Company NameThermaframe Group Limited
DirectorsBernard William Ott and Peter James Taylor
Company StatusActive
Company Number07445530
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)
Previous NamesThermaframe (Holdings) Limited and Thermaframe Holdings Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Bernard William Ott
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2013(2 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton House Unit 7
Fitzroy Business Park Sandy Lane
Sidcup
Kent
DA14 5NL
Director NameMr Peter James Taylor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2013(2 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton House Unit 7
Fitzroy Business Park Sandy Lane
Sidcup
Kent
DA14 5NL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr James Richard Corby
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(6 days after company formation)
Appointment Duration2 years, 9 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-36 Hawthorn Road
Eastbourne
East Sussex
BN23 6QA
Director NameMr Timothy Rene Gourmand
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(6 days after company formation)
Appointment Duration2 years, 9 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-36 Hawthorn Road
Eastbourne
East Sussex
BN23 6QA

Contact

Websitesuttonhomeimprovements.co.uk
Email address[email protected]

Location

Registered AddressSutton House Unit 7
Fitzroy Business Park Sandy Lane
Sidcup
Kent
DA14 5NL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sutton Home Improvements LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£185,469
Cash£136,952
Current Liabilities£139,296

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

20 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
30 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
30 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
21 December 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
25 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
23 January 2019Total exemption full accounts made up to 31 January 2018 (10 pages)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019Confirmation statement made on 19 November 2018 with no updates (3 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
4 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
4 January 2017Confirmation statement made on 19 November 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 19 November 2016 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
14 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
15 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
23 September 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
23 September 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
3 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
9 October 2013Appointment of Mr Peter James Taylor as a director (2 pages)
9 October 2013Appointment of Mr Peter James Taylor as a director (2 pages)
9 October 2013Termination of appointment of James Corby as a director (1 page)
9 October 2013Termination of appointment of James Corby as a director (1 page)
9 October 2013Registered office address changed from 5 West Court Enterprise Road Maidstone Kent ME15 6JD England on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 5 West Court Enterprise Road Maidstone Kent ME15 6JD England on 9 October 2013 (1 page)
9 October 2013Termination of appointment of Timothy Gourmand as a director (1 page)
9 October 2013Appointment of Mr Bernard William Ott as a director (2 pages)
9 October 2013Appointment of Mr Bernard William Ott as a director (2 pages)
9 October 2013Termination of appointment of Timothy Gourmand as a director (1 page)
9 October 2013Registered office address changed from 5 West Court Enterprise Road Maidstone Kent ME15 6JD England on 9 October 2013 (1 page)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
27 September 2013Registered office address changed from the Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom on 27 September 2013 (1 page)
27 September 2013Registered office address changed from the Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom on 27 September 2013 (1 page)
11 September 2013Director's details changed for Mr Timothy Rene Gourmand on 11 September 2013 (2 pages)
11 September 2013Director's details changed for Mr Timothy Rene Gourmand on 11 September 2013 (2 pages)
13 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
20 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 March 2012Director's details changed for Mr James Richard Corby on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mr James Richard Corby on 16 March 2012 (2 pages)
28 February 2012Company name changed thermaframe holdings LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-01-10
(2 pages)
28 February 2012Company name changed thermaframe holdings LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-01-10
(2 pages)
27 January 2012Change of name notice (2 pages)
27 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-10
(1 page)
27 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-10
(1 page)
27 January 2012Change of name notice (2 pages)
1 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
5 August 2011Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW United Kingdom on 5 August 2011 (1 page)
25 May 2011Director's details changed for Mr Timothy Rene Gourmand on 17 May 2011 (3 pages)
25 May 2011Director's details changed for Mr Timothy Rene Gourmand on 17 May 2011 (3 pages)
26 April 2011Appointment of Mr James Richard Corby as a director (3 pages)
26 April 2011Appointment of Mr James Richard Corby as a director (3 pages)
20 January 2011Appointment of Mr Timothy Rene Gourmand as a director (3 pages)
20 January 2011Appointment of Mr Timothy Rene Gourmand as a director (3 pages)
20 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
20 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
17 January 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 2
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 2
(4 pages)
25 November 2010Change of name notice (2 pages)
25 November 2010Change of name notice (2 pages)
25 November 2010Company name changed thermaframe (holdings) LIMITED\certificate issued on 25/11/10
  • RES15 ‐ Change company name resolution on 2010-11-23
(2 pages)
25 November 2010Company name changed thermaframe (holdings) LIMITED\certificate issued on 25/11/10
  • RES15 ‐ Change company name resolution on 2010-11-23
(2 pages)
19 November 2010Incorporation (20 pages)
19 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
19 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
19 November 2010Incorporation (20 pages)