Background WavePink WaveYellow Wave

THERMEX AFC LIMITED (02900135)

THERMEX AFC LIMITED (02900135) is an active UK company. incorporated on 18 February 1994. with registered office in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THERMEX AFC LIMITED has been registered for 32 years. Current directors include ASHTON, Helen Louise.

Company Number
02900135
Status
active
Type
ltd
Incorporated
18 February 1994
Age
32 years
Address
C/O The Alumasc Group Plc, Kettering, NN15 5JP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ASHTON, Helen Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERMEX AFC LIMITED

THERMEX AFC LIMITED is an active company incorporated on 18 February 1994 with the registered office located in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THERMEX AFC LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02900135

LTD Company

Age

32 Years

Incorporated 18 February 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

STONEY LIMITED
From: 23 November 2000To: 2 June 2010
TATE ACCESS FLOOR SYSTEMS LIMITED
From: 4 May 1994To: 23 November 2000
INGLEBY (740) LIMITED
From: 18 February 1994To: 4 May 1994
Contact
Address

C/O The Alumasc Group Plc Station Road Burton Latimer Kettering, NN15 5JP,

Timeline

11 key events • 1994 - 2019

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
May 19
Director Left
May 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

ASHTON, Helen Louise

Active
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born June 1962
Director
Appointed 07 May 2019

HOLDCROFT, Laurence Nigel

Resigned
71 Fanshawe Crescent, WareSG12 0AR
Secretary
Appointed 07 Apr 2009
Resigned 06 Jul 2009

HORRELL, Paul John

Resigned
4 Richmond Court, SwindonSN6 6PP
Secretary
Appointed 13 May 1994
Resigned 10 Sept 1996

JOWETT, Jonathan David

Resigned
9 Hodnet Close, NorthamptonNN4 0XY
Secretary
Appointed 18 May 1998
Resigned 01 Mar 1999

KINGDON, Patricia Ann

Resigned
22 Sywell Village, NorthamptonNN6 0BQ
Secretary
Appointed 29 Aug 2003
Resigned 15 Sept 2006

NUNN, Carol Jayne

Resigned
4 Juniper Close, TowcesterNN12 6XP
Secretary
Appointed 15 Sept 2006
Resigned 07 Apr 2009

PRIOR, Jonathan Wade

Resigned
The Willows Belbroughton Road, StourbridgeDY9 9RA
Secretary
Appointed 10 Sept 1996
Resigned 18 May 1998

ROSE, Ian Andrew

Resigned
Trehern Close, SolihullB93 9HA
Secretary
Appointed 06 Jul 2009
Resigned 26 Apr 2010

SOWERBY, David Richard

Resigned
Rosedale House, St NeotsPE19 5EG
Secretary
Appointed 01 Mar 1999
Resigned 29 Aug 2003

WATERTON-ZHOU, Kemi

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Secretary
Appointed 31 May 2018
Resigned 13 Aug 2019

DORANDA LIMITED

Resigned
Station Road, KetteringNN15 5JP
Corporate secretary
Appointed 14 Apr 2010
Resigned 31 May 2018

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 18 Feb 1994
Resigned 13 Apr 1994

AINSWORTH, John Richard

Resigned
Four Winds 24 Coundon Green, CoventryCV6 2AL
Born December 1943
Director
Appointed 13 Apr 1994
Resigned 16 May 1997

BAILIE, William Henry Mccracken

Resigned
Cleomack, AylesburyHP18 0DT
Born August 1942
Director
Appointed 31 Aug 2000
Resigned 29 Aug 2003

BAKER, Daniel Richard

Resigned
16818 Falls Road, Maryland
Born April 1950
Director
Appointed 06 May 1994
Resigned 29 Oct 1998

BOYNTON, Kirstan Sarah

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born March 1979
Director
Appointed 01 Oct 2016
Resigned 14 Sept 2018

COOKMAN, Richard James

Resigned
Malham Drive, KetteringNN16 9FS
Born June 1977
Director
Appointed 16 Mar 2010
Resigned 03 Apr 2012

DOUGLAS, John David

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born July 1957
Director
Appointed 03 Apr 2012
Resigned 01 Oct 2016

LEE, Sarah

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born September 1979
Director
Appointed 14 Sept 2018
Resigned 07 May 2019

MAGSON, Andrew

Resigned
Sutton Bassett House, Market HarboroughLE16 8HP
Born September 1966
Director
Appointed 02 Oct 2006
Resigned 17 Mar 2010

MEMMOTT, Clive Allan James

Resigned
14 Ford Lane, DerbyDE22 2EW
Born September 1954
Director
Appointed 03 Nov 1995
Resigned 30 Jan 1998

MIDDLEDITCH, Leslie John

Resigned
45 Main Street, WalsallWS9 9DX
Born March 1932
Director
Appointed 13 May 1994
Resigned 03 Nov 1995

SOWERBY, David Richard

Resigned
Tilbrook Mill Farmhouse, HuntingdonPE28 0LH
Born February 1945
Director
Appointed 23 Nov 1998
Resigned 02 Oct 2006

WOOD, Martin Paul

Resigned
White Hayes, WolverhamptonWV6 8TD
Born November 1953
Director
Appointed 02 Jun 1997
Resigned 31 Aug 2000

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 18 Feb 1994
Resigned 13 Apr 1994

Persons with significant control

1

Burton Latimer, KetteringNN15 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 January 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Certificate Change Of Name Company
2 June 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 May 2010
RESOLUTIONSResolutions
Change Of Name Notice
18 May 2010
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
27 April 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
20 April 2010
AP04Appointment of Corporate Secretary
Legacy
15 April 2010
MG02MG02
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
2 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 May 2009
AAAnnual Accounts
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
363aAnnual Return
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
11 April 2007
288cChange of Particulars
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
20 April 2006
AAAnnual Accounts
Legacy
22 March 2006
288cChange of Particulars
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2004
AAAnnual Accounts
Legacy
26 November 2003
287Change of Registered Office
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 March 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 April 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 March 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
12 April 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 May 1999
AAAnnual Accounts
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
363sAnnual Return (shuttle)
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
1 May 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
7 May 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
18 August 1996
287Change of Registered Office
Legacy
19 July 1996
88(2)R88(2)R
Legacy
5 March 1996
363sAnnual Return (shuttle)
Legacy
14 December 1995
225(1)225(1)
Legacy
29 November 1995
288288
Legacy
24 November 1995
288288
Accounts With Made Up Date
23 October 1995
AAAnnual Accounts
Legacy
27 July 1995
395Particulars of Mortgage or Charge
Legacy
24 February 1995
363sAnnual Return (shuttle)
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
17 May 1994
288288
Resolution
17 May 1994
RESOLUTIONSResolutions
Resolution
17 May 1994
RESOLUTIONSResolutions
Legacy
17 May 1994
88(2)R88(2)R
Legacy
17 May 1994
123Notice of Increase in Nominal Capital
Legacy
17 May 1994
224224
Legacy
6 May 1994
287Change of Registered Office
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Certificate Change Of Name Company
4 May 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 February 1994
NEWINCIncorporation