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

THERMAL ENGINEERING LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
02212132
Private Limited Company
Liquidation

Company Overview

About Thermal Engineering Ltd
THERMAL ENGINEERING LIMITED was founded on 1988-01-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Thermal Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THERMAL ENGINEERING LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in WD3
 
Filing Information
Company Number 02212132
Company ID Number 02212132
Date formed 1988-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts FULL
Last Datalog update: 2019-02-05 07:11:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THERMAL ENGINEERING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK 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 ENGINEERING LIMITED
The following companies were found which have the same name as THERMAL ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THERMAL ENGINEERING (WALES) LTD PIPE HOUSE WHARF,MORFA ROAD SWANSEA WEST GLAMORGAN SA1 2EJ Active Company formed on the 1999-12-01
THERMAL ENGINEERING CONTRACTS LTD 38 WHITEHOUSE STREET LEEDS WEST YORKSHIRE LS10 1AD Active Company formed on the 2009-05-07
THERMAL ENGINEERING HOLDING LIMITED HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Liquidation Company formed on the 2010-01-07
THERMAL ENGINEERING SERVICES LTD 9 GLENDOWER WAY GREAT WITLEY WORCESTER WR6 6JD Active Company formed on the 2003-05-16
THERMAL ENGINEERING SYSTEMS LIMITED WINCHESTER HOUSE,DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH Dissolved Company formed on the 1981-01-26
THERMAL ENGINEERING & CONSTRUCTION LTD LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA Liquidation Company formed on the 2013-12-02
THERMAL ENGINEERING INTERNATIONAL, T E I LLC 3420 SOUTH SEPULVEDA BLVD., #120 LOS ANGELES CA 90034-6000 CANCELED Company formed on the 2002-08-27
THERMAL ENGINEERING SERVICES LLC 3701 KIRBY DRIVE SUITE 530 HOUSTON Texas 77098 Dissolved Company formed on the 2014-05-01
THERMAL ENGINEERING SOLUTIONS PTY LTD NSW 2067 Dissolved Company formed on the 2010-12-22
THERMAL ENGINEERING (AUSTRALIA) PTY LTD VIC 3155 Active Company formed on the 2013-02-22
THERMAL ENGINEERING APPLICATIONS QLD PTY LTD QLD 4270 Active Company formed on the 2015-10-14
THERMAL ENGINEERING CO PTY LTD QLD 4157 Active Company formed on the 2001-04-30
THERMAL ENGINEERING PTY LTD WA 6102 Active Company formed on the 1992-07-23
THERMAL ENGINEERING SERVICES JALAN SULTAN Singapore 199001 Dissolved Company formed on the 2008-09-09
THERMAL ENGINEERING PTE. LTD. CECIL STREET Singapore 049712 Dissolved Company formed on the 2010-09-30
THERMAL ENGINEERING CONSULTANTS PTE. LTD. SELEGIE ROAD Singapore 188307 Active Company formed on the 2015-09-22
THERMAL ENGINEERING CO. 2060 E. ADAMS ST. JACKSONVILLE FL 32202 Inactive Company formed on the 1967-10-17
THERMAL ENGINEERING & EQUIPMENT, INC. 4110 PINE TREE PL COCOA FL 32926 Inactive Company formed on the 2000-07-31
THERMAL ENGINEERING SYSTEM LLC 13 NW 12TH PLACE CAPE CORAL FL 33993 Inactive Company formed on the 2014-02-21
THERMAL ENGINEERING CO. LIMITED 39 SOUTHGATE ROAD LONDON N1 Active Company formed on the 1922-11-29

