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 Name | |
---|---|
THERMAC (HIRE) LIMITED | |
Legal Registered Office | |
UNIT C ASTRA PARK PARKSIDE LANE LEEDS WEST YORKSHIRE LS11 5SZ Other companies in LS11 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW MARK FINN |
||
JASON MARTIN DAVY |
||
ANDREW MARK FINN |
||
CAMPBELL TAYLOR RODDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEXIA SOLUTIONS GROUP LIMITED |
Company Secretary | ||
LEXIA SOLUTIONS GROUP LIMITED |
Director | ||
CHRISTOPHER PYGALL |
Director | ||
ANDREW MILL |
Company Secretary | ||
NEIL PETER CHRISTOPHER GREENBANK |
Director | ||
ANDREW JOHN THORNBER |
Company Secretary | ||
CHRISTOPHER PYGALL |
Director | ||
PAUL MICHAEL TANSEY |
Company Secretary | ||
PAUL MICHAEL TANSEY |
Director | ||
ANDREW JOHN THORNBER |
Company Secretary | ||
ANDREW JOHN THORNBER |
Director | ||
RICHARD COLLINS |
Director | ||
JASON DAVY |
Director | ||
GRAHAM DAVY |
Director | ||
GRAHAM DAVY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RHODAR DEMOLITION LIMITED | Director | 2018-06-29 | CURRENT | 2001-05-29 | Active | |
RHODAR LIMITED | Director | 2018-06-26 | CURRENT | 1976-07-19 | Active | |
RHODAR INDUSTRIAL SERVICES LIMITED | Director | 2017-06-13 | CURRENT | 2007-11-13 | Active | |
TRADES LINK ASBESTOS SERVICES LIMITED | Director | 2017-03-31 | CURRENT | 1999-10-20 | Active | |
ASBESTOS REMOVAL CONTRACTORS ASSOCIATION | Director | 2014-10-03 | CURRENT | 1985-12-18 | Active | |
LEXIA SOLUTIONS GROUP EBT TRUSTEES LIMITED | Director | 2008-08-13 | CURRENT | 2008-08-13 | Dissolved 2017-02-28 | |
RHODAR DEMOLITION LIMITED | Director | 2018-06-29 | CURRENT | 2001-05-29 | Active | |
RHODAR GROUP LIMITED | Director | 2018-06-27 | CURRENT | 2018-06-27 | Active | |
RHODAR LIMITED | Director | 2018-06-26 | CURRENT | 1976-07-19 | Active | |
RHODAR INDUSTRIAL SERVICES LIMITED | Director | 2017-06-13 | CURRENT | 2007-11-13 | Active | |
LEXIA SOLUTIONS GROUP LIMITED | Director | 2016-06-29 | CURRENT | 2004-02-05 | Active | |
AMF CONSULTING LIMITED | Director | 2015-10-03 | CURRENT | 2015-10-03 | Dissolved 2017-10-31 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR SEN DOYLE | ||
CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER DE GRAFT-HAYFORD | |
CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | |
PSC02 | Notification of Lexia Solutions Trustees Limited as a person with significant control on 2020-11-13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR SEáN DOYLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAMPBELL TAYLOR RODDEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK FINN | |
AP03 | Appointment of Mr Alexander De Graft-Hayford as company secretary on 2019-06-10 | |
TM02 | Termination of appointment of Andrew Mark Finn on 2019-06-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019295170013 | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARK FINN | |
AP03 | Appointment of Mr Andrew Mark Finn as company secretary on 2018-06-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEXIA SOLUTIONS GROUP LIMITED | |
TM02 | Termination of appointment of Lexia Solutions Group Limited on 2018-06-29 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019295170007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019295170012 | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CAMPBELL TAYLOR RODDEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 28/01/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019295170011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019295170010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019295170009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019295170008 | |
AA01 | Current accounting period extended from 31/07/15 TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PYGALL | |
AP01 | DIRECTOR APPOINTED MR JASON MARTIN DAVY | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
RES13 | Resolutions 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> | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 28/01/15 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEXIA SOLUTIONS GROUP / 23/02/2015 | |
AP04 | CORPORATE SECRETARY APPOINTED LEXIA SOLUTIONS GROUP | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 28/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW MILL | |
AA01 | PREVSHO FROM 31/12/2013 TO 31/07/2013 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 24/07/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019295170008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019295170007 | |
AR01 | 28/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PYGALL | |
AR01 | 28/01/12 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL GREENBANK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 28/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES13 | TRANSACTION ARRANGEMENTS & DIR AUTH 23/09/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW THORNBER | |
AP03 | SECRETARY APPOINTED MR ANDREW MILL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW THORNBER | |
AR01 | 28/01/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LEXIA SOLUTIONS GROUP LIMITED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL PETER CHRISTOPHER GREENBANK / 28/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN THORNBER / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN THORNBER / 01/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PYGALL | |
363a | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED ANDREW JOHN THORNBER | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL TANSEY | |
288a | DIRECTOR APPOINTED CHRISTOPHER PYGALL | |
288a | DIRECTOR AND SECRETARY APPOINTED PAUL MICHAEL TANSEY | |
288a | DIRECTOR APPOINTED LEXIA SOLUTIONS GROUP LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW THORNBER | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD COLLINS | |
288b | APPOINTMENT TERMINATED DIRECTOR JASON DAVY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GRAHAM DAVY, JASON MARTIN DAVY AND BARTLETT TRUSTEE LIMITED AS TRUSTEES OF RHODAR LIMITED (1996) DIRECTORS PENSION SCHEME | ||
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LIMITED | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Satisfied | LEUMI ABL LIMITED | ||
Satisfied | BARTLETT TRUSTEE LIMITED | ||
DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 4TH MAY 2007 AND | Satisfied | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 4 MAY 2007 AND | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Doncaster Council | |
|
CAPITAL PROGRAMME HRA |
Doncaster Council | |
|
CAPITAL PROGRAMME HRA |
Durham County Council | |
|
|
Durham County Council | |
|
Equipment and Materials |
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
Leeds City Council | |
|
Operational Materials |
Derby City Council | |
|
Supplies And Services |
Derby City Council | |
|
Supplies And Services |
Derby City Council | |
|
|
Derby City Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Warehouse and Premises | PART UNIT C ASTRA PARK PARKSIDE LANE LEEDS LS11 5SZ | 45,250 | 30/10/2004 |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
62101098 | Garments 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) | |||
85081100 | Vacuum 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 | |||
62034211 | Men's or boys' industrial and occupational trousers and breeches of cotton (excl. knitted or crocheted and bib and brace overalls) | |||
85081100 | Vacuum 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 | |||
85081100 | Vacuum 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 | |||
85081100 | Vacuum 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 | |||
85081100 | Vacuum 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 | |||
85081100 | Vacuum 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 | |||
85081100 | Vacuum 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 | |||
85081100 | Vacuum 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 | |||
85081900 | Vacuum 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
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. |