THERMAL TRANSFER TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

THERMAL TRANSFER TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02754482

Incorporation date

09/10/1992

Size

Medium

Contacts

Registered address

Registered address

Hall Dene Way Seaham Grange Ind, Seaham Hall Dene Way, County Durham SR7 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1992)
dot icon16/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon20/06/2025
Accounts for a medium company made up to 2024-09-30
dot icon17/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon25/06/2024
Full accounts made up to 2023-09-30
dot icon15/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon17/05/2023
Accounts for a small company made up to 2022-09-30
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon22/06/2022
Accounts for a small company made up to 2021-09-30
dot icon23/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon06/07/2021
Director's details changed for Mr Anders Gudme Thomsen on 2021-06-26
dot icon06/07/2021
Change of details for Mr Anders Gudme Thomsen as a person with significant control on 2021-06-26
dot icon29/06/2021
Accounts for a small company made up to 2020-09-30
dot icon15/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon20/08/2020
Termination of appointment of Iain Pearson as a director on 2020-08-20
dot icon20/08/2020
Termination of appointment of Stuart John Barnes as a director on 2020-08-20
dot icon20/08/2020
Appointment of Mr Anders Gudme Thomsen as a secretary on 2020-08-20
dot icon20/08/2020
Termination of appointment of Iain Pearson as a secretary on 2020-08-20
dot icon18/06/2020
Registration of charge 027544820010, created on 2020-05-29
dot icon03/04/2020
Full accounts made up to 2019-09-30
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon17/07/2019
Appointment of Mr Thor Oliver Thomsen as a director on 2019-07-08
dot icon17/07/2019
Appointment of Mr Christian with Thomsen as a director on 2019-07-08
dot icon04/07/2019
Full accounts made up to 2018-09-30
dot icon08/04/2019
Satisfaction of charge 6 in full
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon29/06/2018
Full accounts made up to 2017-09-30
dot icon24/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon22/06/2017
Full accounts made up to 2016-09-30
dot icon13/01/2017
Appointment of Mr Kevin Tumilty as a director on 2017-01-01
dot icon10/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon05/08/2016
All of the property or undertaking has been released from charge 6
dot icon19/07/2016
Satisfaction of charge 9 in full
dot icon20/06/2016
Full accounts made up to 2015-09-30
dot icon11/05/2016
Satisfaction of charge 4 in full
dot icon11/05/2016
Satisfaction of charge 5 in full
dot icon10/05/2016
Satisfaction of charge 2 in full
dot icon10/05/2016
Satisfaction of charge 3 in full
dot icon06/05/2016
All of the property or undertaking has been released from charge 2
dot icon06/05/2016
All of the property or undertaking has been released from charge 3
dot icon12/04/2016
Director's details changed for Mr Derek Hill on 2016-04-01
dot icon12/04/2016
Director's details changed for Mr Stuart John Barnes on 2016-04-01
dot icon12/04/2016
Director's details changed for Anders Gudme Thomsen on 2016-04-01
dot icon12/04/2016
Director's details changed for Iain Pearson on 2016-04-01
dot icon12/04/2016
Secretary's details changed for Iain Pearson on 2016-04-01
dot icon06/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon17/07/2015
Director's details changed for Mr Derek Hill on 2014-11-01
dot icon25/06/2015
Full accounts made up to 2014-09-30
dot icon03/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon13/02/2014
Full accounts made up to 2013-09-30
dot icon12/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon06/01/2013
Full accounts made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon29/12/2011
Accounts for a medium company made up to 2011-09-30
dot icon11/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon25/03/2011
Accounts for a medium company made up to 2010-09-30
dot icon11/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon11/10/2010
Director's details changed for Derek Hill on 2010-09-30
dot icon11/10/2010
Director's details changed for Stuart John Barnes on 2010-09-30
dot icon14/06/2010
Accounts for a small company made up to 2009-09-30
dot icon09/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon28/09/2009
Director's change of particulars / anders thomsen / 01/08/2009
dot icon16/07/2009
Accounts for a medium company made up to 2008-09-30
dot icon06/10/2008
Return made up to 30/09/08; full list of members
dot icon30/04/2008
Return made up to 30/09/07; full list of members
dot icon30/04/2008
Director's change of particulars / anders thomsen / 01/10/2006
dot icon27/03/2008
Amended accounts made up to 2007-09-30
dot icon27/03/2008
Amended accounts made up to 2006-09-30
dot icon18/03/2008
Full accounts made up to 2007-09-30
dot icon18/03/2008
Full accounts made up to 2006-09-30
dot icon24/10/2006
Return made up to 30/09/06; full list of members
dot icon23/10/2006
Director resigned
dot icon20/06/2006
Accounts for a medium company made up to 2005-09-30
dot icon01/11/2005
Return made up to 30/09/05; full list of members
dot icon18/03/2005
Accounts for a medium company made up to 2004-09-30
dot icon30/11/2004
Return made up to 30/09/04; full list of members
dot icon13/05/2004
Accounts for a medium company made up to 2003-09-30
dot icon13/10/2003
Return made up to 30/09/03; full list of members
dot icon17/07/2003
Accounts for a medium company made up to 2002-09-30
dot icon09/03/2003
New director appointed
dot icon09/03/2003
New secretary appointed
dot icon09/03/2003
New director appointed
dot icon09/03/2003
Secretary resigned
dot icon09/03/2003
Director resigned
dot icon03/01/2003
Return made up to 30/09/02; full list of members
dot icon10/06/2002
Director's particulars changed
dot icon16/05/2002
Accounts for a medium company made up to 2001-09-30
dot icon09/10/2001
Return made up to 30/09/01; full list of members
dot icon31/07/2001
New director appointed
dot icon27/07/2001
Accounts for a medium company made up to 2000-09-30
dot icon01/05/2001
Director resigned
dot icon23/03/2001
Particulars of mortgage/charge
dot icon05/10/2000
Return made up to 30/09/00; full list of members
dot icon30/03/2000
Accounts for a medium company made up to 1999-09-30
dot icon19/11/1999
Return made up to 30/09/99; full list of members
dot icon05/03/1999
Declaration of satisfaction of mortgage/charge
dot icon05/03/1999
Declaration of satisfaction of mortgage/charge
dot icon05/03/1999
Declaration of satisfaction of mortgage/charge
dot icon06/01/1999
New director appointed
dot icon17/12/1998
Accounts for a medium company made up to 1998-09-30
dot icon13/10/1998
Return made up to 30/09/98; full list of members
dot icon18/12/1997
Accounts for a medium company made up to 1997-09-30
dot icon09/10/1997
Return made up to 30/09/97; no change of members
dot icon24/12/1996
Accounts for a medium company made up to 1996-09-30
dot icon25/09/1996
Return made up to 30/09/96; no change of members
dot icon20/09/1996
Particulars of mortgage/charge
dot icon05/08/1996
Particulars of mortgage/charge
dot icon02/01/1996
Full accounts made up to 1995-09-30
dot icon29/12/1995
Return made up to 30/09/95; full list of members
dot icon26/07/1995
Full accounts made up to 1994-09-30
dot icon10/07/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/10/1994
Director resigned
dot icon08/10/1994
Return made up to 30/09/94; no change of members
dot icon02/08/1994
Full accounts made up to 1993-09-30
dot icon26/02/1994
Director resigned
dot icon11/10/1993
Return made up to 09/10/93; full list of members
dot icon28/07/1993
Particulars of mortgage/charge
dot icon09/02/1993
Particulars of mortgage/charge
dot icon29/01/1993
Certificate of change of name
dot icon29/01/1993
Certificate of change of name
dot icon16/11/1992
Ad 03/11/92--------- £ si 1214308@1=1214308 £ ic 1000/1215308
dot icon16/11/1992
Resolutions
dot icon05/11/1992
Ad 19/10/92--------- £ si 98@1=98 £ ic 902/1000
dot icon05/11/1992
Ad 19/10/92--------- £ si 900@1=900 £ ic 2/902
dot icon05/11/1992
Nc inc already adjusted 19/10/92
dot icon05/11/1992
Resolutions
dot icon05/11/1992
Resolutions
dot icon05/11/1992
Resolutions
dot icon05/11/1992
Accounting reference date notified as 30/09
dot icon05/11/1992
Registered office changed on 05/11/92 from: 20 collingwood street newcastle upon tyne NE99 1YQ
dot icon05/11/1992
New secretary appointed;new director appointed
dot icon05/11/1992
New director appointed
dot icon05/11/1992
New director appointed
dot icon05/11/1992
Secretary resigned;new director appointed
dot icon05/11/1992
Director resigned;new director appointed
dot icon03/11/1992
Secretary resigned;new secretary appointed
dot icon03/11/1992
Director resigned;new director appointed
dot icon03/11/1992
Registered office changed on 03/11/92 from: princes buildings 7 queen street newcastle upon tyne NE1 3XL
dot icon29/10/1992
Particulars of mortgage/charge
dot icon29/10/1992
Particulars of mortgage/charge
dot icon29/10/1992
Particulars of mortgage/charge
dot icon28/10/1992
Certificate of change of name
dot icon09/10/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

