Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THERMAL CERAMICS LIMITED
Company Information for

THERMAL CERAMICS LIMITED

YORK HOUSE, SHEET STREET, WINDSOR, SL4 1DD,
Company Registration Number
01274806
Private Limited Company
Active

Company Overview

About Thermal Ceramics Ltd
THERMAL CERAMICS LIMITED was founded on 1976-08-26 and has its registered office in Windsor. The organisation's status is listed as "Active". Thermal Ceramics Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THERMAL CERAMICS LIMITED
 
Legal Registered Office
YORK HOUSE
SHEET STREET
WINDSOR
SL4 1DD
Other companies in SL4
 
Filing Information
Company Number 01274806
Company ID Number 01274806
Date formed 1976-08-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 17:28:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THERMAL CERAMICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THERMAL CERAMICS LIMITED
The following companies were found which have the same name as THERMAL CERAMICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THERMAL CERAMICS EUROPE LIMITED 1 More London Place London SE1 2AF Liquidation Company formed on the 1980-02-01
THERMAL CERAMICS UK LIMITED TEBAY ROAD BROMBOROUGH WIRRAL MERSEYSIDE CH62 3PH Active Company formed on the 1966-10-26
THERMAL CERAMICS INDUSTRIES, INC. 1700 LINCOLN BROADWAY SUITE 1800 Denver CO 80290 Administratively Dissolved Company formed on the 1960-09-20
THERMAL CERAMICS AUSTRALIA PTY LTD SA 5009 Dissolved Company formed on the 1962-01-15
THERMAL CERAMICS AND WATERPROOFING, INC. 824 E. SILVER SPRINGS BLVD OCALA FL 32670 Inactive Company formed on the 1982-10-07
THERMAL CERAMICS INC. PO BOX 923 AUGUSTA GA 30903 Active Company formed on the 1988-01-20
THERMAL CERAMICS INC Delaware Unknown
THERMAL CERAMICS INC. 2102 OLD SAVANNAH RD AUGUSTA GA 30906-2133 Active/Owes Current Year AR Company formed on the 1988-01-19
THERMAL CERAMICS INC California Unknown
THERMAL CERAMICS INCORPORATED Michigan UNKNOWN
THERMAL CERAMICS INCORPORATED New Jersey Unknown
THERMAL CERAMICS INC. 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 ACTIVE Company formed on the 1988-06-15
THERMAL CERAMICS INC North Carolina Unknown
THERMAL CERAMICS INC Georgia Unknown
THERMAL CERAMICS INC Arkansas Unknown

