THAMES COLDSTORE INSULATION LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2FP

Company number 02903212
Status Active
Incorporation Date 28 February 1994
Company Type Private Limited Company
Address BUILDING 15 GATEWAY 1000, ARLINGTON BUSINESS PARK, STEVENAGE, HERTFORDSHIRE, SG1 2FP
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of THAMES COLDSTORE INSULATION LIMITED are www.thamescoldstoreinsulation.co.uk, and www.thames-coldstore-insulation.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and eight months. Thames Coldstore Insulation Limited is a Private Limited Company. The company registration number is 02903212. Thames Coldstore Insulation Limited has been working since 28 February 1994. The present status of the company is Active. The registered address of Thames Coldstore Insulation Limited is Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire Sg1 2fp. The company`s financial liabilities are £131.46k. It is £-273.51k against last year. The cash in hand is £91.89k. It is £-292.66k against last year. And the total assets are £368.04k, which is £-290.28k against last year. BLOOMFIELD, Fiona Margaret is a Secretary of the company. BLOOMFIELD, Christopher Andrew is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BENTLEY, Frank Norman has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other construction installation".


thames coldstore insulation Key Finiance

LIABILITIES £131.46k
-68%
CASH £91.89k
-77%
TOTAL ASSETS £368.04k
-45%
All Financial Figures

Current Directors

Secretary
BLOOMFIELD, Fiona Margaret
Appointed Date: 01 April 1994

Director
BLOOMFIELD, Christopher Andrew
Appointed Date: 28 February 1994
61 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 28 February 1994
Appointed Date: 28 February 1994

Director
BENTLEY, Frank Norman
Resigned: 02 May 2003
Appointed Date: 28 February 1994
73 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 28 February 1994
Appointed Date: 28 February 1994

Persons With Significant Control

Thames Coldstore Installation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THAMES COLDSTORE INSULATION LIMITED Events

28 Feb 2017
Confirmation statement made on 7 February 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

29 Dec 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100

12 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 50 more events
05 Apr 1994
Accounting reference date notified as 31/03

24 Mar 1994
New director appointed

24 Mar 1994
Secretary resigned;director resigned;new director appointed

24 Mar 1994
Registered office changed on 24/03/94 from: 31 corsham street london. N1 6DR

28 Feb 1994
Incorporation

THAMES COLDSTORE INSULATION LIMITED Charges

11 January 2008
Legal mortgage
Delivered: 18 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property known as unit 9 and the f/h property known…
17 May 1994
Fixed and floating charge
Delivered: 18 May 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…