Thermal Coverings Limited

General information

Name:

Thermal Coverings Ltd

Office Address:

The Retreat 406 Roding Lane South IG8 8EY Woodford Green

Number: 03354009

Incorporation date: 1997-04-16

End of financial year: 29 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

1997 is the date that marks the establishment of Thermal Coverings Limited, a firm located at The Retreat, 406 Roding Lane South in Woodford Green. That would make 27 years Thermal Coverings has prospered on the British market, as it was founded on April 16, 1997. Its registered no. is 03354009 and the company post code is IG8 8EY. This enterprise's declared SIC number is 43330 and their NACE code stands for Floor and wall covering. Thermal Coverings Ltd released its account information for the financial year up to 2022-09-29. The business most recent confirmation statement was released on 2023-04-15.

Our info detailing the enterprise's executives indicates the existence of two directors: Paul S. and Anthony G. who became members of the Management Board on April 20, 1997.

Executives who have control over the firm are as follows: Anthony G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Paul S.

Role: Director

Appointed: 20 April 1997

Latest update: 9 April 2024

Paul S.

Role: Secretary

Appointed: 20 April 1997

Latest update: 9 April 2024

Anthony G.

Role: Director

Appointed: 20 April 1997

Latest update: 9 April 2024

People with significant control

Anthony G.
Notified on 1 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul S.
Notified on 1 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 June 2024
Account last made up date 29 September 2022
Confirmation statement next due date 29 April 2024
Confirmation statement last made up date 15 April 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 September 2014
Annual Accounts 17 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 17 March 2015
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 16 March 2016
Annual Accounts 4 September 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 4 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 30 September 2017
End Date For Period Covered By Report 29 September 2018
Annual Accounts
Start Date For Period Covered By Report 30 September 2018
End Date For Period Covered By Report 29 September 2019
Annual Accounts
Start Date For Period Covered By Report 30 September 2019
End Date For Period Covered By Report 29 September 2020
Annual Accounts
Start Date For Period Covered By Report 30 September 2020
End Date For Period Covered By Report 29 September 2021
Annual Accounts
Start Date For Period Covered By Report 30 September 2021
End Date For Period Covered By Report 29 September 2022
Annual Accounts 26 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 26 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Thursday 29th September 2022 (AA)
filed on: 7th, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

HQ address,
2013

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

HQ address,
2014

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

HQ address,
2015

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
27
Company Age

Similar companies nearby

Closest companies