THERMA SCREENS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 7QS
Company number 01995787
Status Active
Incorporation Date 5 March 1986
Company Type Private Limited Company
Address UNIT 3 KINGSFIELD CLOSE, KINGS HEATH INDUSTRIAL ESTATE, NORTHAMPTON, NN5 7QS
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 50,000 ; Annual return made up to 23 May 2015 with full list of shareholders Statement of capital on 2015-06-05 GBP 50,000 . The most likely internet sites of THERMA SCREENS LIMITED are www.thermascreens.co.uk, and www.therma-screens.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-nine years and twelve months. Therma Screens Limited is a Private Limited Company. The company registration number is 01995787. Therma Screens Limited has been working since 05 March 1986. The present status of the company is Active. The registered address of Therma Screens Limited is Unit 3 Kingsfield Close Kings Heath Industrial Estate Northampton Nn5 7qs. The company`s financial liabilities are £86.85k. It is £6.22k against last year. And the total assets are £931.6k, which is £-0.55k against last year. KIRITHARAKOPALAN, Subathira is a Secretary of the company. PERIYATHAMBY, Kiritharakopalan is a Director of the company. Secretary MATTHEWS, Lucy Irene has been resigned. Secretary SPENCER, Denise Lesley Ann has been resigned. Director MATTHEWS, Lucy Irene has been resigned. Director PAMPUS, Ralf Jurgen has been resigned. Director SPENCER, Denise Lesley Ann has been resigned. Director SPENCER, Lloyd Andrew has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


therma screens Key Finiance

LIABILITIES £86.85k
+7%
CASH n/a
TOTAL ASSETS £931.6k
-1%
All Financial Figures

Current Directors

Secretary
KIRITHARAKOPALAN, Subathira
Appointed Date: 31 August 2005

Director
PERIYATHAMBY, Kiritharakopalan
Appointed Date: 31 August 2005
59 years old

Resigned Directors

Secretary
MATTHEWS, Lucy Irene
Resigned: 31 August 2005
Appointed Date: 24 September 1999

Secretary
SPENCER, Denise Lesley Ann
Resigned: 24 September 1999

Director
MATTHEWS, Lucy Irene
Resigned: 31 August 2005
Appointed Date: 07 June 2001
69 years old

Director
PAMPUS, Ralf Jurgen
Resigned: 07 June 2001
Appointed Date: 24 September 1999
69 years old

Director
SPENCER, Denise Lesley Ann
Resigned: 24 September 1999
74 years old

Director
SPENCER, Lloyd Andrew
Resigned: 31 August 2005
77 years old

THERMA SCREENS LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 August 2015
13 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,000

05 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 50,000

29 May 2015
Total exemption small company accounts made up to 31 August 2014
13 Jun 2014
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 50,000

...
... and 104 more events
22 Jul 1986
Gazettable document

07 Jul 1986
Company name changed hidestroll LIMITED\certificate issued on 07/07/86
24 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jun 1986
Registered office changed on 24/06/86 from: 47 brunswick place london N1 6EE

05 Mar 1986
Incorporation

THERMA SCREENS LIMITED Charges

21 November 2008
Debenture
Delivered: 2 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 November 2008
Legal charge
Delivered: 2 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 kingsfield close, dallington, northampton by way of…
21 November 2008
Debenture
Delivered: 22 November 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 August 2005
Legal charge
Delivered: 12 September 2005
Status: Satisfied on 26 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 3 kingsfield close kingsheath industrial estate…
31 August 2005
Debenture
Delivered: 9 September 2005
Status: Satisfied on 26 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 June 1994
Legal mortgage
Delivered: 29 June 1994
Status: Satisfied on 26 November 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 3 kingsfield close kings heath…
21 February 1991
Mortgage debenture
Delivered: 27 February 1991
Status: Satisfied on 2 November 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…