85
2022
change arrow icon-34.68 % *

* during past year

Cash in Bank

£292,335.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
77
3.03M
-
0.00
447.53K
-
2022
85
3.14M
-
0.00
292.34K
-
2022
85
3.14M
-
0.00
292.34K
-

Employees

2022

Employees

85 Ascended10 % *

Net Assets(GBP)

3.14M £Ascended3.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

292.34K £Descended-34.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JL NOMINEES TWO LIMITED
Nominee Secretary
08/10/1992 - 12/10/1992
3110
JL NOMINEES ONE LIMITED
Nominee Director
08/10/1992 - 12/10/1992
3010
WB COMPANY SECRETARIES LIMITED
Corporate Secretary
12/10/1992 - 18/10/1992
254
WB COMPANY SECRETARIES LIMITED
Corporate Director
12/10/1992 - 19/10/1992
254
Thomsen, Anders Gudme
Director
19/10/1992 - Present
6

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About THERMAL TRANSFER TECHNOLOGY LIMITED

THERMAL TRANSFER TECHNOLOGY LIMITED is an(a) Active company incorporated on 09/10/1992 with the registered office located at Hall Dene Way Seaham Grange Ind, Seaham Hall Dene Way, County Durham SR7 0PU. There are currently 6 active directors according to the latest confirmation statement. Number of employees 85 according to last financial statements.

Frequently Asked Questions

What is the current status of THERMAL TRANSFER TECHNOLOGY LIMITED?

toggle

THERMAL TRANSFER TECHNOLOGY LIMITED is currently Active. It was registered on 09/10/1992 .

Where is THERMAL TRANSFER TECHNOLOGY LIMITED located?

toggle

THERMAL TRANSFER TECHNOLOGY LIMITED is registered at Hall Dene Way Seaham Grange Ind, Seaham Hall Dene Way, County Durham SR7 0PU.

What does THERMAL TRANSFER TECHNOLOGY LIMITED do?

toggle

THERMAL TRANSFER TECHNOLOGY LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does THERMAL TRANSFER TECHNOLOGY LIMITED have?

toggle

THERMAL TRANSFER TECHNOLOGY LIMITED had 85 employees in 2022.

What is the latest filing for THERMAL TRANSFER TECHNOLOGY LIMITED?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-12 with no updates.