This company is commonly known as Thermoshield Windows Limited. The company was founded 40 years ago and was given the registration number 01744625. The firm's registered office is in ESSEX. You can find them at 11-13 Purdeys Way, Rochford, Essex, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | THERMOSHIELD WINDOWS LIMITED |
---|---|---|
Company Number | : | 01744625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11-13 Purdeys Way, Rochford, Essex, SS4 1ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Purdeys Way, Rochford, England, SS4 1ND | Secretary | 20 December 2004 | Active |
11, Purdeys Way, Rochford, England, SS4 1ND | Director | 01 December 2004 | Active |
11, Purdeys Way, Rochford, England, SS4 1ND | Director | 04 January 2000 | Active |
227 Rectory Road, Hawkwell, Hockley, SS5 4LF | Secretary | - | Active |
12 Willow Walk, Canewdon, SS4 3QH | Director | 01 January 2005 | Active |
12 Greenview, Canvey Island, SS8 9LB | Director | 01 January 2005 | Active |
227 Rectory Road, Hawkwell, Hockley, SS5 4LF | Director | - | Active |
227 Rectory Road, Hawkwell, Hockley, SS5 4LF | Director | - | Active |
78 Sutton Court Drive, Rochford, SS4 1JQ | Director | 23 January 1995 | Active |
14 Keeble Park, Maldon, CM9 6YG | Director | 22 October 2001 | Active |
Flat C 6 Highland Road, Upper Norwood, London, SE19 1DP | Director | 01 January 2005 | Active |
Mr Neil Gordon Haylock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Purdeys Way, Rochford, England, SS4 1ND |
Nature of control | : |
|
Mr Scott Raymond Austen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Purdeys Way, Rochford, England, SS4 1ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Address | Change registered office address company with date old address new address. | Download |
2021-02-05 | Address | Change registered office address company with date old address new address. | Download |
2020-12-17 | Officers | Change person director company with change date. | Download |
2020-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Officers | Change person director company with change date. | Download |
2019-07-11 | Officers | Change person secretary company with change date. | Download |
2019-07-11 | Officers | Change person director company with change date. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-06 | Officers | Termination director company with name termination date. | Download |
2016-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.