Hall Dene Way
Seaham Grange Industrial Estate
Seaham County Durham
SR7 0PU
Secretary Name | Mr Anders Gudme Thomsen |
---|---|
Status | Current |
Appointed | 20 August 2020(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | C/O Thermal Transfer Hall Dene Way Seaham Grange Industrial Estate Seaham County Durham SR7 0PU |
Director Name | Iain Pearson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 3 months (resigned 20 August 2020) |
Role | Accounant |
Country of Residence | England |
Correspondence Address | C/O Thermal Transfer Hall Dene Way Seaham Grange Industrial Estate Seaham County Durham SR7 0PU |
Secretary Name | Iain Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 3 months (resigned 20 August 2020) |
Role | Accounant |
Country of Residence | England |
Correspondence Address | C/O Thermal Transfer Hall Dene Way Seaham Grange Industrial Estate Seaham County Durham SR7 0PU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | three-t.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Thermal Transfer Hall Dene Way Seaham Grange Industrial Estate Seaham County Durham SR7 0PU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaton with Slingley |
Ward | Seaham |
Built Up Area | Seaham |
100 at £1 | Thermal Transfer Technology LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£129,591 |
Cash | £409 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
20 August 2020 | Termination of appointment of Iain Pearson as a secretary on 20 August 2020 (1 page) |
---|---|
20 August 2020 | Appointment of Mr Anders Gudme Thomsen as a secretary on 20 August 2020 (2 pages) |
20 August 2020 | Termination of appointment of Iain Pearson as a director on 20 August 2020 (1 page) |
21 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
9 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
7 June 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
13 July 2016 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
13 July 2016 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Director's details changed for Iain Pearson on 5 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Iain Pearson on 5 April 2016 (2 pages) |
12 April 2016 | Secretary's details changed for Iain Pearson on 5 April 2016 (1 page) |
12 April 2016 | Director's details changed for Anders Gudme Thomsen on 5 April 2016 (2 pages) |
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Secretary's details changed for Iain Pearson on 5 April 2016 (1 page) |
12 April 2016 | Director's details changed for Anders Gudme Thomsen on 5 April 2016 (2 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
16 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
16 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
15 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
28 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2010 (16 pages) |
18 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2012 (16 pages) |
18 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2012 (16 pages) |
18 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2010 (16 pages) |
18 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2010 (16 pages) |
18 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2012 (16 pages) |
23 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2011 (16 pages) |
23 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2011 (16 pages) |
23 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2011 (16 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders
|
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders
|
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders
|
11 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
11 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
6 May 2010 | Director's details changed for Anders Gudme Thomsen on 5 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Iain Pearson on 5 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Iain Pearson on 5 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders
|
6 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders
|
6 May 2010 | Director's details changed for Iain Pearson on 5 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Anders Gudme Thomsen on 5 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Anders Gudme Thomsen on 5 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders
|
28 September 2009 | Director's change of particulars / anders thomsen / 01/08/2009 (1 page) |
28 September 2009 | Director's change of particulars / anders thomsen / 01/08/2009 (1 page) |
24 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
24 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
10 June 2009 | Company name changed stampstream LIMITED\certificate issued on 11/06/09 (3 pages) |
10 June 2009 | Company name changed stampstream LIMITED\certificate issued on 11/06/09 (3 pages) |
7 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
1 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
1 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
7 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
7 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
4 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
12 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
12 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
10 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
10 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
27 October 2005 | Return made up to 05/04/05; full list of members (7 pages) |
27 October 2005 | Return made up to 05/04/05; full list of members (7 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: hall dene way, seaham grange industrial estate, seaham, county durham SR7 0PU (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: hall dene way, seaham grange industrial estate, seaham, county durham SR7 0PU (1 page) |
25 May 2005 | Return made up to 30/09/04; full list of members
|
25 May 2005 | Return made up to 30/09/04; full list of members
|
19 April 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
19 April 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
13 May 2004 | Ad 30/04/04-05/05/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
13 May 2004 | Ad 30/04/04-05/05/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
13 May 2004 | Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page) |
13 May 2004 | Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page) |
10 May 2004 | New secretary appointed;new director appointed (1 page) |
10 May 2004 | New secretary appointed;new director appointed (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | New director appointed (1 page) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | New director appointed (1 page) |
30 April 2004 | Director resigned (1 page) |
5 April 2004 | Incorporation (17 pages) |
5 April 2004 | Incorporation (17 pages) |