UKBizDB.co.uk

THERMAL RESOURCES MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 21, Sedling Road, Wear Industrial Estate, Washington, NE38 9BZ

Director24 November 2000Active
Unit 21, Sedling Road, Wear Industrial Estate, Washington, NE38 9BZ

Director01 September 2001Active
Unit 21, Sedling Road, Washington, England, NE38 9BZ

Director15 June 2015Active
51 Rosemount, Durham, DH1 5GA

Secretary24 November 2000Active
Unit 21, Sedling Road, Wear Industrial Estate, Washington, England, NE38 9BZ

Secretary30 April 2015Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Secretary22 November 2000Active
14 Weybourne Lea, East Shore Village, Seaham, SR7 7WE

Secretary01 September 2001Active
29 Curlew Avenue, Lower Halstow, Sittingbourne, ME9 7DF

Director01 February 2002Active
19 Runnymede Road, Darras Hall, NE20 9HE

Director01 July 2001Active
14 Weybourne Lea, East Shore Village, Seaham, SR7 7WE

Director01 September 2001Active
5 York Terrace, North Shields, NE29 0EF

Corporate Director22 November 2000Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Termination secretary company with name termination date.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-27Officers

Change person director company with change date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Accounts

Accounts with accounts type small.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type small.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type small.

Download
2017-03-24Mortgage

Mortgage charge whole cease and release with charge number.

Download
2017-03-24Mortgage

Mortgage charge whole release with charge number.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type small.

Download
2016-02-05Accounts

Change account reference date company previous extended.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Officers

Change person director company with change date.

Download
2015-06-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.