This company is commonly known as Thermaset Limited. The company was founded 39 years ago and was given the registration number 01855113. The firm's registered office is in TAMWORTH. You can find them at Claire Works Anders, Lichfield Road Industrial Estate, Tamworth, Staffordshire. This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.
Name | : | THERMASET LIMITED |
---|---|---|
Company Number | : | 01855113 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Claire Works Anders, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Shepherds Pool Road, Four Oaks, Sutton Coldfield, B75 6NB | Secretary | 01 November 1993 | Active |
Claire Works Anders, Lichfield Road Industrial Estate, Tamworth, B79 7TA | Director | 02 December 2020 | Active |
21 Shepherds Pool Road, Four Oaks, Sutton Coldfield, B75 6NB | Director | 01 November 1993 | Active |
361a Birmingham Road, Sutton Coldfield, B72 1AT | Director | - | Active |
8 Earlswood Drive, Sutton Coldfield, B74 2NG | Secretary | - | Active |
19 Shepherds Pool Road, Sutton Coldfield, B75 6NB | Director | - | Active |
15, Weeford Dell, Sutton Coldfield, United Kingdom, B75 5RU | Director | - | Active |
19 Shepherds Pool Road, Sutton Coldfield, B75 6NB | Director | - | Active |
Mr John Mcelhannan | ||
Notified on | : | 17 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Address | : | Claire Works Anders, Tamworth, B79 7TA |
Nature of control | : |
|
Mr John Mcelhannan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Address | : | Claire Works Anders, Tamworth, B79 7TA |
Nature of control | : |
|
Ms Gillian Frances Mcelhannan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Claire Works Anders, Apollo, Lichfield Road Industrial Estate, Tamworth, England, B79 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type small. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-27 | Accounts | Accounts with accounts type small. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type small. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-05 | Accounts | Accounts with accounts type small. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type small. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type small. | Download |
2018-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Accounts | Accounts with accounts type small. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type medium. | Download |
2016-07-07 | Officers | Termination director company with name termination date. | Download |
2016-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Accounts | Accounts with accounts type small. | Download |
2015-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.