Company NameCunning Thermal Limited
DirectorsSimon Cunningham and Stephen White
Company StatusActive
Company Number03798638
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameSimon Cunningham
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1999(6 days after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gilbert Drive
Langdon Hills
Basildon
Essex
SS16 6SP
Director NameStephen White
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Stephen Place
Rochford
Essex
SS4 1GW
Secretary NameStephen White
NationalityBritish
StatusCurrent
Appointed21 September 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Stephen Place
Rochford
Essex
SS4 1GW
Secretary NameOliver James Miall
NationalityBritish
StatusResigned
Appointed04 July 2000(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Cornwallis Drive
South Woodham Ferrers
Essex
CM3 5YE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameF Chow & Co (Corporation)
StatusResigned
Appointed06 July 1999(6 days after company formation)
Appointment Duration12 months (resigned 04 July 2000)
Correspondence Address225 Hullbridge Road
Chelmsford
Essex
CM3 5LW

Contact

Websitecunningthermal.co.uk
Email address[email protected]
Telephone01268 724040
Telephone regionBasildon

Location

Registered AddressSuite G7 Woodland Place
Hurricane Way
Wickford
Essex
SS11 8YB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr Simon Cunningham
50.00%
Ordinary
25 at £1Mrs White
25.00%
Ordinary
25 at £1S. White
25.00%
Ordinary

Financials

Year2014
Net Worth£228,499
Cash£146,513
Current Liabilities£168,227

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 November 2023 (4 months, 4 weeks ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

21 November 2001Delivered on: 30 November 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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

21 December 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
23 November 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
25 October 2023Confirmation statement made on 21 November 2022 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
16 November 2022Confirmation statement made on 16 November 2022 with updates (4 pages)
16 November 2022Change of details for Mr Steve White as a person with significant control on 16 November 2022 (2 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
4 August 2021Director's details changed for Stephen White on 3 August 2021 (2 pages)
4 August 2021Director's details changed for Simon Cunningham on 3 August 2021 (2 pages)
4 August 2021Secretary's details changed for Stephen White on 3 August 2021 (1 page)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 March 2020Registered office address changed from Suite 7 Woodland Place Hurricane Way Wickford Essex SS11 8YB England to Suite G7 Woodland Place Hurricane Way Wickford Essex SS11 8YB on 30 March 2020 (1 page)
21 January 2020Registered office address changed from 30 Milton Road Westcliff on Sea Essex SS0 7JX to Suite 7 Woodland Place Hurricane Way Wickford Essex SS11 8YB on 21 January 2020 (1 page)
11 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
23 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
14 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
9 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
30 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Simon Cunningham on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Simon Cunningham on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Stephen White on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Stephen White on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Simon Cunningham on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Stephen White on 1 October 2009 (2 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 August 2009Registered office changed on 03/08/2009 from arnox house 8-14 suite 3 first floor office rayleigh SS6 7EF (1 page)
3 August 2009Location of debenture register (1 page)
3 August 2009Location of debenture register (1 page)
3 August 2009Location of register of members (1 page)
3 August 2009Registered office changed on 03/08/2009 from arnox house 8-14 suite 3 first floor office rayleigh SS6 7EF (1 page)
3 August 2009Return made up to 30/06/09; full list of members (4 pages)
3 August 2009Return made up to 30/06/09; full list of members (4 pages)
3 August 2009Location of register of members (1 page)
9 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 September 2008Return made up to 30/06/08; no change of members (7 pages)
4 September 2008Return made up to 30/06/08; no change of members (7 pages)
18 February 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
18 February 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
23 August 2007Return made up to 30/06/07; no change of members (7 pages)
23 August 2007Return made up to 30/06/07; no change of members (7 pages)
1 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 August 2006Return made up to 30/06/06; full list of members
  • 363(287) ‐ Registered office changed on 14/08/06
(7 pages)
14 August 2006Return made up to 30/06/06; full list of members
  • 363(287) ‐ Registered office changed on 14/08/06
(7 pages)
27 January 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
27 January 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
20 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 November 2004Return made up to 30/06/04; full list of members (7 pages)
30 November 2004Return made up to 30/06/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 June 2003Return made up to 30/06/03; full list of members (7 pages)
28 June 2003Return made up to 30/06/03; full list of members (7 pages)
27 September 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 September 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 August 2002Registered office changed on 20/08/02 from: 20 chestnut court high road, vange basildon essex SS16 4UB (1 page)
20 August 2002Registered office changed on 20/08/02 from: 20 chestnut court high road, vange basildon essex SS16 4UB (1 page)
14 August 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 August 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
28 November 2001Secretary resigned (1 page)
28 November 2001Secretary resigned (1 page)
10 October 2001New secretary appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
15 August 2001Return made up to 30/06/01; full list of members (7 pages)
15 August 2001Return made up to 30/06/01; full list of members (7 pages)
2 August 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
2 August 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
23 August 2000Full accounts made up to 29 June 2000 (5 pages)
23 August 2000Full accounts made up to 29 June 2000 (5 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000New secretary appointed (2 pages)
27 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 July 2000New secretary appointed (2 pages)
13 July 1999Registered office changed on 13/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Registered office changed on 13/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999Ad 05/07/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Ad 05/07/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Secretary resigned (1 page)
30 June 1999Incorporation (14 pages)
30 June 1999Incorporation (14 pages)