THERMOREPORT LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR1 2NX

Company number 03263193
Status Active
Incorporation Date 14 October 1996
Company Type Private Limited Company
Address 4 GLAHOLM ROAD, SUNDERLAND, TYNE & WEAR, SR1 2NX
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 7,500 . The most likely internet sites of THERMOREPORT LIMITED are www.thermoreport.co.uk, and www.thermoreport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Thermoreport Limited is a Private Limited Company. The company registration number is 03263193. Thermoreport Limited has been working since 14 October 1996. The present status of the company is Active. The registered address of Thermoreport Limited is 4 Glaholm Road Sunderland Tyne Wear Sr1 2nx. The company`s financial liabilities are £1.44k. It is £-8.26k against last year. The cash in hand is £10.34k. It is £-2.48k against last year. And the total assets are £38.64k, which is £-4.26k against last year. BROWN, Stuart is a Director of the company. LIDDLE, David is a Director of the company. Secretary HART, Barry Edward has been resigned. Secretary IRWIN, Michael Graham has been resigned. Secretary WEBB, Maureen Patricia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAWORTH, David has been resigned. Director IRWIN, Michael Graham has been resigned. Director WEBB, Ronald Vernon, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other engineering activities".


thermoreport Key Finiance

LIABILITIES £1.44k
-86%
CASH £10.34k
-20%
TOTAL ASSETS £38.64k
-10%
All Financial Figures

Current Directors

Director
BROWN, Stuart
Appointed Date: 01 September 2008
65 years old

Director
LIDDLE, David
Appointed Date: 01 September 2008
46 years old

Resigned Directors

Secretary
HART, Barry Edward
Resigned: 31 January 2000
Appointed Date: 26 August 1998

Secretary
IRWIN, Michael Graham
Resigned: 26 August 1998
Appointed Date: 31 October 1996

Secretary
WEBB, Maureen Patricia
Resigned: 31 August 2014
Appointed Date: 05 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 October 1996
Appointed Date: 14 October 1996

Director
HAWORTH, David
Resigned: 31 March 2000
Appointed Date: 26 August 1998
80 years old

Director
IRWIN, Michael Graham
Resigned: 26 August 1998
Appointed Date: 31 October 1996
67 years old

Director
WEBB, Ronald Vernon, Dr
Resigned: 31 August 2014
Appointed Date: 31 October 1996
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 October 1996
Appointed Date: 14 October 1996

Persons With Significant Control

Mr David Liddle
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Brown
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THERMOREPORT LIMITED Events

17 Nov 2016
Confirmation statement made on 14 October 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 7,500

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
12 Jan 2015
Director's details changed for Mr David Liddle on 12 January 2015
...
... and 61 more events
18 Nov 1996
New secretary appointed;new director appointed
18 Nov 1996
Director resigned
18 Nov 1996
New director appointed
18 Nov 1996
Registered office changed on 18/11/96 from: 1 inter city house mitchell lane bristol BS1 6BU
14 Oct 1996
Incorporation

THERMOREPORT LIMITED Charges

30 May 1997
Debenture
Delivered: 4 June 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…