Company Officers of THERMAL ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BODENHAM
Company Secretary 2013-11-29
ANDREW JOHN BODENHAM
Director 2013-11-29
BINDI JAYANTILAL JIVRAJ FOYLE
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK JOHN HARDING
Director 2013-11-29 2017-06-30
MARK ROLLINS
Director 2013-11-29 2015-05-13
MAXWELL JOHN HUMBER
Director 2012-10-25 2014-05-19
PAUL WHITE
Director 2011-04-20 2014-05-15
ADE WALE ADEPOJU
Director 2011-04-20 2013-11-29
STEVEN JOHN BAKER
Director 2013-06-11 2013-11-29
STEPHEN CHARLES KEATING
Director 2010-07-27 2013-11-29
VARDHAN ASHOK RAJKUMAR
Director 2010-07-27 2013-11-29
IAN GORDON SLATER
Director 2010-07-27 2013-11-29
JOHN ROSS NICHOLSON
Director 2011-05-18 2012-09-11
STEPHEN IRELAND
Director 1998-06-01 2011-05-12
MIKE DANSON
Director 2007-06-01 2010-09-02
ALAN PETER WILSON
Company Secretary 2002-09-10 2010-07-28
PAUL CHILTON
Director 2007-06-01 2010-07-27
JEFFREY GEORGE MILTON
Director 1991-10-23 2010-07-27
ROGER MICHAEL SEWELL
Director 2007-06-01 2010-07-27
JOHN ROBERT JENKINS
Director 1998-06-01 2010-03-31
TREVOR PAUL MILTON
Director 1991-10-23 2010-03-31
PAUL KNIGHT
Director 2001-11-01 2007-04-04
POH LEAN LYNN WONG
Company Secretary 1993-01-12 2002-09-10
JOHN RICHARD ROWSE
Director 2000-11-20 2002-08-09
BRYAN WILLIAM WORRALL
Director 1991-10-23 1998-05-29
ERNEST JOHN SAVILLE
Director 1991-10-23 1997-08-31
RICHARD VICTOR LESLIE NOBLE
Company Secretary 1991-10-23 1993-01-12
RICHARD VICTOR LESLIE NOBLE
Director 1991-10-23 1993-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BODENHAM LYMINGTON PRECISION ENGINEERING (LPE) LIMITED Director 2016-04-20 CURRENT 2011-02-01 Active
ANDREW JOHN BODENHAM LYMINGTON PRECISION ENGINEERS CO. LIMITED Director 2016-04-20 CURRENT 1981-02-06 Active
ANDREW JOHN BODENHAM SENIOR AMERICAS TWO LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
ANDREW JOHN BODENHAM SENIOR AMERICAS ONE LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active
ANDREW JOHN BODENHAM SENIOR FINANCE SEVEN LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
ANDREW JOHN BODENHAM THERMAL ENGINEERING HOLDING LIMITED Director 2013-11-29 CURRENT 2010-01-07 Liquidation
ANDREW JOHN BODENHAM SENIOR UK LIMITED Director 2013-04-30 CURRENT 1985-07-03 Active
ANDREW JOHN BODENHAM SENIOR ENGINEERING INVESTMENTS LIMITED Director 2013-04-30 CURRENT 1968-09-17 Active
ANDREW JOHN BODENHAM SENIOR FIVE LIMITED Director 2013-04-30 CURRENT 2011-09-13 Active
ANDREW JOHN BODENHAM SENIOR FINANCE SIX LIMITED Director 2011-11-16 CURRENT 2011-11-16 Active
ANDREW JOHN BODENHAM SENIOR FINANCE FOUR LIMITED Director 2009-06-12 CURRENT 2009-06-12 Active
ANDREW JOHN BODENHAM SENIOR FLEXONICS LIMITED Director 2004-09-30 CURRENT 2004-09-30 Active
ANDREW JOHN BODENHAM SENIOR AUTOMOTIVE LIMITED Director 2002-12-02 CURRENT 1986-03-07 Active
ANDREW JOHN BODENHAM ATLAS COMPOSITES LIMITED Director 2002-12-02 CURRENT 1986-01-22 Active
ANDREW JOHN BODENHAM FLEXONICS LIMITED Director 2002-12-02 CURRENT 1993-10-11 Active
ANDREW JOHN BODENHAM SENIOR AEROSPACE LIMITED Director 2002-12-02 CURRENT 1973-08-09 Active
BINDI JAYANTILAL JIVRAJ FOYLE SENIOR UK LIMITED Director 2017-07-01 CURRENT 1985-07-03 Active
BINDI JAYANTILAL JIVRAJ FOYLE SENIOR AUTOMOTIVE LIMITED Director 2017-07-01 CURRENT 1986-03-07 Active
BINDI JAYANTILAL JIVRAJ FOYLE SENIOR FINANCE FOUR LIMITED Director 2017-07-01 CURRENT 2009-06-12 Active
BINDI JAYANTILAL JIVRAJ FOYLE THERMAL ENGINEERING HOLDING LIMITED Director 2017-07-01 CURRENT 2010-01-07 Liquidation
BINDI JAYANTILAL JIVRAJ FOYLE LYMINGTON PRECISION ENGINEERING (LPE) LIMITED Director 2017-07-01 CURRENT 2011-02-01 Active
BINDI JAYANTILAL JIVRAJ FOYLE SENIOR FINANCE SIX LIMITED Director 2017-07-01 CURRENT 2011-11-16 Active
BINDI JAYANTILAL JIVRAJ FOYLE SENIOR FINANCE SEVEN LIMITED Director 2017-07-01 CURRENT 2014-03-13 Active
BINDI JAYANTILAL JIVRAJ FOYLE SENIOR AMERICAS ONE LIMITED Director 2017-07-01 CURRENT 2014-08-30 Active
BINDI JAYANTILAL JIVRAJ FOYLE SENIOR AMERICAS TWO LIMITED Director 2017-07-01 CURRENT 2014-09-01 Active
BINDI JAYANTILAL JIVRAJ FOYLE ATLAS COMPOSITES LIMITED Director 2017-07-01 CURRENT 1986-01-22 Active
BINDI JAYANTILAL JIVRAJ FOYLE LYMINGTON PRECISION ENGINEERS CO. LIMITED Director 2017-07-01 CURRENT 1981-02-06 Active
BINDI JAYANTILAL JIVRAJ FOYLE FLEXONICS LIMITED Director 2017-07-01 CURRENT 1993-10-11 Active
BINDI JAYANTILAL JIVRAJ FOYLE SENIOR ENGINEERING INVESTMENTS LIMITED Director 2017-07-01 CURRENT 1968-09-17 Active
BINDI JAYANTILAL JIVRAJ FOYLE SENIOR AEROSPACE LIMITED Director 2017-07-01 CURRENT 1973-08-09 Active
