Thermoplay (UK) Ltd SOUTHEND-ON-SEA


Thermoplay (UK) started in year 2001 as Private Limited Company with registration number 04148764. The Thermoplay (UK) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Southend-on-sea at 457 Southchurch Road. Postal code: SS1 2PH.

The firm has 3 directors, namely Douglas M., Jason U. and Roberto B.. Of them, Jason U., Roberto B. have been with the company the longest, being appointed on 7 August 2015 and Douglas M. has been with the company for the least time - from 24 June 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - James S. who worked with the the firm until 11 May 2010.

Thermoplay (UK) Ltd Address / Contact

Office Address 457 Southchurch Road
Town Southend-on-sea
Post code SS1 2PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04148764
Date of Incorporation Fri, 26th Jan 2001
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Douglas M.

Position: Director

Appointed: 24 June 2019

Jason U.

Position: Director

Appointed: 07 August 2015

Roberto B.

Position: Director

Appointed: 07 August 2015

Roberto E.

Position: Director

Appointed: 01 March 2001

Resigned: 07 August 2015

Giovanni E.

Position: Director

Appointed: 01 March 2001

Resigned: 07 August 2015

James S.

Position: Secretary

Appointed: 01 March 2001

Resigned: 11 May 2010

Sergio B.

Position: Director

Appointed: 01 March 2001

Resigned: 12 February 2011

James S.

Position: Director

Appointed: 21 February 2001

Resigned: 11 May 2010

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 26 January 2001

Resigned: 31 January 2001

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 26 January 2001

Resigned: 31 January 2001

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Roberto B. This PSC has significiant influence or control over the company,.

Roberto B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand332 48259 60258 41657 88685 171
Current Assets439 605113 200125 164144 254155 283
Debtors93 19753 59866 74886 36870 112
Other Debtors6902 293   
Property Plant Equipment2 156356 1111
Total Inventories13 926    
Other
Audit Fees Expenses6 1106 500   
Accrued Liabilities Deferred Income7 28510 123   
Accumulated Depreciation Impairment Property Plant Equipment9 9536 2886 6445 849 
Administrative Expenses153 06986 221   
Average Number Employees During Period31111
Comprehensive Income Expense-1 7585 879   
Cost Sales624 07513 926   
Creditors346 73312 64915 19432 46741 409
Depreciation Expense Property Plant Equipment2 5201 564   
Finished Goods Goods For Resale13 926    
Further Item Tax Increase Decrease Component Adjusting Items479342   
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-6 34110 590   
Gain Loss On Disposals Property Plant Equipment 56   
Gross Profit Loss151 27491 988   
Increase From Depreciation Charge For Year Property Plant Equipment 1 564356-11 
Interest Income On Bank Deposits37112   
Net Current Assets Liabilities92 872100 551109 970122 809113 874
Operating Profit Loss-1 7955 767   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 229 784 
Other Disposals Property Plant Equipment 5 465 784 
Other Interest Receivable Similar Income Finance Income37112   
Other Taxation Social Security Payable12 771612   
Pension Other Post-employment Benefit Costs Other Pension Costs8 7904 302   
Prepayments Accrued Income4 91928 770   
Profit Loss-1 7585 879   
Profit Loss On Ordinary Activities Before Tax-1 7585 879   
Property Plant Equipment Gross Cost12 1096 6446 6445 860 
Social Security Costs13 590847   
Staff Costs Employee Benefits Expense184 93639 491   
Tax Decrease From Utilisation Tax Losses8091 459   
Tax Expense Credit Applicable Tax Rate-3341 117   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss664    
Total Assets Less Current Liabilities95 028100 907109 970122 820113 885
Total Operating Lease Payments14 82011 080   
Trade Creditors Trade Payables326 6771 914   
Trade Debtors Trade Receivables87 58822 535   
Turnover Revenue775 349105 914   
Wages Salaries162 55634 342   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 10th, August 2023
Free Download (11 pages)

Company search

Advertisements