Thermafy Group Ltd KELSO


Thermafy Group started in year 2015 as Private Limited Company with registration number SC501617. The Thermafy Group company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Kelso at 6 Bridge Street. Postal code: TD5 7JD. Since 3rd September 2021 Thermafy Group Ltd is no longer carrying the name Shock Innovations.

The firm has 3 directors, namely Christopher W., Scott F. and Amanda P.. Of them, Amanda P. has been with the company the longest, being appointed on 26 March 2015 and Christopher W. has been with the company for the least time - from 4 December 2023. As of 16 June 2024, there was 1 ex director - Dawn D.. There were no ex secretaries.

Thermafy Group Ltd Address / Contact

Office Address 6 Bridge Street
Town Kelso
Post code TD5 7JD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC501617
Date of Incorporation Thu, 26th Mar 2015
Industry Retail sale via mail order houses or via Internet
Industry Business and domestic software development
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Christopher W.

Position: Director

Appointed: 04 December 2023

Scott F.

Position: Director

Appointed: 21 April 2023

Amanda P.

Position: Director

Appointed: 26 March 2015

Dawn D.

Position: Director

Appointed: 26 March 2015

Resigned: 30 September 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we established, there is Amanda P. This PSC and has 75,01-100% shares.

Amanda P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Shock Innovations September 3, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   2 88156 764 12 37237 927
Current Assets1 12829 40116 3284 08157 96462 913112 92487 927
Debtors      100 55250 000
Net Assets Liabilities 1 508-22 172-33 805-165 847-194 329-251 089-573 099
Other Debtors      33 05250 000
Property Plant Equipment   5 3555 153   
Total Inventories   1 2001 200   
Other
Amount Specific Advance Or Credit Directors7 9006 8264 35291 631152 096   
Amount Specific Advance Or Credit Made In Period Directors18 00044 77531 115121 870108 590   
Amount Specific Advance Or Credit Repaid In Period Directors10 10045 84933 58934 59148 125   
Accumulated Amortisation Impairment Intangible Assets   31 56365 620  3 010
Accumulated Depreciation Impairment Property Plant Equipment   3 5664 855 7 0708 358
Average Number Employees During Period    3358
Bank Borrowings Overdrafts      21 77921 207
Creditors20 57431 92310 00010 00079 24479 53246 50953 686
Fixed Assets5 0374 0303 224131 608244 5444 6815 242167 977
Increase From Amortisation Charge For Year Intangible Assets    34 057  3 010
Increase From Depreciation Charge For Year Property Plant Equipment    1 289  1 288
Intangible Assets   126 253239 391  160 843
Intangible Assets Gross Cost   157 816305 011  163 853
Net Current Assets Liabilities-19 446-2 522-15 396-155 413-126 635-119 478-209 822-685 890
Other Creditors   10 00079 244 308 911588 180
Other Taxation Social Security Payable   9809 987 8 946147 658
Property Plant Equipment Gross Cost   8 92110 008 12 31215 492
Provisions For Liabilities Balance Sheet Subtotal    1 000  1 500
Total Additions Including From Business Combinations Intangible Assets    147 195  163 853
Total Additions Including From Business Combinations Property Plant Equipment    1 087  3 180
Total Assets Less Current Liabilities-14 4091 508-12 172-23 805117 909-114 797-204 580-517 913
Trade Creditors Trade Payables       16 772
Trade Debtors Trade Receivables      67 500 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Confirmation statement with updates 1st March 2024
filed on: 14th, March 2024
Free Download (5 pages)

Company search