BINDI JAYANTILAL JIVRAJ FOYLE SENIOR FLEXONICS LIMITED Director 2017-07-01 CURRENT 2004-09-30 Active
BINDI JAYANTILAL JIVRAJ FOYLE SENIOR FIVE LIMITED Director 2017-07-01 CURRENT 2011-09-13 Active
BINDI JAYANTILAL JIVRAJ FOYLE SENIOR PLC Director 2017-05-03 CURRENT 1933-12-18 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
2019-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/19 FROM 59/61 High Street Rickmansworth Hertfordshire WD3 1RH
2018-10-17AD03Registers moved to registered inspection location of 59/61 High Street Rickmansworth Hertfordshire WD3 1RH
2018-10-17AD02Register inspection address changed to 59/61 High Street Rickmansworth Hertfordshire WD3 1RH
2018-09-20600Appointment of a voluntary liquidator
2018-09-20LIQ01Voluntary liquidation declaration of solvency
2018-09-20LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-04
2018-08-10LATEST SOC10/08/18 STATEMENT OF CAPITAL;GBP 1
2018-08-10SH19Statement of capital on 2018-08-10 GBP 1
2018-08-10SH20Statement by Directors
2018-08-10CAP-SSSolvency Statement dated 10/08/18
2018-08-10RES13Resolutions passed:
  • Cancellation of the share premium account and cancellation of the capital redemption reserve 10/08/2018
  • Resolution of reduction in issued share capital
2018-08-10RES06REDUCE ISSUED CAPITAL 10/08/2018
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06AP01DIRECTOR APPOINTED MRS BINDI JAYANTILAL JIVRAJ FOYLE
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN HARDING
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-10AR0123/10/15 ANNUAL RETURN FULL LIST
2015-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROLLINS
2014-11-19MISCSection 519
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-18AR0123/10/14 ANNUAL RETURN FULL LIST
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL HUMBER
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE
2013-12-20AP01DIRECTOR APPOINTED MR ANDREW JOHN BODENHAM
2013-12-20AP01DIRECTOR APPOINTED MR MARK ROLLINS
2013-12-20AP01DIRECTOR APPOINTED MR DEREK JOHN HARDING
2013-12-20AP03SECRETARY APPOINTED MR ANDREW BODENHAM
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BAKER
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN SLATER
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR VARDHAN RAJKUMAR
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEATING
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ADE ADEPOJU
2013-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2013 FROM ORCHARD ROAD ROYSTON HERTFORDSHIRE SG8 5JZ
2013-12-12RES01ADOPT ARTICLES 29/11/2013
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-13AR0123/10/13 FULL LIST
2013-06-13AP01DIRECTOR APPOINTED MR STEVEN JOHN BAKER
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GORDON SLATER / 17/04/2013
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VARDHAN ASHOK RAJKUMAR / 17/04/2013
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES KEATING / 17/04/2013
2013-04-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-29AR0123/10/12 FULL LIST
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GORDON SLATER / 26/01/2012
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VARDHAN ASHOK RAJKUMAR / 26/01/2012
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES KEATING / 26/01/2012
2012-10-25AP01DIRECTOR APPOINTED MAXWELL JOHN HUMBER
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLSON
2012-08-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-08-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-07-31RES13LOAN FACILITY 17/07/2012
2012-07-31MEM/ARTSARTICLES OF ASSOCIATION
2012-07-31RES01ALTER ARTICLES 17/07/2012
2011-11-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-26AR0123/10/11 FULL LIST
2011-09-21AA01PREVSHO FROM 31/05/2011 TO 31/12/2010
2011-06-02AP01DIRECTOR APPOINTED MR JOHN ROSS NICHOLSON
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN IRELAND
2011-05-13AP01DIRECTOR APPOINTED MR ADE-WALE ADEPOJU
2011-05-13AP01DIRECTOR APPOINTED MR PAUL WHITE
2011-02-09AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-11-09AR0123/10/10 FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON SLATER / 05/10/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VARDHAN ASHOK RAJKUMAR / 05/10/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES KEATING / 05/10/2010
2010-10-29MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:20
2010-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-09-10MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 19
2010-09-10MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 7
2010-09-10MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 16
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

