THERMO PRODUCTS LTD
HARLOW HARLOW CONTRACT MANUFACTURING LIMITED

Hellopages » Essex » Harlow » CM20 2HJ
Company number 04326910
Status Active
Incorporation Date 22 November 2001
Company Type Private Limited Company
Address ALLEN HOUSE, EDINBURGH WAY, HARLOW, ESSEX, CM20 2HJ
Home Country United Kingdom
Nature of Business 27510 - Manufacture of electric domestic appliances
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 November 2016 with updates; Termination of appointment of Adam Simmons as a secretary on 29 April 2016. The most likely internet sites of THERMO PRODUCTS LTD are www.thermoproducts.co.uk, and www.thermo-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Harlow Town Rail Station is 1.4 miles; to Bishops Stortford Rail Station is 5.7 miles; to Broxbourne Rail Station is 6.5 miles; to Stansted Airport Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thermo Products Ltd is a Private Limited Company. The company registration number is 04326910. Thermo Products Ltd has been working since 22 November 2001. The present status of the company is Active. The registered address of Thermo Products Ltd is Allen House Edinburgh Way Harlow Essex Cm20 2hj. The company`s financial liabilities are £341.57k. It is £-3.49k against last year. The cash in hand is £0.6k. It is £0.29k against last year. And the total assets are £164.34k, which is £-72.08k against last year. SIMMONS, Sara is a Director of the company. Secretary JONES, Nicholas Robert has been resigned. Secretary SIMMONS, Adam has been resigned. Secretary YEO, Amy has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director JONES, Nicholas Robert has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. Director SIMMMONS, Len has been resigned. Director SIMMONS, Adam has been resigned. Director SIMMONS, Sara has been resigned. Director WHITE, Kaevin has been resigned. Director YEO, Amy has been resigned. The company operates in "Manufacture of electric domestic appliances".


thermo products Key Finiance

LIABILITIES £341.57k
-2%
CASH £0.6k
+93%
TOTAL ASSETS £164.34k
-31%
All Financial Figures

Current Directors

Director
SIMMONS, Sara
Appointed Date: 29 April 2016
52 years old

Resigned Directors

Secretary
JONES, Nicholas Robert
Resigned: 28 February 2007
Appointed Date: 07 February 2003

Secretary
SIMMONS, Adam
Resigned: 29 April 2016
Appointed Date: 28 February 2007

Secretary
YEO, Amy
Resigned: 07 February 2003
Appointed Date: 22 November 2001

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 22 November 2001
Appointed Date: 22 November 2001

Director
JONES, Nicholas Robert
Resigned: 28 February 2007
Appointed Date: 07 February 2003
69 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 22 November 2001
Appointed Date: 22 November 2001

Director
SIMMMONS, Len
Resigned: 01 October 2010
Appointed Date: 22 November 2001
77 years old

Director
SIMMONS, Adam
Resigned: 29 April 2016
Appointed Date: 01 April 2006
54 years old

Director
SIMMONS, Sara
Resigned: 01 December 2015
Appointed Date: 01 October 2010
52 years old

Director
WHITE, Kaevin
Resigned: 18 December 2002
Appointed Date: 22 November 2001
76 years old

Director
YEO, Amy
Resigned: 07 February 2003
Appointed Date: 22 November 2001
53 years old

Persons With Significant Control

Miss Sara Simmons
Notified on: 7 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

THERMO PRODUCTS LTD Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 8 November 2016 with updates
04 May 2016
Termination of appointment of Adam Simmons as a secretary on 29 April 2016
04 May 2016
Termination of appointment of Adam Simmons as a director on 29 April 2016
04 May 2016
Appointment of Miss Sara Simmons as a director on 29 April 2016
...
... and 62 more events
03 Dec 2001
Director resigned
03 Dec 2001
New director appointed
03 Dec 2001
New secretary appointed;new director appointed
03 Dec 2001
New director appointed
22 Nov 2001
Incorporation

THERMO PRODUCTS LTD Charges

25 November 2004
Debenture
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 2004
Fixed and floating charge
Delivered: 16 January 2004
Status: Satisfied on 7 December 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…
21 May 2003
Debenture
Delivered: 23 May 2003
Status: Satisfied on 7 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 October 2002
Debenture
Delivered: 22 October 2002
Status: Satisfied on 12 June 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…