BN THERMIC LTD

Register to unlock more data on OkredoRegister

BN THERMIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05399744

Incorporation date

20/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Stephenson Way, Three Bridges, Crawley, West Sussex RH10 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2005)
dot icon02/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon25/03/2026
Change of details for Mr Richard Evans as a person with significant control on 2026-03-25
dot icon25/03/2026
Director's details changed for Mr Richard Evans on 2026-03-25
dot icon10/03/2026
Director's details changed for Mr Richard Evans on 2026-03-10
dot icon03/03/2026
Director's details changed for Mr Richard Evans on 2026-03-02
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/10/2025
Termination of appointment of Lisa Westwood as a secretary on 2025-10-03
dot icon08/10/2025
Termination of appointment of Lisa Westwood as a director on 2025-10-03
dot icon06/06/2025
Director's details changed for Mr Richard Evans on 2025-06-05
dot icon06/06/2025
Director's details changed for Mr George Evans on 2025-06-05
dot icon05/06/2025
Notification of George Evans as a person with significant control on 2025-04-01
dot icon05/06/2025
Cessation of Valerie Kathryn Evans as a person with significant control on 2025-04-01
dot icon05/06/2025
Confirmation statement made on 2025-04-01 with updates
dot icon24/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/06/2022
Compulsory strike-off action has been discontinued
dot icon19/06/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/12/2021
Director's details changed for Mrs Lisa Jayne Westwood on 2021-12-14
dot icon25/10/2021
Appointment of Mr George Evans as a director on 2021-10-25
dot icon15/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon08/04/2021
Appointment of Mrs Lisa Jayne Westwood as a director on 2021-04-01
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/12/2018
Change of details for Valerie Kathryn Evans as a person with significant control on 2016-04-06
dot icon14/12/2018
Change of details for Mr Richard Evans as a person with significant control on 2016-04-06
dot icon23/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon21/04/2013
Termination of appointment of David Hillier as a director
dot icon17/04/2013
Cancellation of shares. Statement of capital on 2013-04-17
dot icon17/04/2013
Resolutions
dot icon17/04/2013
Purchase of own shares.
dot icon01/04/2013
Secretary's details changed for Mrs Lisa Jayne Westwood on 2013-03-01
dot icon01/04/2013
Director's details changed for Mr. David John Hillier on 2013-03-01
dot icon01/04/2013
Director's details changed for Mr Richard Evans on 2013-03-01
dot icon23/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon29/03/2010
Director's details changed for Richard Evans on 2010-03-29
dot icon29/03/2010
Director's details changed for Mr David John Hillier on 2010-03-29
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 20/03/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 20/03/08; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/05/2007
Declaration of satisfaction of mortgage/charge
dot icon19/05/2007
Declaration of satisfaction of mortgage/charge
dot icon19/05/2007
Declaration of satisfaction of mortgage/charge
dot icon21/03/2007
Return made up to 20/03/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/10/2006
Particulars of mortgage/charge
dot icon25/08/2006
Particulars of mortgage/charge
dot icon08/08/2006
Return made up to 20/03/06; full list of members
dot icon27/05/2006
Particulars of mortgage/charge
dot icon30/08/2005
Registered office changed on 30/08/05 from: 34 woodside road london SE25 5DY
dot icon26/08/2005
Particulars of mortgage/charge
dot icon14/07/2005
Particulars of mortgage/charge
dot icon14/07/2005
Particulars of mortgage/charge
dot icon25/06/2005
New director appointed
dot icon03/05/2005
Memorandum and Articles of Association
dot icon27/04/2005
Certificate of change of name
dot icon20/03/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.03M
-
0.00
814.49K
-
2022
16
1.18M
-
0.00
825.67K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westwood, Lisa
Secretary
20/03/2005 - 03/10/2025
1
Westwood, Lisa
Director
01/04/2021 - 03/10/2025
4
Hillier, David John
Director
16/06/2005 - 28/03/2013
-
Mr George Evans
Director
25/10/2021 - Present
-
Mr Richard Evans
Director
20/03/2005 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BN THERMIC LTD

BN THERMIC LTD is an(a) Active company incorporated on 20/03/2005 with the registered office located at 34 Stephenson Way, Three Bridges, Crawley, West Sussex RH10 1TN. 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 BN THERMIC LTD?

toggle

BN THERMIC LTD is currently Active. It was registered on 20/03/2005 .

Where is BN THERMIC LTD located?

toggle

BN THERMIC LTD is registered at 34 Stephenson Way, Three Bridges, Crawley, West Sussex RH10 1TN.

What does BN THERMIC LTD do?

toggle

BN THERMIC LTD operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for BN THERMIC LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-04-01 with updates.