30 - Manufacture of other transport equipment
303 - Manufacture of air and spacecraft and related machinery
30300 - Manufacture of air and spacecraft and related machinery



Licences & Regulatory approval
We could not find any licences issued to THERMAL ENGINEERING 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 ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-26 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2010-10-15 Satisfied CREDIT AGRICOLE COMMERCIAL FINANCE (EUROFACTOR (UK) LIMITED)
DEED OF SECURITY AGREEMENT 2010-07-31 Satisfied THERMAL ENGINEERING HOLDING LIMITED
CHATTEL MORTGAGE 2008-07-02 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2007-08-06 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2007-02-27 Satisfied JEFREY GEORGE MILTON
DEBENTURE 2007-02-27 Satisfied TREVOR PAUL MILTON
DEBENTURE 2007-02-27 Satisfied ANTHONY GREEN
DEBENTURE 2007-02-27 Satisfied STEPHEN IRELAND
DEBENTURE 2007-02-27 Satisfied JOHN ROBERT JENKINS
FIXED AND FLOATING CHARGE 2005-04-20 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL CHARGE 2003-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-08-11 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 1999-03-31 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-05-31 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1991-02-22 Satisfied ANTHONY GREEN
MORTGAGE 1991-01-23 Satisfied LLOYDS BANK PLC
DEBENTURE 1991-01-23 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1990-01-19 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of THERMAL ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THERMAL ENGINEERING LIMITED
Trademarks
We have not found any records of THERMAL ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THERMAL ENGINEERING 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as THERMAL ENGINEERING LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where THERMAL ENGINEERING 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.
Import/Export of Goods
Goods imported/exported by THERMAL ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-12-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2015-10-0090249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2015-08-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-03-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-03-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2014-10-0181089090Articles of titanium, n.e.s.
2014-10-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2014-02-0181089050Titanium plates, sheets, strip and foil
2014-02-0190249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2013-09-0173069000Tubes, pipes and hollow profiles "e.g., open seam, riveted or similarly closed", of iron or steel (excl. of cast iron, seamless or welded tubes and pipes and tubes and pipes having internal and external circular cross-sections and an external diameter of > 406,4 mm)
2013-01-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2012-07-0173269098Articles of iron or steel, n.e.s.
2011-01-0181089090Articles of titanium, n.e.s.

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 THERMAL ENGINEERING 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 ENGINEERING 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.