A & C THERMAL LIMITED

Register to unlock more data on OkredoRegister

A & C THERMAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03474956

Incorporation date

02/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1997)
dot icon22/12/2025
Liquidators' statement of receipts and payments to 2025-10-27
dot icon14/11/2025
Liquidators' statement of receipts and payments to 2023-10-27
dot icon19/03/2025
Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-03-19
dot icon23/12/2024
Liquidators' statement of receipts and payments to 2024-10-27
dot icon03/01/2023
Liquidators' statement of receipts and payments to 2022-10-27
dot icon01/03/2022
Removal of liquidator by court order
dot icon08/01/2022
Liquidators' statement of receipts and payments to 2021-10-27
dot icon04/08/2021
Appointment of a voluntary liquidator
dot icon01/07/2021
Insolvency filing
dot icon19/01/2021
Liquidators' statement of receipts and payments to 2020-10-27
dot icon08/11/2019
Registered office address changed from 57 Southend Road Grays Essex RM17 5NL to 40a Station Road Upminster Essex RM14 2TR on 2019-11-08
dot icon07/11/2019
Statement of affairs
dot icon07/11/2019
Appointment of a voluntary liquidator
dot icon07/11/2019
Resolutions
dot icon30/01/2019
Micro company accounts made up to 2018-04-05
dot icon03/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon05/01/2018
Micro company accounts made up to 2017-04-05
dot icon13/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon10/01/2017
Confirmation statement made on 2016-12-02 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon16/01/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon31/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon22/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-05
dot icon18/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon04/01/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon04/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon29/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon03/09/2011
Compulsory strike-off action has been discontinued
dot icon01/09/2011
Total exemption small company accounts made up to 2010-04-05
dot icon11/06/2011
Compulsory strike-off action has been suspended
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon09/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon06/01/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon06/01/2010
Director's details changed for Mark Crudgington on 2010-01-06
dot icon05/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon25/09/2009
Appointment terminated director kelvin harrigan
dot icon17/07/2009
Return made up to 02/12/08; full list of members
dot icon16/07/2009
Director appointed mr kelvin harrigan
dot icon04/02/2009
Total exemption full accounts made up to 2008-04-05
dot icon27/12/2007
Total exemption full accounts made up to 2007-04-05
dot icon05/12/2007
Return made up to 02/12/07; full list of members
dot icon17/01/2007
Return made up to 02/12/06; full list of members
dot icon14/11/2006
Total exemption full accounts made up to 2006-04-05
dot icon09/05/2006
Return made up to 02/12/05; full list of members
dot icon09/05/2006
Ad 30/06/05--------- £ si 2@1=2 £ ic 1/3
dot icon30/01/2006
Total exemption small company accounts made up to 2005-04-05
dot icon03/05/2005
Registered office changed on 03/05/05 from: 6 florence terrace hillcrest road horndon on the hill essex SS17 8NF
dot icon19/04/2005
Total exemption small company accounts made up to 2004-04-05
dot icon15/03/2005
Return made up to 02/12/04; full list of members
dot icon15/03/2005
New secretary appointed
dot icon23/11/2004
Director's particulars changed
dot icon01/09/2004
Total exemption small company accounts made up to 2003-04-05
dot icon09/01/2004
Return made up to 02/12/03; full list of members
dot icon29/05/2003
Director's particulars changed
dot icon23/03/2003
Return made up to 02/12/02; full list of members
dot icon12/07/2002
Total exemption small company accounts made up to 2002-04-05
dot icon26/03/2002
Return made up to 02/12/01; full list of members
dot icon21/02/2002
Director's particulars changed
dot icon27/09/2001
Total exemption small company accounts made up to 2001-04-05
dot icon14/06/2001
Return made up to 02/12/00; full list of members
dot icon05/06/2001
Ad 02/12/97--------- £ si 1@1
dot icon15/03/2001
Accounts for a small company made up to 2000-04-05
dot icon15/03/2001
Accounting reference date shortened from 31/12/00 to 05/04/00
dot icon16/03/2000
Accounts for a small company made up to 1998-12-31
dot icon23/12/1999
Return made up to 02/12/99; full list of members
dot icon16/04/1999
Return made up to 02/12/98; full list of members
dot icon13/04/1999
Registered office changed on 13/04/99 from: bank chambers 1/3 woodford avenu ilford essex IG2 6UF
dot icon09/04/1999
Registered office changed on 09/04/99 from: 16 marina court alfred street bow london E3 2BH
dot icon25/09/1998
New director appointed
dot icon25/09/1998
New secretary appointed
dot icon11/01/1998
Ad 06/12/97--------- £ si 2@1=2 £ ic 2/4
dot icon11/01/1998
Registered office changed on 11/01/98 from: 181 sterry road dagenham essex RM10 8PT
dot icon11/01/1998
Secretary resigned;director resigned
dot icon11/01/1998
New director appointed
dot icon02/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2018
dot iconNext confirmation date
02/12/2019
dot iconLast change occurred
05/04/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2018
dot iconNext account date
05/04/2019
dot iconNext due on
05/01/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crudgington, Mark
Director
02/12/1997 - Present
-
Alexander, Michael John
Director
01/12/1997 - 04/12/1997
-
Marshall, Deborah
Secretary
31/12/2004 - Present
-
Alexander, Michael John
Secretary
01/12/1997 - 04/12/1997
-
Childs, Roberta
Secretary
05/12/1997 - 31/12/2004
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & C THERMAL LIMITED

A & C THERMAL LIMITED is an(a) Liquidation company incorporated on 02/12/1997 with the registered office located at 18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & C THERMAL LIMITED?

toggle

A & C THERMAL LIMITED is currently Liquidation. It was registered on 02/12/1997 .

Where is A & C THERMAL LIMITED located?

toggle

A & C THERMAL LIMITED is registered at 18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJ.

What does A & C THERMAL LIMITED do?

toggle

A & C THERMAL LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for A & C THERMAL LIMITED?

toggle

The latest filing was on 22/12/2025: Liquidators' statement of receipts and payments to 2025-10-27.