Background WavePink WaveYellow Wave

HASCO-THERMIC LIMITED (01013744)

HASCO-THERMIC LIMITED (01013744) is an active UK company. incorporated on 9 June 1971. with registered office in Warley. The company operates in the Manufacturing sector, engaged in unknown sic code (28210). HASCO-THERMIC LIMITED has been registered for 54 years. Current directors include CURTIS, Angela Helen, PEPPER, David Ian, WOOLRIDGE, Jeremy Frederick.

Company Number
01013744
Status
active
Type
ltd
Incorporated
9 June 1971
Age
54 years
Address
134 Birchfield Lane, Warley, B69 2AY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28210)
Directors
CURTIS, Angela Helen, PEPPER, David Ian, WOOLRIDGE, Jeremy Frederick
SIC Codes
28210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASCO-THERMIC LIMITED

HASCO-THERMIC LIMITED is an active company incorporated on 9 June 1971 with the registered office located in Warley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28210). HASCO-THERMIC LIMITED was registered 54 years ago.(SIC: 28210)

Status

active

Active since 54 years ago

Company No

01013744

LTD Company

Age

54 Years

Incorporated 9 June 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

134 Birchfield Lane Oldbury Warley, B69 2AY,

Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Director Left
Jun 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GRAHAM, Dawn Lesley

Active
134 Birchfield Lane, WarleyB69 2AY
Secretary
Appointed 01 Dec 2012

CURTIS, Angela Helen

Active
134 Birchfield Lane, WarleyB69 2AY
Born November 1975
Director
Appointed 27 Oct 2005

PEPPER, David Ian

Active
134 Birchfield Lane, WarleyB69 2AY
Born July 1940
Director
Appointed N/A

WOOLRIDGE, Jeremy Frederick

Active
134 Birchfield Lane, WarleyB69 2AY
Born December 1944
Director
Appointed N/A

DAVIS, Maureen Patricia

Resigned
15 The Woodlands, Cradley HeathB64 7JY
Secretary
Appointed 01 Apr 1996
Resigned 30 Jun 2002

LYNAM, David Arthur

Resigned
134 Birchfield Lane, WarleyB69 2AY
Secretary
Appointed 01 Jul 2002
Resigned 01 Dec 2012

DAVIS, Maureen Patricia

Resigned
15 The Woodlands, Cradley HeathB64 7JY
Born October 1951
Director
Appointed 01 Apr 1996
Resigned 30 Jun 2002

ETCHELLS, Robert Anthony

Resigned
20 Leasowe Drive, WolverhamptonWV6 7TU
Born January 1953
Director
Appointed N/A
Resigned 09 Jun 1998

MARKIEWICZ, Krzysztof Piotr

Resigned
134 Birchfield Lane, WarleyB69 2AY
Born August 1960
Director
Appointed 01 May 2002
Resigned 28 May 2010

MASON, Christopher Stephen

Resigned
163 Hurcott Lane, KidderminsterDY10 2TT
Born March 1953
Director
Appointed N/A
Resigned 31 Dec 1998

SARGENT, Graham Antony

Resigned
20 St Laurence Road, BirminghamB31 2AX
Born March 1954
Director
Appointed 24 Oct 2005
Resigned 22 Oct 2007

SIBLEY, Peter

Resigned
Ladymead, StroudGL6 6YB
Born April 1947
Director
Appointed 15 Mar 1999
Resigned 30 Jun 2003

