secretary
DOUGLAS, Jade
Resigned: 23 October 2013
Appointed Date: 16 November 2010

Secretary
STRATFORD, Christopher
Resigned: 05 February 2009
Appointed Date: 06 March 1997

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 06 March 1997
Appointed Date: 27 February 1997

Director
MCCARTHY, Martin Kevin
Resigned: 31 January 2013
Appointed Date: 01 June 2009
68 years old

Director
STRATFORD, Christopher
Resigned: 05 February 2009
Appointed Date: 06 March 1997
62 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 06 March 1997
Appointed Date: 27 February 1997

Persons With Significant Control

Mr Kevin Malcolm Hurst
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

THERMOFUSE PIPELINES LIMITED Events

08 Mar 2017
Confirmation statement made on 27 February 2017 with updates
30 Jan 2017
Satisfaction of charge 4 in full
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jul 2016
Registration of charge 033253590005, created on 14 July 2016
23 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

...
... and 66 more events
19 Mar 1997
Director resigned
19 Mar 1997
New secretary appointed;new director appointed
19 Mar 1997
New director appointed
19 Mar 1997
Registered office changed on 19/03/97 from: 381 kingsway hove east sussex BN3 4QD
27 Feb 1997
Incorporation

THERMOFUSE PIPELINES LIMITED Charges

14 July 2016
Charge code 0332 5359 0005
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
14 March 2013
Mortgage
Delivered: 27 March 2013
Status: Satisfied on 30 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 4 brunel ind estate blyth road…
17 October 2008
Legal and general charge
Delivered: 18 October 2008
Status: Satisfied on 9 April 2013
Persons entitled: Abbey National PLC
Description: Unit 4 brunel industrial estate blyth road harworth…
9 May 2003
Debenture
Delivered: 17 May 2003
Status: Satisfied on 23 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
Legal charge
Delivered: 8 April 2003
Status: Satisfied on 23 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4 brunel industrial estate blyth road harworth…