THERMAL HIRE LTD
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 0UE

Company number 01174472
Status Active
Incorporation Date 19 June 1974
Company Type Private Limited Company
Address 1ST FLOOR, 8-12 LONDON STREET, SOUTHPORT, MERSEYSIDE, PR9 0UE
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 3,160 . The most likely internet sites of THERMAL HIRE LTD are www.thermalhire.co.uk, and www.thermal-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and four months. Thermal Hire Ltd is a Private Limited Company. The company registration number is 01174472. Thermal Hire Ltd has been working since 19 June 1974. The present status of the company is Active. The registered address of Thermal Hire Ltd is 1st Floor 8 12 London Street Southport Merseyside Pr9 0ue. . RILEY, Benjamin Daniel is a Director of the company. RILEY, James Bernard is a Director of the company. Secretary CLARE, Sheryl Patricia has been resigned. Secretary MACKENZIE, Robert Malcolm has been resigned. Secretary VITALPROFIT LIMITED has been resigned. Director CLARE, Sheryl Patricia has been resigned. Director HICKS, Edward Kevin has been resigned. Director MACKENZIE, Robert Malcolm has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Director
RILEY, Benjamin Daniel
Appointed Date: 03 August 1998
49 years old

Director
RILEY, James Bernard

78 years old

Resigned Directors

Secretary
CLARE, Sheryl Patricia
Resigned: 03 January 2006
Appointed Date: 01 July 1995

Secretary
MACKENZIE, Robert Malcolm
Resigned: 01 July 1995

Secretary
VITALPROFIT LIMITED
Resigned: 10 June 2013
Appointed Date: 31 October 2005

Director
CLARE, Sheryl Patricia
Resigned: 03 January 2006
Appointed Date: 03 August 1998
57 years old

Director
HICKS, Edward Kevin
Resigned: 08 May 1997
83 years old

Director
MACKENZIE, Robert Malcolm
Resigned: 01 July 1995
82 years old

Persons With Significant Control

Mr James Bernard Riley
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

THERMAL HIRE LTD Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Jul 2016
Group of companies' accounts made up to 31 October 2015
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3,160

28 May 2015
Accounts for a medium company made up to 31 October 2014
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3,160

...
... and 84 more events
23 Dec 1988
Return made up to 15/10/88; full list of members

07 Mar 1988
Full accounts made up to 31 October 1986

07 Mar 1988
Return made up to 17/07/87; full list of members

19 Jan 1987
Full accounts made up to 31 October 1985

19 Jan 1987
Return made up to 17/04/86; full list of members

THERMAL HIRE LTD Charges

23 December 2013
Charge code 0117 4472 0003
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Canal & River Trust
Description: Notification of addition to or amendment of charge…
23 December 2013
Charge code 0117 4472 0002
Delivered: 2 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 12 paigefield indsutrial estate and and (sports…
12 October 1978
Mortgage debenture
Delivered: 31 October 1978
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Fixed & floating charge over the undertaking and all…