Persons with significant control

1

Stafford Street, WillenhallWV13 1RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2025
AAAnnual Accounts
Legacy
11 November 2025
PARENT_ACCPARENT_ACC
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Legacy
11 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2024
AAAnnual Accounts
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2023
AAAnnual Accounts
Legacy
20 September 2023
PARENT_ACCPARENT_ACC
Legacy
20 September 2023
AGREEMENT2AGREEMENT2
Legacy
20 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2022
AAAnnual Accounts
Legacy
21 September 2022
PARENT_ACCPARENT_ACC
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Legacy
21 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2021
AAAnnual Accounts
Legacy
24 November 2021
PARENT_ACCPARENT_ACC
Legacy
24 November 2021
AGREEMENT2AGREEMENT2
Legacy
24 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2020
AAAnnual Accounts
Legacy
24 December 2020
PARENT_ACCPARENT_ACC
Legacy
25 October 2020
AGREEMENT2AGREEMENT2
Legacy
25 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Legacy
4 October 2019
AGREEMENT2AGREEMENT2
Legacy
4 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
11 March 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2009
363aAnnual Return
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
363aAnnual Return
Legacy
22 March 2007
288cChange of Particulars
Accounts With Accounts Type Small
24 October 2006
AAAnnual Accounts
Legacy
30 August 2006
88(2)R88(2)R
Legacy
30 August 2006
123Notice of Increase in Nominal Capital
Resolution
30 August 2006
RESOLUTIONSResolutions
Resolution
30 August 2006
RESOLUTIONSResolutions
Legacy
29 March 2006
363aAnnual Return
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 2003
AAAnnual Accounts
Legacy
16 September 2003
403aParticulars of Charge Subject to s859A
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 2002
AAAnnual Accounts
Accounts With Accounts Type Interim
9 December 2002
AAAnnual Accounts
Accounts With Accounts Type Interim
9 December 2002
AAAnnual Accounts
Accounts With Accounts Type Interim
9 December 2002
AAAnnual Accounts
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
88(2)R88(2)R
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
123Notice of Increase in Nominal Capital
Resolution
2 July 2002
RESOLUTIONSResolutions
Resolution
2 July 2002
RESOLUTIONSResolutions
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
88(2)R88(2)R
Legacy
23 April 2002
123Notice of Increase in Nominal Capital
Resolution
23 April 2002
RESOLUTIONSResolutions
Resolution
23 April 2002
RESOLUTIONSResolutions
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2000
AAAnnual Accounts
Legacy
22 November 2000
88(2)R88(2)R
Legacy
22 November 2000
123Notice of Increase in Nominal Capital
Resolution
22 November 2000
RESOLUTIONSResolutions
Resolution
22 November 2000
RESOLUTIONSResolutions
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Auditors Resignation Company
19 April 1999
AUDAUD
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
15 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 November 1998
AAAnnual Accounts
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1997
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Legacy
20 December 1996
395Particulars of Mortgage or Charge
Resolution
19 December 1996
RESOLUTIONSResolutions
Legacy
18 December 1996
403aParticulars of Charge Subject to s859A
Legacy
12 September 1996
123Notice of Increase in Nominal Capital
Resolution
12 September 1996
RESOLUTIONSResolutions
Legacy
19 August 1996
363b363b
Legacy
19 August 1996
363(287)363(287)
Accounts With Accounts Type Small
31 July 1996
AAAnnual Accounts
Legacy
30 June 1996
363sAnnual Return (shuttle)
Legacy
30 June 1996
288288
Accounts With Accounts Type Small
28 July 1995
AAAnnual Accounts
Accounts With Accounts Type Small
10 August 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
28 May 1992
AAAnnual Accounts
Legacy
28 May 1992
363sAnnual Return (shuttle)
Legacy
17 March 1992
225(1)225(1)
Accounts With Accounts Type Small
31 July 1991
AAAnnual Accounts
Legacy
31 July 1991
363aAnnual Return
Accounts With Accounts Type Small
3 May 1990
AAAnnual Accounts
Legacy
3 May 1990
363363
Accounts With Accounts Type Small
3 August 1989
AAAnnual Accounts
Legacy
3 August 1989
363363
Accounts With Accounts Type Small
27 July 1988
AAAnnual Accounts
Legacy
27 July 1988
363363
Legacy
28 January 1988
288288
Accounts With Accounts Type Small
29 July 1987
AAAnnual Accounts
Legacy
29 July 1987
363363
Accounts With Accounts Type Small
16 January 1987
AAAnnual Accounts
Legacy
16 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87