S. & C. THERMOFLUIDS LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 9AN

Company number 02030221
Status Active
Incorporation Date 20 June 1986
Company Type Private Limited Company
Address THE OLD TANNERY, KELSTON, BATH, BA1 9AN
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Annual return made up to 16 June 2015 with full list of shareholders Statement of capital on 2015-06-24 GBP 100 . The most likely internet sites of S. & C. THERMOFLUIDS LIMITED are www.scthermofluids.co.uk, and www.s-c-thermofluids.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and four months. S C Thermofluids Limited is a Private Limited Company. The company registration number is 02030221. S C Thermofluids Limited has been working since 20 June 1986. The present status of the company is Active. The registered address of S C Thermofluids Limited is The Old Tannery Kelston Bath Ba1 9an. The company`s financial liabilities are £93.62k. It is £-106.14k against last year. The cash in hand is £90.13k. It is £61.47k against last year. And the total assets are £399.11k, which is £-21.63k against last year. SMITH, Shirley Ann is a Secretary of the company. SMITH, Anthony Gregory, Dr is a Director of the company. SMITH, Shirley Ann is a Director of the company. Secretary SMITH, Thomas has been resigned. Director COLEMAN, James David has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


s. & c. thermofluids Key Finiance

LIABILITIES £93.62k
-54%
CASH £90.13k
+214%
TOTAL ASSETS £399.11k
-6%
All Financial Figures

Current Directors

Secretary
SMITH, Shirley Ann
Appointed Date: 26 October 2004

Director

Director
SMITH, Shirley Ann
Appointed Date: 04 February 2002
63 years old

Resigned Directors

Secretary
SMITH, Thomas
Resigned: 25 October 2004

Director
COLEMAN, James David
Resigned: 31 December 1995
64 years old

S. & C. THERMOFLUIDS LIMITED Events

12 Jul 2016
Total exemption small company accounts made up to 30 November 2015
20 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

24 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100

27 May 2015
Total exemption small company accounts made up to 30 November 2014
25 Jun 2014
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100

...
... and 69 more events
02 Mar 1987
Accounting reference date extended from 31/03 to 30/11

05 Feb 1987
Registered office changed on 05/02/87 from: 56 the mall clifton bristol avon BS8 4JG

05 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jan 1987
Company name changed renwide LIMITED\certificate issued on 22/01/87
20 Jun 1986
Certificate of Incorporation

S. & C. THERMOFLUIDS LIMITED Charges

24 October 1991
Debenture
Delivered: 8 November 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…