This company is commonly known as Thermal Resources Management Limited. The company was founded 23 years ago and was given the registration number 04112049. The firm's registered office is in WASHINGTON. You can find them at Unit 21 Sedling Road, Wear Industrial Estate, Washington, Tyne And Wear. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | THERMAL RESOURCES MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04112049 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 21 Sedling Road, Wear Industrial Estate, Washington, Tyne And Wear, NE38 9BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 21, Sedling Road, Wear Industrial Estate, Washington, NE38 9BZ | Director | 24 November 2000 | Active |
Unit 21, Sedling Road, Wear Industrial Estate, Washington, NE38 9BZ | Director | 01 September 2001 | Active |
Unit 21, Sedling Road, Washington, England, NE38 9BZ | Director | 15 June 2015 | Active |
51 Rosemount, Durham, DH1 5GA | Secretary | 24 November 2000 | Active |
Unit 21, Sedling Road, Wear Industrial Estate, Washington, England, NE38 9BZ | Secretary | 30 April 2015 | Active |
5 York Terrace, Coach Lane, North Shields, NE29 0EF | Secretary | 22 November 2000 | Active |
14 Weybourne Lea, East Shore Village, Seaham, SR7 7WE | Secretary | 01 September 2001 | Active |
29 Curlew Avenue, Lower Halstow, Sittingbourne, ME9 7DF | Director | 01 February 2002 | Active |
19 Runnymede Road, Darras Hall, NE20 9HE | Director | 01 July 2001 | Active |
14 Weybourne Lea, East Shore Village, Seaham, SR7 7WE | Director | 01 September 2001 | Active |
5 York Terrace, North Shields, NE29 0EF | Corporate Director | 22 November 2000 | Active |
Jerome Linel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | French |
Address | : | Unit 21, Sedling Road, Washington, NE38 9BZ |
Nature of control | : |
|
Laurent Linel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | French |
Address | : | Unit 21, Sedling Road, Washington, NE38 9BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Termination secretary company with name termination date. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Officers | Change person director company with change date. | Download |
2022-01-27 | Officers | Change person director company with change date. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type small. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type small. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-16 | Accounts | Accounts with accounts type small. | Download |
2017-03-24 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2017-03-24 | Mortgage | Mortgage charge whole release with charge number. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Accounts | Accounts with accounts type small. | Download |
2016-02-05 | Accounts | Change account reference date company previous extended. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-04 | Officers | Change person director company with change date. | Download |
2015-06-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.