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

THERMAC (HIRE) LIMITED

UNIT C ASTRA PARK, PARKSIDE LANE, LEEDS, WEST YORKSHIRE, LS11 5SZ,
Company Registration Number
01929517
Private Limited Company
Active

Company Overview

About Thermac (hire) Ltd
THERMAC (HIRE) LIMITED was founded on 1985-07-10 and has its registered office in Leeds. The organisation's status is listed as "Active". Thermac (hire) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THERMAC (HIRE) LIMITED
 
Legal Registered Office
UNIT C ASTRA PARK
PARKSIDE LANE
LEEDS
WEST YORKSHIRE
LS11 5SZ
Other companies in LS11
 
Filing Information
Company Number 01929517
Company ID Number 01929517
Date formed 1985-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB418065166  
Last Datalog update: 2023-11-06 10:37:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THERMAC (HIRE) 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 THERMAC (HIRE) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARK FINN
Company Secretary 2018-06-29
JASON MARTIN DAVY
Director 2015-05-18
ANDREW MARK FINN
Director 2018-06-29
CAMPBELL TAYLOR RODDEN
Director 2017-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
LEXIA SOLUTIONS GROUP LIMITED
Company Secretary 2014-01-28 2018-06-29
LEXIA SOLUTIONS GROUP LIMITED
Director 2008-10-01 2018-06-29
CHRISTOPHER PYGALL
Director 2012-03-01 2015-05-18
ANDREW MILL
Company Secretary 2010-03-31 2013-09-30
NEIL PETER CHRISTOPHER GREENBANK
Director 2004-11-22 2011-09-13
ANDREW JOHN THORNBER
Company Secretary 2009-01-12 2010-03-31
CHRISTOPHER PYGALL
Director 2009-01-12 2009-04-10
PAUL MICHAEL TANSEY
Company Secretary 2008-11-05 2009-01-12
PAUL MICHAEL TANSEY
Director 2008-11-05 2009-01-12
ANDREW JOHN THORNBER
Company Secretary 2004-04-01 2008-11-05
ANDREW JOHN THORNBER
Director 2003-05-23 2008-11-05
RICHARD COLLINS
Director 2007-03-28 2008-09-30
JASON DAVY
Director 1990-12-31 2008-09-30
GRAHAM DAVY
Director 1990-12-31 2004-08-25
GRAHAM DAVY
Company Secretary 1990-12-31 2004-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON MARTIN DAVY RHODAR DEMOLITION LIMITED Director 2018-06-29 CURRENT 2001-05-29 Active
JASON MARTIN DAVY RHODAR LIMITED Director 2018-06-26 CURRENT 1976-07-19 Active
JASON MARTIN DAVY RHODAR INDUSTRIAL SERVICES LIMITED Director 2017-06-13 CURRENT 2007-11-13 Active
JASON MARTIN DAVY TRADES LINK ASBESTOS SERVICES LIMITED Director 2017-03-31 CURRENT 1999-10-20 Active
JASON MARTIN DAVY ASBESTOS REMOVAL CONTRACTORS ASSOCIATION Director 2014-10-03 CURRENT 1985-12-18 Active
JASON MARTIN DAVY LEXIA SOLUTIONS GROUP EBT TRUSTEES LIMITED Director 2008-08-13 CURRENT 2008-08-13 Dissolved 2017-02-28
ANDREW MARK FINN RHODAR DEMOLITION LIMITED Director 2018-06-29 CURRENT 2001-05-29 Active
ANDREW MARK FINN RHODAR GROUP LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
ANDREW MARK FINN RHODAR LIMITED Director 2018-06-26 CURRENT 1976-07-19 Active
ANDREW MARK FINN RHODAR INDUSTRIAL SERVICES LIMITED Director 2017-06-13 CURRENT 2007-11-13 Active
ANDREW MARK FINN LEXIA SOLUTIONS GROUP LIMITED Director 2016-06-29 CURRENT 2004-02-05 Active
ANDREW MARK FINN AMF CONSULTING LIMITED Director 2015-10-03 CURRENT 2015-10-03 Dissolved 2017-10-31

