Thermo Consult Limited

DataGardener
in receivership / administration
Micro

Thermo Consult Limited

02816182Private Limited With Share Capital

4 Churchill Court, 58 Station Road, North Harrow, HA27ST
Incorporated

10/05/1993

Company Age

32 years

Directors

1

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Thermo Consult Limited (02816182) is a private limited with share capital incorporated on 10/05/1993 (32 years old) and registered in north harrow, HA27ST. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 10/05/1993
HA27ST

Financial Overview

Total Assets

£692.4K

Liabilities

£538.8K

Net Assets

£153.5K

Cash

£17.9K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

97
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:08-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:30-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:25-10-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-04-2022
Gazette Notice Compulsory
Category:Gazette
Date:26-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:07-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-07-2014
Termination Secretary Company With Name
Category:Officers
Date:08-07-2014
Termination Director Company With Name
Category:Officers
Date:08-07-2014
Termination Director Company With Name
Category:Officers
Date:08-07-2014
Gazette Notice Compulsary
Category:Gazette
Date:08-07-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-12-2013
Gazette Notice Compulsary
Category:Gazette
Date:22-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:27-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2010
Change Sail Address Company With Old Address
Category:Address
Date:11-06-2010
Move Registers To Sail Company
Category:Address
Date:10-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2010
Change Sail Address Company
Category:Address
Date:02-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:02-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2010
Legacy
Category:Annual Return
Date:19-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2009
Legacy
Category:Annual Return
Date:26-05-2008
Legacy
Category:Officers
Date:26-05-2008
Legacy
Category:Officers
Date:26-05-2008
Legacy
Category:Annual Return
Date:30-07-2007
Legacy
Category:Officers
Date:30-07-2007
Legacy
Category:Officers
Date:30-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2006
Legacy
Category:Annual Return
Date:01-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-08-2005
Legacy
Category:Annual Return
Date:20-05-2005
Legacy
Category:Annual Return
Date:20-05-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2003
Legacy
Category:Annual Return
Date:04-06-2003
Legacy
Category:Accounts
Date:22-05-2003
Legacy
Category:Annual Return
Date:17-05-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2001
Legacy
Category:Annual Return
Date:25-05-2001
Legacy
Category:Address
Date:30-03-2001
Accounts With Accounts Type Full
Category:Accounts
Date:07-11-2000
Legacy
Category:Annual Return
Date:03-08-2000
Accounts With Accounts Type Full
Category:Accounts
Date:25-08-1999
Legacy
Category:Annual Return
Date:26-05-1999
Legacy
Category:Annual Return
Date:08-07-1998
Accounts With Accounts Type Full
Category:Accounts
Date:10-12-1997
Legacy
Category:Annual Return
Date:13-06-1997
Accounts With Accounts Type Full
Category:Accounts
Date:05-08-1996
Legacy
Category:Annual Return
Date:12-05-1996
Legacy
Category:Officers
Date:10-05-1995
Legacy
Category:Officers
Date:10-05-1995
Legacy
Category:Annual Return
Date:10-05-1995
Accounts With Accounts Type Full
Category:Accounts
Date:03-03-1995
Legacy
Category:Annual Return
Date:09-06-1994
Legacy
Category:Accounts
Date:14-12-1993
Legacy
Category:Officers
Date:19-05-1993
Incorporation Company
Category:Incorporation
Date:10-05-1993

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2026
Filing Date31/07/2024
Latest Accounts31/05/2024

Trading Addresses

4 Churchill Court, 58 Station Road, North Harrow, HA27ST

Related Companies

1

Contact

4 Churchill Court, 58 Station Road, North Harrow, HA27ST