THERMATEX LIMITED
WALSALL KLEENCOAT BRUSHES LIMITED

Hellopages » West Midlands » Walsall » WS1 3QQ

Company number 00450697
Status Active
Incorporation Date 10 March 1948
Company Type Private Limited Company
Address C/O VALE BROTHERS LIMITED UNIT 2, 75 MIDLAND ROAD, WALSALL, WEST MIDLANDS, WS1 3QQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 5,500 . The most likely internet sites of THERMATEX LIMITED are www.thermatex.co.uk, and www.thermatex.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and seven months. Thermatex Limited is a Private Limited Company. The company registration number is 00450697. Thermatex Limited has been working since 10 March 1948. The present status of the company is Active. The registered address of Thermatex Limited is C O Vale Brothers Limited Unit 2 75 Midland Road Walsall West Midlands Ws1 3qq. . WILKES, Peter Andrew is a Director of the company. Secretary ALLEN, Peter Ridley has been resigned. Secretary TOMKINS, Pamela Mary has been resigned. Secretary WILKES, Jill has been resigned. Director ALLEN, Peter Ridley has been resigned. Director TOMKINS, Leslie Alan has been resigned. Director TOMKINS, Pamela Mary has been resigned. The company operates in "Non-trading company".


Current Directors

Director
WILKES, Peter Andrew
Appointed Date: 21 December 2000
63 years old

Resigned Directors

Secretary
ALLEN, Peter Ridley
Resigned: 17 November 1995

Secretary
TOMKINS, Pamela Mary
Resigned: 21 December 2000
Appointed Date: 17 November 1995

Secretary
WILKES, Jill
Resigned: 01 January 2012
Appointed Date: 21 December 2000

Director
ALLEN, Peter Ridley
Resigned: 17 November 1995
95 years old

Director
TOMKINS, Leslie Alan
Resigned: 21 December 2000
83 years old

Director
TOMKINS, Pamela Mary
Resigned: 21 December 2000
Appointed Date: 17 November 1995
84 years old

Persons With Significant Control

Mr Peter Andrew Wilkes
Notified on: 19 November 2016
63 years old
Nature of control: Right to appoint and remove directors

Vale Brothers Limited
Notified on: 19 November 2016
Nature of control: Ownership of shares – 75% or more

THERMATEX LIMITED Events

21 Nov 2016
Confirmation statement made on 19 November 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 5,500

22 Dec 2015
Registered office address changed from C/O Vale Brothers Ltd Long Street Walsall West Midlands WS2 9QG to C/O Vale Brothers Limited Unit 2 75 Midland Road Walsall West Midlands WS1 3QQ on 22 December 2015
07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 66 more events
03 Jun 1988
Location of debenture register

23 May 1988
Auditor's resignation

17 Jun 1987
Full accounts made up to 30 June 1986

04 Apr 1987
Return made up to 03/03/87; full list of members

10 Mar 1948
Certificate of incorporation

THERMATEX LIMITED Charges

4 April 2003
Debenture
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…