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
2024-02-16APPOINTMENT TERMINATED, DIRECTOR SEN DOYLE
2023-10-12CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES
2023-08-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-30CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-15AP01DIRECTOR APPOINTED MR ALEXANDER DE GRAFT-HAYFORD
2022-02-01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-06-03PSC02Notification of Lexia Solutions Trustees Limited as a person with significant control on 2020-11-13
2021-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-31AP01DIRECTOR APPOINTED MR SEáN DOYLE
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL TAYLOR RODDEN
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK FINN
2019-06-10AP03Appointment of Mr Alexander De Graft-Hayford as company secretary on 2019-06-10
2019-06-10TM02Termination of appointment of Andrew Mark Finn on 2019-06-07
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2019-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 019295170013
2018-06-29AP01DIRECTOR APPOINTED MR ANDREW MARK FINN
2018-06-29AP03Appointment of Mr Andrew Mark Finn as company secretary on 2018-06-29
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR LEXIA SOLUTIONS GROUP LIMITED
2018-06-29TM02Termination of appointment of Lexia Solutions Group Limited on 2018-06-29
2018-06-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-06-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019295170007
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 019295170012
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-01-13AP01DIRECTOR APPOINTED MR CAMPBELL TAYLOR RODDEN
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-09AR0128/01/16 ANNUAL RETURN FULL LIST
2015-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 019295170011
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 019295170010
2015-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 019295170009
2015-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019295170008
2015-06-01AA01Current accounting period extended from 31/07/15 TO 31/12/15
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PYGALL
2015-06-01AP01DIRECTOR APPOINTED MR JASON MARTIN DAVY
2015-03-31AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-17RES13Resolutions passed:<ul><li>Company declare an interim dividend of £600,000 06/01/2015<li>Company declare an interim dividend of £600,000 06/01/2015</ul>
2015-02-25AUDAUDITOR'S RESIGNATION
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-23AR0128/01/15 FULL LIST
2015-02-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEXIA SOLUTIONS GROUP / 23/02/2015
2014-01-28AP04CORPORATE SECRETARY APPOINTED LEXIA SOLUTIONS GROUP
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-28AR0128/01/14 FULL LIST
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-10-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-01TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MILL
2013-08-19AA01PREVSHO FROM 31/12/2013 TO 31/07/2013
2013-08-07MEM/ARTSARTICLES OF ASSOCIATION
2013-08-07RES01ALTER ARTICLES 24/07/2013
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 019295170008
2013-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 019295170007
2013-01-30AR0128/01/13 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-21AP01DIRECTOR APPOINTED MR CHRISTOPHER PYGALL
2012-01-31AR0128/01/12 FULL LIST
2012-01-10AUDAUDITOR'S RESIGNATION
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GREENBANK
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-28AR0128/01/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-03RES13TRANSACTION ARRANGEMENTS & DIR AUTH 23/09/2010
2010-04-13TM02APPOINTMENT TERMINATED, SECRETARY ANDREW THORNBER
2010-04-12AP03SECRETARY APPOINTED MR ANDREW MILL
2010-04-12TM02APPOINTMENT TERMINATED, SECRETARY ANDREW THORNBER
2010-01-29AR0128/01/10 FULL LIST
2010-01-28CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LEXIA SOLUTIONS GROUP LIMITED / 01/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL PETER CHRISTOPHER GREENBANK / 28/01/2010
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN THORNBER / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN THORNBER / 01/10/2009
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PYGALL
2009-02-13363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-01-29288aSECRETARY APPOINTED ANDREW JOHN THORNBER
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL TANSEY
2009-01-29288aDIRECTOR APPOINTED CHRISTOPHER PYGALL
2008-12-30288aDIRECTOR AND SECRETARY APPOINTED PAUL MICHAEL TANSEY
2008-11-06288aDIRECTOR APPOINTED LEXIA SOLUTIONS GROUP LIMITED
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW THORNBER
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR RICHARD COLLINS
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR JASON DAVY
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-30363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-04-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-07-04225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-05-09395PARTICULARS OF MORTGAGE/CHARGE
2007-05-09395PARTICULARS OF MORTGAGE/CHARGE
2007-04-11288aNEW DIRECTOR APPOINTED
2007-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-21363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-21AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-05-04AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-30363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1125420 Active Licenced property: 28 CARMYLE AVENUE GLASGOW GB G32 8HJ. Correspondance address: ASTRA PARK UNIT C PARKSIDE LANE LEEDS PARKSIDE LANE GB LS11 5SZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 THERMAC (HIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-12 Outstanding GRAHAM DAVY, JASON MARTIN DAVY AND BARTLETT TRUSTEE LIMITED AS TRUSTEES OF RHODAR LIMITED (1996) DIRECTORS PENSION SCHEME
2015-09-04 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2015-09-04 Outstanding LLOYDS BANK PLC
2015-09-04 Outstanding LLOYDS BANK PLC
2013-08-01 Satisfied LEUMI ABL LIMITED
2013-07-31 Satisfied BARTLETT TRUSTEE LIMITED
DEBENTURE 2012-08-07 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 4TH MAY 2007 AND 2008-05-12 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 4 MAY 2007 AND 2007-07-16 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-05-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-05-04 Satisfied LLOYDS TSB BANK PLC
FIXED AND FLOATING CHARGE 1989-03-22 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-12-31

