THERMARITE INSULATION LTD

20 Sherwood Avenue 20 Sherwood Avenue, Aylesford, ME20 7GJ, England
StatusACTIVE
Company No.09146559
CategoryPrivate Limited Company
Incorporated24 Jul 2014
Age9 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

THERMARITE INSULATION LTD is an active private limited company with number 09146559. It was incorporated 9 years, 11 months, 15 days ago, on 24 July 2014. The company address is 20 Sherwood Avenue 20 Sherwood Avenue, Aylesford, ME20 7GJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Change person director company with change date

Date: 22 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-22

Officer name: Mr Paul Jon Garofalo

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2023

Action Date: 22 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-22

Psc name: Mr Paul Jon Garofalo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2023

Action Date: 22 May 2023

Category: Address

Type: AD01

Change date: 2023-05-22

Old address: 12a Building 70 Churchill Square Kings Hill West Malling Kent ME19 4YU England

New address: 20 Sherwood Avenue Larkfield Aylesford ME20 7GJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2020

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kieron Edward Lee

Cessation date: 2020-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieron Edward Lee

Termination date: 2020-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-27

Officer name: Mr Kieron Edward Lee

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2020

Action Date: 27 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-27

Psc name: Mr Kieron Edward Lee

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-17

Old address: 35 Mercer Close Larkfield Aylesford Kent ME20 6QY England

New address: 12a Building 70 Churchill Square Kings Hill West Malling Kent ME19 4YU

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-07

Old address: 3 Woodlea Leybourne West Malling Kent ME19 5QY

New address: 35 Mercer Close Larkfield Aylesford Kent ME20 6QY

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2015

Action Date: 19 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-19

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jon Garofalo

Appointment date: 2014-08-01

Documents

View document PDF

Incorporation company

Date: 24 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRILLIANT T.V. LIMITED

C/O TAXASSIST ACCOUNTANTS,SLOUGH,SL1 6AE

Number:02657966
Status:ACTIVE
Category:Private Limited Company

FIREPOWER FUELS LIMITED

PROSPECT HOUSE 28 GREAT MELTON ROAD,NORWICH,NR9 3AB

Number:08898306
Status:ACTIVE
Category:Private Limited Company

HSONS LIMITED

APARTMENT 89, HEMISPHERE,BIRMINGHAM,B5 7SF

Number:10167778
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KENT BESPOKE JOINERY LTD

UNIT 2,RAMSGATE,CT11 9UB

Number:10654176
Status:ACTIVE
Category:Private Limited Company

M&R DESIGN AND BUILD LTD

MASS YR HAF FFORDD Y FELIN,HAVERFORDWEST,SA62 5AX

Number:09890597
Status:ACTIVE
Category:Private Limited Company
Number:08782456
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source