THERMACOM LIMITED
READING

Hellopages » Berkshire » Reading » RG2 0BE

Company number 03425723
Status Active
Incorporation Date 28 August 1997
Company Type Private Limited Company
Address KELVIN HOUSE, PRESTON ROAD, READING, BERKSHIRE, RG2 0BE
Home Country United Kingdom
Nature of Business 28132 - Manufacture of compressors
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 19 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 500 . The most likely internet sites of THERMACOM LIMITED are www.thermacom.co.uk, and www.thermacom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Thermacom Limited is a Private Limited Company. The company registration number is 03425723. Thermacom Limited has been working since 28 August 1997. The present status of the company is Active. The registered address of Thermacom Limited is Kelvin House Preston Road Reading Berkshire Rg2 0be. . BRUMWELL, Thomas Mccrorie is a Secretary of the company. BRUMWELL, Mathew Thomas is a Director of the company. BRUMWELL, Thomas Mccrorie is a Director of the company. DANN, Trevor Gordon is a Director of the company. The company operates in "Manufacture of compressors".


Current Directors

Secretary
BRUMWELL, Thomas Mccrorie
Appointed Date: 28 August 1997

Director
BRUMWELL, Mathew Thomas
Appointed Date: 26 August 2010
46 years old

Director
BRUMWELL, Thomas Mccrorie
Appointed Date: 28 August 1997
72 years old

Director
DANN, Trevor Gordon
Appointed Date: 28 August 1997
64 years old

Persons With Significant Control

Mr Thomas Mccrorie Brumwell
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THERMACOM LIMITED Events

23 Aug 2016
Confirmation statement made on 19 August 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 30 November 2015
21 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 500

10 Jul 2015
Total exemption small company accounts made up to 30 November 2014
28 Aug 2014
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 500

...
... and 41 more events
07 Sep 1999
Return made up to 28/08/99; full list of members
07 Jun 1999
Full accounts made up to 31 August 1998
03 Sep 1998
Return made up to 28/08/98; full list of members
17 Feb 1998
Particulars of mortgage/charge
28 Aug 1997
Incorporation

THERMACOM LIMITED Charges

21 October 2010
Legal charge
Delivered: 26 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6A and 6B elgar road reading t/no BK337007 by way of fixed…
22 September 2010
Debenture
Delivered: 29 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 March 2007
Legal charge
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 8-9 new line road kirkby in ashfield nottingham t/no's…
28 February 2002
Legal charge
Delivered: 1 March 2002
Status: Satisfied on 2 May 2007
Persons entitled: Hsbc Bank PLC
Description: By way of legal mortgage the property k/a part of newline…
31 January 2001
Legal mortgage
Delivered: 6 February 2001
Status: Satisfied on 2 May 2007
Persons entitled: Hsbc Bank PLC
Description: Units 8 and 9 new line road kirkby in ashford…
9 February 1998
Debenture
Delivered: 17 February 1998
Status: Satisfied on 2 May 2007
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…