THERMAL PROCESS MANAGEMENT LTD
SUTTON COLDFIELD CROSS MANAGEMENT CONSULTANCY LIMITED

Hellopages » Staffordshire » Lichfield » B75 5SL

Company number 05560131
Status Active
Incorporation Date 12 September 2005
Company Type Private Limited Company
Address PARK HOUSE BROCKHURST LANE, CANWELL, SUTTON COLDFIELD, ENGLAND, B75 5SL
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from C/O Super Systems Uk Ltd Unit 4, 17 Reddicap Trading Estate Sutton Coldfield West Midlands B75 7BU to Park House Brockhurst Lane Canwell Sutton Coldfield B75 5SL on 1 February 2017; Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of THERMAL PROCESS MANAGEMENT LTD are www.thermalprocessmanagement.co.uk, and www.thermal-process-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Thermal Process Management Ltd is a Private Limited Company. The company registration number is 05560131. Thermal Process Management Ltd has been working since 12 September 2005. The present status of the company is Active. The registered address of Thermal Process Management Ltd is Park House Brockhurst Lane Canwell Sutton Coldfield England B75 5sl. The company`s financial liabilities are £5.88k. It is £-55.87k against last year. The cash in hand is £25.85k. It is £-55.73k against last year. And the total assets are £54.7k, which is £-32.5k against last year. CROSS, Judith is a Secretary of the company. CROSS, Judith Margaret is a Director of the company. CROSS, Matthew Roger is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Agents specialized in the sale of other particular products".


thermal process management Key Finiance

LIABILITIES £5.88k
-91%
CASH £25.85k
-69%
TOTAL ASSETS £54.7k
-38%
All Financial Figures

Current Directors

Secretary
CROSS, Judith
Appointed Date: 12 September 2005

Director
CROSS, Judith Margaret
Appointed Date: 12 September 2005
60 years old

Director
CROSS, Matthew Roger
Appointed Date: 12 September 2005
63 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 12 September 2005
Appointed Date: 12 September 2005

Nominee Director
SCOTT, Jacqueline
Resigned: 12 September 2005
Appointed Date: 12 September 2005
74 years old

Persons With Significant Control

Mr Matthew Roger Cross
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Judith Margaret Cross
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THERMAL PROCESS MANAGEMENT LTD Events

01 Feb 2017
Registered office address changed from C/O Super Systems Uk Ltd Unit 4, 17 Reddicap Trading Estate Sutton Coldfield West Midlands B75 7BU to Park House Brockhurst Lane Canwell Sutton Coldfield B75 5SL on 1 February 2017
15 Sep 2016
Confirmation statement made on 12 September 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 September 2015
28 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

17 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 36 more events
21 Sep 2005
New director appointed
21 Sep 2005
New secretary appointed;new director appointed
21 Sep 2005
Director resigned
21 Sep 2005
Secretary resigned
12 Sep 2005
Incorporation

THERMAL PROCESS MANAGEMENT LTD Charges

28 December 2012
Mortgage deed
Delivered: 16 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 3 17 reddicap trading estate sutton coldfield west…
26 March 2007
Mortgage
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 4 reddicap trading estate sutton coldfield west…
6 March 2007
Debenture
Delivered: 9 March 2007
Status: Satisfied on 26 September 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…