CUNNING THERMAL LIMITED
WESTCLIFF ON SEA

Hellopages » Essex » Southend-on-Sea » SS0 7JX

Company number 03798638
Status Active
Incorporation Date 30 June 1999
Company Type Private Limited Company
Address 30 MILTON ROAD, WESTCLIFF ON SEA, ESSEX, SS0 7JX
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CUNNING THERMAL LIMITED are www.cunningthermal.co.uk, and www.cunning-thermal.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and four months. Cunning Thermal Limited is a Private Limited Company. The company registration number is 03798638. Cunning Thermal Limited has been working since 30 June 1999. The present status of the company is Active. The registered address of Cunning Thermal Limited is 30 Milton Road Westcliff On Sea Essex Ss0 7jx. The company`s financial liabilities are £275.3k. It is £-26.58k against last year. The cash in hand is £271.75k. It is £14.22k against last year. And the total assets are £440.83k, which is £-79.06k against last year. WHITE, Stephen is a Secretary of the company. CUNNINGHAM, Simon is a Director of the company. WHITE, Stephen is a Director of the company. Secretary MIALL, Oliver James has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Secretary F CHOW & CO has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


cunning thermal Key Finiance

LIABILITIES £275.3k
-9%
CASH £271.75k
+5%
TOTAL ASSETS £440.83k
-16%
All Financial Figures

Current Directors

Secretary
WHITE, Stephen
Appointed Date: 21 September 2001

Director
CUNNINGHAM, Simon
Appointed Date: 06 July 1999
56 years old

Director
WHITE, Stephen
Appointed Date: 30 September 2000
58 years old

Resigned Directors

Secretary
MIALL, Oliver James
Resigned: 21 September 2001
Appointed Date: 04 July 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 06 July 1999
Appointed Date: 30 June 1999

Secretary
F CHOW & CO
Resigned: 04 July 2000
Appointed Date: 06 July 1999

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 06 July 1999
Appointed Date: 30 June 1999

Persons With Significant Control

Mr Steve White
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Simon Cunningham
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CUNNING THERMAL LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 30 June 2016
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
09 Nov 2015
Total exemption small company accounts made up to 30 June 2015
13 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

10 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 43 more events
13 Jul 1999
Secretary resigned
13 Jul 1999
New secretary appointed
13 Jul 1999
Registered office changed on 13/07/99 from: 381 kingsway hove east sussex BN3 4QD
13 Jul 1999
New director appointed
30 Jun 1999
Incorporation

CUNNING THERMAL LIMITED Charges

21 November 2001
Debenture
Delivered: 30 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…