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 THERMAC (HIRE) LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by THERMAC (HIRE) LIMITED

THERMAC (HIRE) LIMITED has registered 1 patents

GB2281614 ,

Domain Names
We do not have the domain name information for THERMAC (HIRE) LIMITED
Trademarks
We have not found any records of THERMAC (HIRE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THERMAC (HIRE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2014-09-25 GBP £270 CAPITAL PROGRAMME HRA
Doncaster Council 2014-09-25 GBP £441 CAPITAL PROGRAMME HRA
Durham County Council 2013-07-18 GBP £1,802
Durham County Council 2012-11-29 GBP £664 Equipment and Materials
Durham County Council 2012-07-18 GBP £874 Rendered by Private Contractors
Durham County Council 2012-07-11 GBP £828 Rendered by Private Contractors
Durham County Council 2012-07-11 GBP £1,518 Rendered by Private Contractors
Durham County Council 2012-05-25 GBP £2,371 Rendered by Private Contractors
Durham County Council 2012-05-25 GBP £798 Rendered by Private Contractors
Durham County Council 2012-05-25 GBP £756 Rendered by Private Contractors
Durham County Council 2012-05-25 GBP £792 Rendered by Private Contractors
Durham County Council 2012-05-04 GBP £950 Rendered by Private Contractors
Durham County Council 2012-04-20 GBP £4,140 Rendered by Private Contractors
Durham County Council 2012-04-20 GBP £939 Rendered by Private Contractors
Leeds City Council 2011-09-16 GBP £580 Operational Materials
Derby City Council 0000-00-00 GBP £400 Supplies And Services
Derby City Council 0000-00-00 GBP £400 Supplies And Services
Derby City Council 0000-00-00 GBP £580
Derby City Council 0000-00-00 GBP £580

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for THERMAC (HIRE) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Warehouse and Premises PART UNIT C ASTRA PARK PARKSIDE LANE LEEDS LS11 5SZ 45,25030/10/2004

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by THERMAC (HIRE) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0162101098Garments made up of nonwovens, whether or not impregnated, coated, covered or laminated (excl. babies' garments, clothing accessories, and single-use gowns used during surgical procedures)
2015-06-0185081100Vacuum cleaners, incl. dry cleaners and wet vacuum cleaners, with self-contained electric motor, power <= 1 500 W and having a dust bag or other receptacle capacity <= 20 l
2014-12-0162034211Men's or boys' industrial and occupational trousers and breeches of cotton (excl. knitted or crocheted and bib and brace overalls)
2014-12-0185081100Vacuum cleaners, incl. dry cleaners and wet vacuum cleaners, with self-contained electric motor, power <= 1 500 W and having a dust bag or other receptacle capacity <= 20 l
2014-06-0185081100Vacuum cleaners, incl. dry cleaners and wet vacuum cleaners, with self-contained electric motor, power <= 1 500 W and having a dust bag or other receptacle capacity <= 20 l
2014-01-0185081100Vacuum cleaners, incl. dry cleaners and wet vacuum cleaners, with self-contained electric motor, power <= 1 500 W and having a dust bag or other receptacle capacity <= 20 l
2013-09-0185081100Vacuum cleaners, incl. dry cleaners and wet vacuum cleaners, with self-contained electric motor, power <= 1 500 W and having a dust bag or other receptacle capacity <= 20 l
2013-07-0185081100Vacuum cleaners, incl. dry cleaners and wet vacuum cleaners, with self-contained electric motor, power <= 1 500 W and having a dust bag or other receptacle capacity <= 20 l
2012-07-0185081100Vacuum cleaners, incl. dry cleaners and wet vacuum cleaners, with self-contained electric motor, power <= 1 500 W and having a dust bag or other receptacle capacity <= 20 l
2011-12-0185081100Vacuum cleaners, incl. dry cleaners and wet vacuum cleaners, with self-contained electric motor, power <= 1 500 W and having a dust bag or other receptacle capacity <= 20 l
2011-12-0185081900Vacuum cleaners, incl. dry cleaners and wet vacuum cleaners, with self-contained electric motor ( excl. of a power <= 1 500 W and having a dust bag or other receptacle capacity <= 20 l)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THERMAC (HIRE) 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 THERMAC (HIRE) 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.