Thermal Hire Ltd SOUTHPORT


Thermal Hire started in year 1974 as Private Limited Company with registration number 01174472. The Thermal Hire company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Southport at 1st Floor. Postal code: PR9 0UE. Since August 27, 1996 Thermal Hire Ltd is no longer carrying the name Thermalhire.

The company has 3 directors, namely Rory T., Benjamin R. and James R.. Of them, James R. has been with the company the longest, being appointed on 31 December 1991 and Rory T. has been with the company for the least time - from 1 November 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sheryl C. who worked with the the company until 3 January 2006.

Thermal Hire Ltd Address / Contact

Office Address 1st Floor
Office Address2 8-12 London Street
Town Southport
Post code PR9 0UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01174472
Date of Incorporation Wed, 19th Jun 1974
Industry Treatment and coating of metals
End of financial Year 31st October
Company age 50 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Rory T.

Position: Director

Appointed: 01 November 2023

Benjamin R.

Position: Director

Appointed: 03 August 1998

James R.

Position: Director

Appointed: 31 December 1991

Vitalprofit Limited

Position: Corporate Secretary

Appointed: 31 October 2005

Resigned: 10 June 2013

Sheryl C.

Position: Director

Appointed: 03 August 1998

Resigned: 03 January 2006

Sheryl C.

Position: Secretary

Appointed: 01 July 1995

Resigned: 03 January 2006

Robert M.

Position: Director

Appointed: 31 December 1991

Resigned: 01 July 1995

Edward H.

Position: Director

Appointed: 31 December 1991

Resigned: 08 May 1997

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is James R. The abovementioned PSC and has 75,01-100% shares.

James R.

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

Company previous names

Thermalhire August 27, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-10-312023-10-31
Balance Sheet
Cash Bank On Hand751 9571 265 818
Current Assets3 883 6434 373 117
Debtors2 095 2941 971 693
Net Assets Liabilities5 593 7035 870 272
Other Debtors1 190 
Property Plant Equipment1 639 5491 525 990
Total Inventories1 036 3921 135 606
Other
Accrued Liabilities82 200102 147
Accumulated Depreciation Impairment Property Plant Equipment4 010 3884 182 873
Additions Other Than Through Business Combinations Property Plant Equipment 87 495
Amounts Owed By Related Parties796 411764 589
Amounts Owed To Related Parties2 0003 292
Amount Specific Bank Loan38 334 
Average Number Employees During Period4744
Bank Borrowings28 33418 333
Creditors42 33425 333
Disposals Decrease In Depreciation Impairment Property Plant Equipment -21 334
Disposals Property Plant Equipment -28 599
Finance Lease Liabilities Present Value Total14 0007 000
Fixed Assets2 388 9622 275 403
Future Minimum Lease Payments Under Non-cancellable Operating Leases273 950253 508
Increase From Depreciation Charge For Year Property Plant Equipment 193 819
Investments Fixed Assets749 413749 413
Investments In Subsidiaries749 413749 413
Minimum Operating Lease Payments Recognised As Expense245 597281 448
Net Current Assets Liabilities3 401 8143 761 795
Other Creditors34 07284 475
Other Inventories1 036 3921 135 606
Prepayments23 75919 178
Property Plant Equipment Gross Cost5 649 9675 708 863
Provisions For Liabilities Balance Sheet Subtotal154 739141 593
Taxation Social Security Payable79 47354 860
Total Assets Less Current Liabilities5 790 7766 037 198
Total Borrowings42 33425 333
Trade Creditors Trade Payables245 387349 548
Trade Debtors Trade Receivables1 273 9341 187 926

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Full accounts data made up to October 31, 2022
filed on: 10th, May 2023
Free Download (13 pages)

Company search

Advertisements