Company Officers of THERMAL CERAMICS LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE HELEN MACKIE
Company Secretary 2018-06-28
CLAIRE ROSE COLLINS
Director 2016-10-19
STEPHANIE HELEN MACKIE
Director 2018-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW BOULTON
Company Secretary 2004-10-31 2018-06-28
PAUL ANDREW BOULTON
Director 2004-10-31 2018-06-28
ANDREW COLIN RILEY
Director 2012-09-27 2016-10-19
CHRISTOPHER DAVID LEE
Director 2006-12-31 2012-08-31
DAVID JOHN COKER
Director 1991-04-10 2006-12-31
JOSEPHINE ALISON CRABB
Company Secretary 2003-09-23 2004-10-31
JOSEPHINE ALISON CRABB
Director 2003-09-23 2004-10-31
ELAINE MARRINER
Company Secretary 2002-11-20 2003-09-23
ELAINE MARRINER
Director 2002-03-31 2003-09-23
TRACEY ANNE BIGMORE
Company Secretary 2002-03-31 2003-06-27
ELAINE MARRINER
Company Secretary 1991-04-10 2002-03-31
DAVID CHARLES DAVIES
Director 2000-05-02 2002-03-31
GRAHAM DUDLEY SWETMAN
Director 1991-04-10 2000-05-02
ELAINE MARRINER
Director 1999-11-19 2000-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE ROSE COLLINS THERMAL CERAMICS EUROPE LIMITED Director 2018-01-26 CURRENT 1980-02-01 Liquidation
CLAIRE ROSE COLLINS THE MORGAN CRUCIBLE COMPANY LIMITED Director 2016-10-19 CURRENT 2010-07-28 Active
CLAIRE ROSE COLLINS MORGAN NORTH AMERICA HOLDING LIMITED Director 2016-10-19 CURRENT 2013-11-25 Active
CLAIRE ROSE COLLINS MORGANITE CRUCIBLE LIMITED Director 2016-10-19 CURRENT 1987-05-21 Active
CLAIRE ROSE COLLINS MORGAN EUROPE HOLDING LIMITED Director 2016-10-19 CURRENT 1990-09-18 Active
CLAIRE ROSE COLLINS MORGAN TRANS LIMITED Director 2016-10-19 CURRENT 1990-11-12 Active
CLAIRE ROSE COLLINS MORGAN ELECTRO CERAMICS LIMITED Director 2016-10-19 CURRENT 1910-10-20 Active
CLAIRE ROSE COLLINS MORGAN HOLDINGS LIMITED Director 2016-10-19 CURRENT 1985-11-08 Active
CLAIRE ROSE COLLINS TERRASSEN HOLDINGS LIMITED Director 2016-10-19 CURRENT 1978-02-14 Active
CLAIRE ROSE COLLINS MORGANITE CARBON LIMITED Director 2016-10-19 CURRENT 1961-01-04 Active
CLAIRE ROSE COLLINS MORGANITE SPECIAL CARBONS LIMITED Director 2016-10-19 CURRENT 1971-12-14 Active
CLAIRE ROSE COLLINS PETTY FRANCE INVESTMENT NOMINEES LIMITED Director 2016-10-19 CURRENT 1977-02-01 Active
CLAIRE ROSE COLLINS CERTECH INTERNATIONAL LIMITED Director 2016-10-19 CURRENT 1985-03-08 Active
CLAIRE ROSE COLLINS MCCO LIMITED Director 2016-10-19 CURRENT 1996-09-06 Active
CLAIRE ROSE COLLINS MORGAN EUROPEAN FINANCE LIMITED Director 2016-10-19 CURRENT 2015-12-10 Active
CLAIRE ROSE COLLINS MORGAN FINANCE MANAGEMENT LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
CLAIRE ROSE COLLINS MNA FINANCE LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
STEPHANIE HELEN MACKIE MORGAN NORTH AMERICA HOLDING LIMITED Director 2018-06-28 CURRENT 2013-11-25 Active
STEPHANIE HELEN MACKIE MORGANITE CRUCIBLE LIMITED Director 2018-06-28 CURRENT 1987-05-21 Active
STEPHANIE HELEN MACKIE MORGAN EUROPE HOLDING LIMITED Director 2018-06-28 CURRENT 1990-09-18 Active
STEPHANIE HELEN MACKIE MORGAN TRANS LIMITED Director 2018-06-28 CURRENT 1990-11-12 Active
STEPHANIE HELEN MACKIE MORGAN ELECTRO CERAMICS LIMITED Director 2018-06-28 CURRENT 1910-10-20 Active
STEPHANIE HELEN MACKIE MORGAN HOLDINGS LIMITED Director 2018-06-28 CURRENT 1985-11-08 Active
STEPHANIE HELEN MACKIE TERRASSEN HOLDINGS LIMITED Director 2018-06-28 CURRENT 1978-02-14 Active
STEPHANIE HELEN MACKIE MORGANITE CARBON LIMITED Director 2018-06-28 CURRENT 1961-01-04 Active
STEPHANIE HELEN MACKIE MORGANITE SPECIAL CARBONS LIMITED Director 2018-06-28 CURRENT 1971-12-14 Active
STEPHANIE HELEN MACKIE PETTY FRANCE INVESTMENT NOMINEES LIMITED Director 2018-06-28 CURRENT 1977-02-01 Active
STEPHANIE HELEN MACKIE CERTECH INTERNATIONAL LIMITED Director 2018-06-28 CURRENT 1985-03-08 Active
STEPHANIE HELEN MACKIE MCCO LIMITED Director 2018-06-28 CURRENT 1996-09-06 Active
STEPHANIE HELEN MACKIE MORGAN EUROPEAN FINANCE LIMITED Director 2018-06-28 CURRENT 2015-12-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HELEN MACKIE
2022-07-06TM02Termination of appointment of Stephanie Helen Mackie on 2022-07-04
2022-06-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-12-21DIRECTOR APPOINTED MS EILEEN KIRSTEN MARTIN
2021-12-21AP01DIRECTOR APPOINTED MS EILEEN KIRSTEN MARTIN
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BECHHOLD
2021-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-24AP01DIRECTOR APPOINTED ALEXANDER BECHHOLD
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-11-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16PSC05Change of details for Petty France Investment Nominees Limited as a person with significant control on 2020-09-29
2020-10-14CH01Director's details changed for Mrs Stephanie Helen Mackie on 2020-09-29
2020-10-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS STEPHANIE HELEN MACKIE on 2020-09-29
