Company number 05337213
Status Active
Incorporation Date 19 January 2005
Company Type Private Limited Company
Address SYCAMORE HOUSE MILL LANE, ADWICK-LE-STREET, DONCASTER, SOUTH YORKSHIRE, DN6 7AG
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
GBP 1
. The most likely internet sites of THERMOSLIMMER UK LIMITED are www.thermoslimmeruk.co.uk, and www.thermoslimmer-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Thermoslimmer Uk Limited is a Private Limited Company.
The company registration number is 05337213. Thermoslimmer Uk Limited has been working since 19 January 2005.
The present status of the company is Active. The registered address of Thermoslimmer Uk Limited is Sycamore House Mill Lane Adwick Le Street Doncaster South Yorkshire Dn6 7ag. The company`s financial liabilities are £1.94k. It is £1.18k against last year. The cash in hand is £0.61k. It is £-1.11k against last year. And the total assets are £7.32k, which is £-8.54k against last year. CHEX LTD is a Secretary of the company. WILSON, Tina Louise is a Director of the company. Secretary BURDEN, Andrew Russell has been resigned. Nominee Secretary TURNER LITTLE COMPANY SECRETARIES LIMITED has been resigned. Director WILSON, Richard Frank has been resigned. Nominee Director TURNER LITTLE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".
thermoslimmer uk Key Finiance
LIABILITIES
£1.94k
+155%
CASH
£0.61k
-65%
TOTAL ASSETS
£7.32k
-54%
All Financial Figures
Current Directors
Secretary
CHEX LTD
Appointed Date: 08 March 2010
Resigned Directors
Nominee Secretary
TURNER LITTLE COMPANY SECRETARIES LIMITED
Resigned: 21 June 2005
Appointed Date: 19 January 2005
Nominee Director
TURNER LITTLE COMPANY NOMINEES LIMITED
Resigned: 19 January 2005
Appointed Date: 19 January 2005
Persons With Significant Control
Mrs Tina Louise Wilson
Notified on: 19 January 2017
48 years old
Nature of control: Ownership of shares – 75% or more
THERMOSLIMMER UK LIMITED Events
23 Feb 2017
Confirmation statement made on 19 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Mar 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
31 Oct 2015
Total exemption small company accounts made up to 31 January 2015
16 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
...
... and 27 more events
22 Jul 2005
Registered office changed on 22/07/05 from: regency house, westminster place york business park york north yorkshire YO26 6RW
22 Jul 2005
New secretary appointed
01 Feb 2005
New director appointed
25 Jan 2005
Director resigned
19 Jan 2005
Incorporation