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

THERMOREPORT LIMITED

C/O CERTAX ACCOUNTING (SUNDERLAND) LTD, 14 FOYLE STREET, SUNDERLAND, SR1 1LE,
Company Registration Number
03263193
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Thermoreport Ltd
THERMOREPORT LIMITED was founded on 1996-10-14 and has its registered office in Sunderland. The organisation's status is listed as "Active - Proposal to Strike off". Thermoreport Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THERMOREPORT LIMITED
 
Legal Registered Office
C/O CERTAX ACCOUNTING (SUNDERLAND) LTD
14 FOYLE STREET
SUNDERLAND
SR1 1LE
Other companies in SR1
 
Filing Information
Company Number 03263193
Company ID Number 03263193
Date formed 1996-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-06 05:24:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THERMOREPORT 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.

Company Officers of THERMOREPORT LIMITED

Current Directors
Officer Role Date Appointed
DAVID LIDDLE
Director 2008-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART BROWN
Director 2008-09-01 2017-06-15
MAUREEN PATRICIA WEBB
Company Secretary 2000-09-05 2014-08-31
RONALD VERNON WEBB
Director 1996-10-31 2014-08-31
DAVID HAWORTH
Director 1998-08-26 2000-03-31
BARRY EDWARD HART
Company Secretary 1998-08-26 2000-01-31
MICHAEL GRAHAM IRWIN
Company Secretary 1996-10-31 1998-08-26
MICHAEL GRAHAM IRWIN
Director 1996-10-31 1998-08-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-10-14 1996-10-31
INSTANT COMPANIES LIMITED
Nominated Director 1996-10-14 1996-10-31

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
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-25DS01Application to strike the company off the register
2019-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/19 FROM 4 Glaholm Road Sunderland Tyne & Wear SR1 2NX
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-30DISS40Compulsory strike-off action has been discontinued
2019-03-28PSC04Change of details for Mr David Liddle as a person with significant control on 2019-03-18
2019-03-28PSC07CESSATION OF STUART BROWN AS A PERSON OF SIGNIFICANT CONTROL
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2019-01-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART BROWN
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 7500
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-06-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 7500
2015-10-16AR0114/10/15 ANNUAL RETURN FULL LIST
2015-07-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12CH01Director's details changed for Mr David Liddle on 2015-01-12
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 7500
2014-10-17AR0114/10/14 ANNUAL RETURN FULL LIST
2014-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/14 FROM 31 Cragside Gardens Bedlington Northumberland NE22 5YX
2014-09-22TM02Termination of appointment of Maureen Patricia Webb on 2014-08-31
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR RONALD VERNON WEBB
2014-06-11AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 7500
2013-11-06AR0114/10/13 ANNUAL RETURN FULL LIST
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10SH06Cancellation of shares. Statement of capital on 2013-04-10 GBP 7,500
2012-10-19AR0114/10/12 ANNUAL RETURN FULL LIST
2012-01-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0114/10/11 ANNUAL RETURN FULL LIST
2011-04-28AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-25AR0114/10/10 ANNUAL RETURN FULL LIST
2010-06-29AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-10AR0114/10/09 ANNUAL RETURN FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD VERNON WEBB / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LIDDLE / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BROWN / 10/11/2009
2009-06-22AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-10363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-11-10288aDIRECTOR APPOINTED MR DAVID LIDDLE
2008-11-10288aDIRECTOR APPOINTED MR STUART BROWN
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD WEBB / 10/11/2008
2008-05-19AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-07363sRETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-11-11363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-16363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-25287REGISTERED OFFICE CHANGED ON 25/06/05 FROM: UNIT 80 IMEX BUSINESS CENTRE STATION LANE BIRTLEY CHESTER LE STREET COUNTY DURHAM DH3 1QT
2004-10-29363(287)REGISTERED OFFICE CHANGED ON 29/10/04
2004-10-29363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-31363(287)REGISTERED OFFICE CHANGED ON 31/10/03
2003-10-31363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-24363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-26363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-07-30287REGISTERED OFFICE CHANGED ON 30/07/01 FROM: 24 LISTER ROAD NORTH WEST INDUSTRIAL ESTATE PETERLEE COUNTY DURHAM SR8 2RB
2001-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-10-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-20363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-10-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-02363sRETURN MADE UP TO 14/10/99; NO CHANGE OF MEMBERS
2000-09-19288aNEW SECRETARY APPOINTED
2000-09-19287REGISTERED OFFICE CHANGED ON 19/09/00 FROM: IDEC HOUSE YARM ROAD STOCKTON ON TEES CLEVELAND TS18 3RP
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-08288bSECRETARY RESIGNED
1999-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-10-26363sRETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS
1998-10-23225ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98
1998-09-04287REGISTERED OFFICE CHANGED ON 04/09/98 FROM: FOW BERRY MAINS WOOLER NORTHUMBERLAND NE71 6EN
1998-09-04ORES04£ NC 1000/50000 26/08/
1998-09-04123NC INC ALREADY ADJUSTED 26/08/98
1998-09-04288aNEW SECRETARY APPOINTED
1998-09-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-09-04288aNEW DIRECTOR APPOINTED
1998-09-0488(2)RAD 26/08/98--------- £ SI 14998@1=14998 £ IC 2/15000
1998-08-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-10-27363sRETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS
1997-06-16225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97
1997-06-04395PARTICULARS OF MORTGAGE/CHARGE
1996-11-18288bSECRETARY RESIGNED
1996-11-18288bDIRECTOR RESIGNED
1996-11-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to THERMOREPORT 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 THERMOREPORT 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
DEBENTURE 1997-06-04 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

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 THERMOREPORT LIMITED

Intangible Assets
Patents
We have not found any records of THERMOREPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THERMOREPORT LIMITED
Trademarks
We have not found any records of THERMOREPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THERMOREPORT 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 (71129 - Other engineering activities) as THERMOREPORT LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where THERMOREPORT 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 THERMOREPORT 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 THERMOREPORT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1