THERMAL FLUID SYSTEMS LIMITED
SLINFOLD

Hellopages » West Sussex » Horsham » RH13 0QS

Company number 01904870
Status Active
Incorporation Date 12 April 1985
Company Type Private Limited Company
Address THE OLD DAIRY THEALE FARM, LYONS ROAD, SLINFOLD, WEST SUSSEX, RH13 0QS
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Termination of appointment of John Clery as a director on 13 May 2016. The most likely internet sites of THERMAL FLUID SYSTEMS LIMITED are www.thermalfluidsystems.co.uk, and www.thermal-fluid-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to Horsham Rail Station is 3 miles; to Warnham Rail Station is 3.1 miles; to Littlehaven Rail Station is 3.6 miles; to Pulborough Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thermal Fluid Systems Limited is a Private Limited Company. The company registration number is 01904870. Thermal Fluid Systems Limited has been working since 12 April 1985. The present status of the company is Active. The registered address of Thermal Fluid Systems Limited is The Old Dairy Theale Farm Lyons Road Slinfold West Sussex Rh13 0qs. The company`s financial liabilities are £10.27k. It is £-12.93k against last year. The cash in hand is £17.3k. It is £-4.22k against last year. And the total assets are £35.69k, which is £-157.28k against last year. JOHNSON, Barry is a Secretary of the company. JOHNSON, Barry is a Director of the company. Secretary BEENEY, Kevin John has been resigned. Secretary COOK, Ronald George has been resigned. Director BALL, Ronald has been resigned. Director BEENEY, Kevin John has been resigned. Director CLERY, John has been resigned. Director HARDING, Lawrence Owen has been resigned. Director TYSOE, Robin Frederick has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


thermal fluid systems Key Finiance

LIABILITIES £10.27k
-56%
CASH £17.3k
-20%
TOTAL ASSETS £35.69k
-82%
All Financial Figures

Current Directors

Secretary
JOHNSON, Barry
Appointed Date: 30 August 2011

Director
JOHNSON, Barry

79 years old

Resigned Directors

Secretary
BEENEY, Kevin John
Resigned: 30 August 2011
Appointed Date: 30 September 1998

Secretary
COOK, Ronald George
Resigned: 30 September 1998

Director
BALL, Ronald
Resigned: 31 March 2007
84 years old

Director
BEENEY, Kevin John
Resigned: 30 August 2011
85 years old

Director
CLERY, John
Resigned: 13 May 2016
Appointed Date: 30 August 2011
63 years old

Director
HARDING, Lawrence Owen
Resigned: 25 February 1999
89 years old

Director
TYSOE, Robin Frederick
Resigned: 22 September 2008
82 years old

Persons With Significant Control

Mr Barry Johnson
Notified on: 30 May 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THERMAL FLUID SYSTEMS LIMITED Events

13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 May 2016
Termination of appointment of John Clery as a director on 13 May 2016
11 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2,466.99663

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 114 more events
29 Jan 1987
Gazettable document

29 Jan 1987
Alter share structure

23 Oct 1986
Director resigned;new director appointed

02 Oct 1986
Registered office changed on 02/10/86 from: 1 sunningdale road worthing sussex

12 Apr 1985
Incorporation

THERMAL FLUID SYSTEMS LIMITED Charges

16 February 2006
Rent deposit deed
Delivered: 22 February 2006
Status: Satisfied on 14 September 2011
Persons entitled: Everbeech Limited
Description: £3,600 and such other sums deposited from time to time.
12 October 2004
Charge of deposit
Delivered: 20 October 2004
Status: Satisfied on 18 January 2008
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £90,625 credited to account…
28 October 2002
Charge of deposit
Delivered: 6 November 2002
Status: Satisfied on 18 January 2008
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account designation 27000990 and…
7 October 2002
Charge of deposit
Delivered: 18 October 2002
Status: Satisfied on 18 January 2008
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
25 February 2002
Charge of deposit
Delivered: 2 March 2002
Status: Satisfied on 18 January 2008
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
3 October 2001
Charge of deposit
Delivered: 12 October 2001
Status: Satisfied on 18 January 2008
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
21 August 2001
Charge of deposit
Delivered: 29 August 2001
Status: Satisfied on 18 January 2008
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
26 May 1994
Charge over credit balances
Delivered: 8 June 1994
Status: Satisfied on 18 January 2008
Persons entitled: National Westminster Bank PLC
Description: The sum of £5,962.80 tog with interest accrued now or to…
11 November 1992
Charge over credit balances
Delivered: 23 November 1992
Status: Satisfied on 13 April 1994
Persons entitled: National Westminster Bank PLC
Description: The sum of £13,406 together with interest accrued held by…
15 May 1992
Mortgage debenture
Delivered: 27 May 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…