Thermoplant Offshore Services Limited HULL


Founded in 1995, Thermoplant Offshore Services, classified under reg no. 03079281 is an active company. Currently registered at Unit C 251 Craven Street South HU9 1AP, Hull the company has been in the business for 29 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 13th May 1996 Thermoplant Offshore Services Limited is no longer carrying the name Thermoplant.

At present there are 4 directors in the the firm, namely Kevin A., Paul A. and Simon C. and others. In addition one secretary - Amanda C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Thermoplant Offshore Services Limited Address / Contact

Office Address Unit C 251 Craven Street South
Office Address2 Hedon Road
Town Hull
Post code HU9 1AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03079281
Date of Incorporation Wed, 12th Jul 1995
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Kevin A.

Position: Director

Appointed: 02 July 2019

Paul A.

Position: Director

Appointed: 02 July 2019

Simon C.

Position: Director

Appointed: 02 July 2019

Tony W.

Position: Director

Appointed: 02 July 2019

Amanda C.

Position: Secretary

Appointed: 12 July 2003

Ashley A.

Position: Director

Appointed: 03 March 2021

Resigned: 15 September 2023

Philip A.

Position: Director

Appointed: 11 April 2017

Resigned: 02 July 2019

Neil T.

Position: Director

Appointed: 11 April 2017

Resigned: 02 July 2019

Martin W.

Position: Director

Appointed: 11 April 2017

Resigned: 28 May 2019

Gary B.

Position: Director

Appointed: 11 April 2017

Resigned: 02 July 2019

Amanda R.

Position: Director

Appointed: 24 May 2005

Resigned: 11 April 2017

Dean G.

Position: Secretary

Appointed: 12 December 1996

Resigned: 11 July 2003

Kevin A.

Position: Director

Appointed: 17 April 1996

Resigned: 11 April 2017

Paul M.

Position: Secretary

Appointed: 17 April 1996

Resigned: 12 December 1996

Giles E.

Position: Director

Appointed: 17 April 1996

Resigned: 11 April 2017

Giles E.

Position: Secretary

Appointed: 17 April 1996

Resigned: 17 April 1996

Rodney E.

Position: Director

Appointed: 17 April 1996

Resigned: 11 April 2017

Tony W.

Position: Director

Appointed: 17 April 1996

Resigned: 11 April 2017

Richard R.

Position: Director

Appointed: 17 April 1996

Resigned: 09 March 2005

Dla Secretarial Services Limited

Position: Nominee Director

Appointed: 12 July 1995

Resigned: 17 April 1996

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 July 1995

Resigned: 17 April 1996

Dla Secretarial Services Limited

Position: Nominee Secretary

Appointed: 12 July 1995

Resigned: 17 April 1996

People with significant control

The register of PSCs that own or have control over the company is made up of 7 names. As we discovered, there is Endent Energy Ltd from Gillingham, England. This PSC is categorised as "a limited partnership", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Wozair Energy Holdings Ltd that entered Gillingham, England as the address. This PSC has a legal form of "a company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Amanda R., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Endent Energy Ltd

32 Grosvenor Road, Gillingham Business Park, Gillingham, Kent, ME8 0SA, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Partnership
Notified on 2 July 2019
Nature of control: significiant influence or control

Wozair Energy Holdings Ltd

32 Grosvenor Road, Gillingham Business Park, Gillingham, Hampshire, ME8 0SA, England

Legal authority English
Legal form Company
Country registered England
Place registered England & Wales
Registration number 10652656
Notified on 11 April 2017
Ceased on 2 July 2019
Nature of control: 75,01-100% shares

Amanda R.

Notified on 1 May 2016
Ceased on 14 April 2017
Nature of control: 25-50% shares

Tony W.

Notified on 1 May 2016
Ceased on 11 April 2017
Nature of control: significiant influence or control

Giles E.

Notified on 1 May 2016
Ceased on 11 April 2017
Nature of control: 25-50% shares

Rodney E.

Notified on 1 May 2016
Ceased on 11 April 2017
Nature of control: 25-50% shares

Kevin A.

Notified on 1 May 2016
Ceased on 11 April 2017
Nature of control: significiant influence or control

Company previous names

Thermoplant May 13, 1996
Broomco (960) September 20, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand553 050594 615228 856502 12973 40119 718238 23253 151
Current Assets2 362 3451 520 8372 547 2711 421 3651 292 8151 711 2861 226 2742 473 321
Debtors731 855322 5941 893 523876 3011 168 8011 430 639798 4862 138 772
Net Assets Liabilities661 686663 152672 26797 934292 942460 354489 757707 581
Other Debtors23 53273 00628 29338 895    
Property Plant Equipment89 83641 99425 55517 03611 358231 414187 016150 353
Total Inventories1 077 440603 628424 89242 93550 613260 929189 556281 398
Other
Accumulated Depreciation Impairment Property Plant Equipment252 607273 815266 740275 259280 937310 236354 634396 297
Additions Other Than Through Business Combinations Property Plant Equipment  34 075     
Amounts Owed By Group Undertakings Participating Interests   692 517    
Amounts Owed To Group Undertakings Participating Interests  101     
Average Number Employees During Period4131374541393633
Bank Overdrafts  21 569     
Corporation Tax Payable19 2168 261      
Creditors1 721 937859 3511 866 8059391 009 073433 632325 372224 325
Finance Lease Liabilities Present Value Total23 97020 40036 98828 847 21 190  
Future Minimum Lease Payments Under Non-cancellable Operating Leases45 733875 000800 000725 000    
Increase From Depreciation Charge For Year Property Plant Equipment 47 84249 1048 5195 67829 29944 39841 663
Net Current Assets Liabilities640 408661 486680 46685 073283 742706 541653 842810 120
Other Creditors1 400 971362 769206 044325 927    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 63456 179     
Other Disposals Property Plant Equipment 26 63457 589     
Other Taxation Social Security Payable1 365       
Property Plant Equipment Gross Cost342 443315 809292 295292 295292 295541 650541 650546 650
Provisions For Liabilities Balance Sheet Subtotal10 7582 9284 8553 2362 15843 96925 72928 567
Taxation Social Security Payable 8 26180 33529 637    
Total Assets Less Current Liabilities730 244703 480706 021102 109295 100937 955840 858960 473
Trade Creditors Trade Payables276 415467 9211 521 768951 881    
Trade Debtors Trade Receivables708 323249 5881 865 230837 406    
Nominal Value Allotted Share Capital     1 0001 0001 000
Number Shares Issued Fully Paid    1 0001 0001 0001 000
Par Value Share    1111
Total Additions Including From Business Combinations Property Plant Equipment     249 355 5 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting reference period shortened from Thu, 30th Apr 2020 to Tue, 31st Dec 2019
filed on: 13th, October 2019
Free Download (3 pages)

Company search

Advertisements