Company NameEnluco Limited
DirectorAnders Gudme Thomsen
Company StatusActive
Company Number05094895
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Previous NameStampstream Limited

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Director NameMr Anders Gudme Thomsen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDanish
StatusCurrent
Appointed30 April 2004(3 weeks, 4 days after company formation)
Appointment Duration20 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Thermal Transfer
Hall Dene Way
Seaham Grange Industrial Estate
Seaham County Durham
SR7 0PU
Secretary NameMr Anders Gudme Thomsen
StatusCurrent
Appointed20 August 2020(16 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressC/O Thermal Transfer
Hall Dene Way
Seaham Grange Industrial Estate
Seaham County Durham
SR7 0PU
Director NameIain Pearson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(3 weeks, 4 days after company formation)
Appointment Duration16 years, 3 months (resigned 20 August 2020)
RoleAccounant
Country of ResidenceEngland
Correspondence AddressC/O Thermal Transfer
Hall Dene Way
Seaham Grange Industrial Estate
Seaham County Durham
SR7 0PU
Secretary NameIain Pearson
NationalityBritish
StatusResigned
Appointed30 April 2004(3 weeks, 4 days after company formation)
Appointment Duration16 years, 3 months (resigned 20 August 2020)
RoleAccounant
Country of ResidenceEngland
Correspondence AddressC/O Thermal Transfer
Hall Dene Way
Seaham Grange Industrial Estate
Seaham County Durham
SR7 0PU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethree-t.co.uk
Email address[email protected]

Location

Registered AddressC/O Thermal Transfer
Hall Dene Way
Seaham Grange Industrial Estate
Seaham County Durham
SR7 0PU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaton with Slingley
WardSeaham
Built Up AreaSeaham

Shareholders

100 at £1Thermal Transfer Technology LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£129,591
Cash£409

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

20 August 2020Termination of appointment of Iain Pearson as a secretary on 20 August 2020 (1 page)
20 August 2020Appointment of Mr Anders Gudme Thomsen as a secretary on 20 August 2020 (2 pages)
20 August 2020Termination of appointment of Iain Pearson as a director on 20 August 2020 (1 page)
21 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
29 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
12 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
7 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
13 July 2016Total exemption full accounts made up to 30 September 2015 (6 pages)
13 July 2016Total exemption full accounts made up to 30 September 2015 (6 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Director's details changed for Iain Pearson on 5 April 2016 (2 pages)
12 April 2016Director's details changed for Iain Pearson on 5 April 2016 (2 pages)
12 April 2016Secretary's details changed for Iain Pearson on 5 April 2016 (1 page)
12 April 2016Director's details changed for Anders Gudme Thomsen on 5 April 2016 (2 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Secretary's details changed for Iain Pearson on 5 April 2016 (1 page)
12 April 2016Director's details changed for Anders Gudme Thomsen on 5 April 2016 (2 pages)
21 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
16 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
16 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
15 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
28 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
4 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 February 2013Second filing of AR01 previously delivered to Companies House made up to 5 April 2010 (16 pages)
18 February 2013Second filing of AR01 previously delivered to Companies House made up to 5 April 2012 (16 pages)
18 February 2013Second filing of AR01 previously delivered to Companies House made up to 5 April 2012 (16 pages)
18 February 2013Second filing of AR01 previously delivered to Companies House made up to 5 April 2010 (16 pages)
18 February 2013Second filing of AR01 previously delivered to Companies House made up to 5 April 2010 (16 pages)
18 February 2013Second filing of AR01 previously delivered to Companies House made up to 5 April 2012 (16 pages)
23 January 2013Second filing of AR01 previously delivered to Companies House made up to 5 April 2011 (16 pages)
23 January 2013Second filing of AR01 previously delivered to Companies House made up to 5 April 2011 (16 pages)
23 January 2013Second filing of AR01 previously delivered to Companies House made up to 5 April 2011 (16 pages)
24 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 18 February 2013
  • ANNOTATION A second filed AR01 was registered on 23/01/2013
(6 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 18 February 2013
  • ANNOTATION A second filed AR01 was registered on 23/01/2013
(6 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 18 February 2013
  • ANNOTATION A second filed AR01 was registered on 23/01/2013
(6 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
6 May 2010Director's details changed for Anders Gudme Thomsen on 5 April 2010 (2 pages)
6 May 2010Director's details changed for Iain Pearson on 5 April 2010 (2 pages)
6 May 2010Director's details changed for Iain Pearson on 5 April 2010 (2 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 18 February 2013
(6 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 18 February 2013
(6 pages)
6 May 2010Director's details changed for Iain Pearson on 5 April 2010 (2 pages)
6 May 2010Director's details changed for Anders Gudme Thomsen on 5 April 2010 (2 pages)
6 May 2010Director's details changed for Anders Gudme Thomsen on 5 April 2010 (2 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 18 February 2013
(6 pages)
28 September 2009Director's change of particulars / anders thomsen / 01/08/2009 (1 page)
28 September 2009Director's change of particulars / anders thomsen / 01/08/2009 (1 page)
24 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
24 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
10 June 2009Company name changed stampstream LIMITED\certificate issued on 11/06/09 (3 pages)
10 June 2009Company name changed stampstream LIMITED\certificate issued on 11/06/09 (3 pages)
7 April 2009Return made up to 05/04/09; full list of members (3 pages)
7 April 2009Return made up to 05/04/09; full list of members (3 pages)
1 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
1 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
7 April 2008Return made up to 05/04/08; full list of members (3 pages)
7 April 2008Return made up to 05/04/08; full list of members (3 pages)
4 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
4 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Return made up to 05/04/07; full list of members (2 pages)
16 April 2007Return made up to 05/04/07; full list of members (2 pages)
12 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
12 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
10 April 2006Return made up to 05/04/06; full list of members (2 pages)
10 April 2006Return made up to 05/04/06; full list of members (2 pages)
27 October 2005Return made up to 05/04/05; full list of members (7 pages)
27 October 2005Return made up to 05/04/05; full list of members (7 pages)
6 July 2005Registered office changed on 06/07/05 from: hall dene way, seaham grange industrial estate, seaham, county durham SR7 0PU (1 page)
6 July 2005Registered office changed on 06/07/05 from: hall dene way, seaham grange industrial estate, seaham, county durham SR7 0PU (1 page)
25 May 2005Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(7 pages)
25 May 2005Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(7 pages)
19 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
19 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
13 May 2004Ad 30/04/04-05/05/04 £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2004Ad 30/04/04-05/05/04 £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2004Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page)
13 May 2004Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page)
10 May 2004New secretary appointed;new director appointed (1 page)
10 May 2004New secretary appointed;new director appointed (1 page)
4 May 2004Registered office changed on 04/05/04 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
4 May 2004Registered office changed on 04/05/04 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
30 April 2004Secretary resigned (1 page)
30 April 2004New director appointed (1 page)
30 April 2004Secretary resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004New director appointed (1 page)
30 April 2004Director resigned (1 page)
5 April 2004Incorporation (17 pages)
5 April 2004Incorporation (17 pages)