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM Quadrant 55-57 High Street Windsor Berkshire SL4 1LP
2020-09-25AP01DIRECTOR APPOINTED MR PAUL ANDREW BOULTON
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ROSE COLLINS
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-07-13AP01DIRECTOR APPOINTED MRS STEPHANIE HELEN MACKIE
2018-07-13AP03Appointment of Mrs Stephanie Helen Mackie as company secretary on 2018-06-28
2018-07-12TM02Termination of appointment of Paul Andrew Boulton on 2018-06-28
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW BOULTON
2018-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLIN RILEY
2016-10-26AP01DIRECTOR APPOINTED MISS CLAIRE ROSE COLLINS
2016-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-22AR0114/03/16 ANNUAL RETURN FULL LIST
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-02AR0114/03/15 ANNUAL RETURN FULL LIST
2014-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-03AR0114/03/14 ANNUAL RETURN FULL LIST
2013-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-20CH01Director's details changed for Mr Andrew Colin Riley on 2013-07-09
2013-04-09AR0114/03/13 ANNUAL RETURN FULL LIST
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE
2012-10-09AP01DIRECTOR APPOINTED MR ANDREW COLIN RILEY
2012-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/12
2012-03-16AR0114/03/12 ANNUAL RETURN FULL LIST
2011-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/11
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW BOULTON / 01/06/2011
2011-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW BOULTON / 01/06/2011
2011-03-16AR0114/03/11 FULL LIST
2010-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID LEE / 19/05/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID LEE / 01/08/2007
2010-04-11AR0114/03/10 FULL LIST
2009-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/09
2009-04-08363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/08
2008-06-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL BOULTON / 12/05/2008
2008-03-19363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/07
2007-03-23363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-01-20288aNEW DIRECTOR APPOINTED
2007-01-18288bDIRECTOR RESIGNED
2006-11-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/06
2006-04-21363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2005-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/05
2005-05-16363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-02-10287REGISTERED OFFICE CHANGED ON 10/02/05 FROM: MORGAN HOUSE MADEIRA WALK WINDSOR BERKSHIRE, SL4 1EP
2004-11-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-26363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/04
2003-11-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-16288bSECRETARY RESIGNED
2003-04-29363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/03
2002-12-10288bSECRETARY RESIGNED
2002-12-10288aNEW SECRETARY APPOINTED
2002-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/02
2002-04-24288aNEW SECRETARY APPOINTED
2002-04-24288bSECRETARY RESIGNED
2002-04-24363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-04-24288aNEW DIRECTOR APPOINTED
2002-04-09288bDIRECTOR RESIGNED
2001-05-03363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2001-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/01
2000-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/00
2000-05-10288bDIRECTOR RESIGNED
2000-05-10288aNEW DIRECTOR APPOINTED
2000-04-20288bDIRECTOR RESIGNED
2000-04-20363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
2000-03-01288cDIRECTOR'S PARTICULARS CHANGED
1999-12-16288aNEW DIRECTOR APPOINTED
1999-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/99
1999-07-05CERTNMCOMPANY NAME CHANGED THERMAL CERAMICS UK LIMITED CERTIFICATE ISSUED ON 06/07/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THERMAL CERAMICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THERMAL CERAMICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1982-09-20 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-01-01
Annual Accounts
2011-01-02
Annual Accounts
2010-01-03
Annual Accounts
2009-01-04
Annual Accounts
2008-01-04
Annual Accounts
2007-01-04

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THERMAL CERAMICS LIMITED

Intangible Assets
Patents
We have not found any records of THERMAL CERAMICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THERMAL CERAMICS LIMITED
Trademarks
We have not found any records of THERMAL CERAMICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THERMAL CERAMICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THERMAL CERAMICS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THERMAL CERAMICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THERMAL CERAMICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THERMAL CERAMICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.