Company NameThermoshield Window Services Limited
DirectorsNeil Gordon Haylock and Scott Raymond Austen
Company StatusActive
Company Number03195694
CategoryPrivate Limited Company
Incorporation Date8 May 1996(27 years, 12 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Neil Gordon Haylock
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2002(5 years, 11 months after company formation)
Appointment Duration22 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11-13 Purdeys Way
Rochford
Essex
SS4 1ND
Director NameMr Scott Raymond Austen
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(8 years, 6 months after company formation)
Appointment Duration19 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address11-13 Purdeys Way
Rochford
Essex
SS4 1ND
Secretary NameMr Scott Raymond Austen
NationalityBritish
StatusCurrent
Appointed20 December 2004(8 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-13 Purdeys Way
Rochford
Essex
SS4 1ND
Director NameMr Terence Henry Sales
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address227 Rectory Road
Hawkwell
Hockley
Essex
SS5 4LF
Director NameMrs Valerie Jean Sargant
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address227 Rectory Road
Hawkwell
Hockley
Essex
SS5 4LF
Secretary NameMrs Valerie Jean Sargant
NationalityEnglish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address227 Rectory Road
Hawkwell
Hockley
Essex
SS5 4LF
Director NameMr Paul Martin Tucker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(5 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 November 2002)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address14 Keeble Park
Maldon
Essex
CM9 6YG
Director NameGraham Anthony
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 2007)
RoleProduction Manager
Correspondence Address12 Willow Walk
Canewdon
Essex
SS4 3QH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.thermoshieldwindows.co.uk
Telephone01702 541841
Telephone regionSouthend-on-Sea

Location

Registered Address11-13 Purdeys Way
Rochford
Essex
SS4 1ND
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 1 day from now)

Charges

9 December 2004Delivered on: 22 December 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 June 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
7 February 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
25 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
23 March 2022Satisfaction of charge 1 in full (1 page)
18 February 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
11 June 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
12 February 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
17 December 2020Change of details for Mr Scott Raymond Austen as a person with significant control on 10 December 2020 (2 pages)
17 December 2020Director's details changed for Mr Scott Raymond Austen on 10 December 2020 (2 pages)
1 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
19 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
11 July 2019Director's details changed for Mr Neil Gordon Haylock on 1 July 2019 (2 pages)
11 July 2019Secretary's details changed for Mr Scott Raymond Austen on 1 July 2019 (1 page)
11 July 2019Director's details changed for Mr Scott Raymond Austen on 1 July 2019 (2 pages)
28 May 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
15 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
8 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
19 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
24 August 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
24 August 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
26 August 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 August 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(5 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(5 pages)
25 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(5 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(5 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(5 pages)
28 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
20 May 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
20 May 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
8 June 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
8 June 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
14 July 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
14 July 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 September 2010Previous accounting period extended from 31 December 2009 to 31 January 2010 (1 page)
9 September 2010Previous accounting period extended from 31 December 2009 to 31 January 2010 (1 page)
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Mr Scott Raymond Austen on 6 May 2010 (2 pages)
7 May 2010Director's details changed for Neil Gordon Haylock on 6 May 2010 (2 pages)
7 May 2010Director's details changed for Neil Gordon Haylock on 6 May 2010 (2 pages)
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Neil Gordon Haylock on 6 May 2010 (2 pages)
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Mr Scott Raymond Austen on 6 May 2010 (2 pages)
7 May 2010Director's details changed for Mr Scott Raymond Austen on 6 May 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 May 2009Return made up to 06/05/09; full list of members (4 pages)
8 May 2009Return made up to 06/05/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 May 2008Return made up to 06/05/08; full list of members (4 pages)
6 May 2008Return made up to 06/05/08; full list of members (4 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 May 2007Return made up to 06/05/07; full list of members (3 pages)
8 May 2007Return made up to 06/05/07; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 May 2006Return made up to 06/05/06; full list of members (3 pages)
8 May 2006Return made up to 06/05/06; full list of members (3 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
24 May 2005Return made up to 06/05/05; full list of members (3 pages)
24 May 2005Return made up to 06/05/05; full list of members (3 pages)
2 February 2005Ad 20/12/04--------- £ si 50@1=50 £ ic 50/100 (2 pages)
2 February 2005£ ic 950/50 20/12/04 £ sr 900@1=900 (2 pages)
2 February 2005Ad 20/12/04--------- £ si 50@1=50 £ ic 50/100 (2 pages)
2 February 2005£ ic 950/50 20/12/04 £ sr 900@1=900 (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005£ ic 1000/950 21/10/04 £ sr 50@1=50 (2 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005£ ic 1000/950 21/10/04 £ sr 50@1=50 (2 pages)
6 January 2005Secretary resigned;director resigned (1 page)
6 January 2005Secretary resigned;director resigned (1 page)
6 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 January 2005Director resigned (1 page)
6 January 2005New secretary appointed (2 pages)
22 December 2004Particulars of mortgage/charge (9 pages)
22 December 2004Particulars of mortgage/charge (9 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
14 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 June 2004Return made up to 06/05/04; full list of members (8 pages)
1 June 2004Return made up to 06/05/04; full list of members (8 pages)
13 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
13 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
4 July 2003Return made up to 06/05/03; full list of members (7 pages)
4 July 2003Return made up to 06/05/03; full list of members (7 pages)
24 April 2003Registered office changed on 24/04/03 from: 374 london road hadleigh benfleet essex SS7 2DA (1 page)
24 April 2003Registered office changed on 24/04/03 from: 374 london road hadleigh benfleet essex SS7 2DA (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
10 June 2002Return made up to 06/05/02; full list of members (8 pages)
10 June 2002Return made up to 06/05/02; full list of members (8 pages)
7 May 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
7 May 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Registered office changed on 25/04/02 from: 11 purdeys way rochford essex SS4 1ND (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Registered office changed on 25/04/02 from: 11 purdeys way rochford essex SS4 1ND (1 page)
1 November 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
5 June 2001Return made up to 06/05/01; full list of members (6 pages)
5 June 2001Return made up to 06/05/01; full list of members (6 pages)
16 August 2000Full accounts made up to 31 December 1999 (10 pages)
16 August 2000Full accounts made up to 31 December 1999 (10 pages)
9 June 2000Return made up to 06/05/00; full list of members (6 pages)
9 June 2000Return made up to 06/05/00; full list of members (6 pages)
16 July 1999Full accounts made up to 31 December 1998 (10 pages)
16 July 1999Full accounts made up to 31 December 1998 (10 pages)
1 June 1999Return made up to 06/05/99; no change of members (4 pages)
1 June 1999Return made up to 06/05/99; no change of members (4 pages)
2 July 1998Return made up to 06/05/98; full list of members (6 pages)
2 July 1998Return made up to 06/05/98; full list of members (6 pages)
20 May 1998Full accounts made up to 31 December 1997 (10 pages)
20 May 1998Full accounts made up to 31 December 1997 (10 pages)
27 May 1997Full accounts made up to 31 December 1996 (10 pages)
27 May 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
27 May 1997Return made up to 06/05/97; full list of members (6 pages)
27 May 1997Return made up to 06/05/97; full list of members (6 pages)
27 May 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
27 May 1997Full accounts made up to 31 December 1996 (10 pages)
14 May 1996Secretary resigned (1 page)
14 May 1996Secretary resigned (1 page)
8 May 1996Incorporation (16 pages)
8 May 1996Incorporation (16 pages)