Background WavePink WaveYellow Wave

THERMODYNAMIX THERMOFORMING SPECIALIST SERVICES LIMITED (03802352)

THERMODYNAMIX THERMOFORMING SPECIALIST SERVICES LIMITED (03802352) is an active UK company. incorporated on 7 July 1999. with registered office in Gateshead. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). THERMODYNAMIX THERMOFORMING SPECIALIST SERVICES LIMITED has been registered for 26 years. Current directors include BARBERO, Mario, ETHERINGTON, Lee.

Company Number
03802352
Status
active
Type
ltd
Incorporated
7 July 1999
Age
26 years
Address
3 Princes Park Princesway North, Gateshead, NE11 0NF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BARBERO, Mario, ETHERINGTON, Lee
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERMODYNAMIX THERMOFORMING SPECIALIST SERVICES LIMITED

THERMODYNAMIX THERMOFORMING SPECIALIST SERVICES LIMITED is an active company incorporated on 7 July 1999 with the registered office located in Gateshead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). THERMODYNAMIX THERMOFORMING SPECIALIST SERVICES LIMITED was registered 26 years ago.(SIC: 22290)

Status

active

Active since 26 years ago

Company No

03802352

LTD Company

Age

26 Years

Incorporated 7 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

SANDCO 634 LIMITED
From: 7 July 1999To: 27 October 1999
Contact
Address

3 Princes Park Princesway North Team Valley Trading Estate Gateshead, NE11 0NF,

Previous Addresses

Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE13DX
From: 7 July 1999To: 31 January 2014
Timeline

41 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jul 10
Capital Update
May 12
Loan Secured
Nov 13
Loan Cleared
Dec 13
Director Left
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Nov 15
Loan Cleared
Apr 16
Director Left
Sept 18
Loan Cleared
Jan 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Loan Secured
Apr 20
Owner Exit
Nov 20
Director Left
Nov 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
Loan Cleared
Sept 22
Loan Secured
Oct 22
Director Joined
May 23
Director Left
May 23
Loan Secured
Jan 24
Loan Cleared
Jan 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Apr 24
Loan Secured
Oct 25
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

BARBERO, Mario

Active
Princes Park Princesway North, GatesheadNE11 0NF
Born April 1972
Director
Appointed 11 Feb 2024

ETHERINGTON, Lee

Active
Princes Park Princesway North, GatesheadNE11 0NF
Born December 1970
Director
Appointed 23 Jan 2026

ATKINSON, Neil

Resigned
19 Greenways, ConsettDH8 7DE
Secretary
Appointed 13 Dec 1999
Resigned 03 Feb 2000

MARR, Trevor James

Resigned
9 Broad Park, GatesheadNE10 8HW
Secretary
Appointed 03 Feb 2000
Resigned 22 Feb 2007

REED, Gail Elizabeth

Resigned
Sandgate House 102 Quayside, Tyne & Wear Ne13dx
Secretary
Appointed 22 Feb 2007
Resigned 10 Dec 2013

REED, Harry

Resigned
Garden Reach Whickham Lodge Rise, Newcastle Upon TyneNE16 4RY
Secretary
Appointed 24 Aug 1999
Resigned 13 Dec 1999

ROGAN, Eileen Theresa

Resigned
54 York Street, GatesheadNE10 0QL
Nominee secretary
Appointed 07 Jul 1999
Resigned 24 Aug 1999

ATKINSON, Neil

Resigned
Princes Park Princesway North, GatesheadNE11 0NF
Born May 1964
Director
Appointed 15 Dec 1999
Resigned 31 Mar 2020

BACON, John Paul

Resigned
Princes Park Princesway North, GatesheadNE11 0NF
Born February 1966
Director
Appointed 04 Jan 2010
Resigned 25 Sept 2018

BRUNSKILL, Jeffrey

Resigned
Sandgate House 102 Quayside, Tyne & Wear Ne13dx
Born October 1960
Director
Appointed 30 Aug 2006
Resigned 15 Jul 2010

CLARK, Ronald

Resigned
9 The Barns, StanleyDH9 8BN
Born September 1960
Director
Appointed 01 Jun 2005
Resigned 08 Nov 2006

HEWITT, Colin Thompson

Resigned
Middlesbrook, Darras HallNE20 9XH
Born November 1957
Director
Appointed 07 Jul 1999
Resigned 24 Aug 1999

LIEBFRIED, Rolf

Resigned
Princes Park Princesway North, GatesheadNE11 0NF
Born March 1981
Director
Appointed 26 Jun 2019
Resigned 15 Jul 2022

MARIN, Bruno

Resigned
Princes Park Princesway North, GatesheadNE11 0NF
Born March 1967
Director
Appointed 31 Mar 2020
Resigned 15 Nov 2021

MARR, Trevor James

Resigned
Princes Park Princesway North, GatesheadNE11 0NF
Born May 1955
Director
Appointed 04 Jan 2010
Resigned 31 Mar 2020

MARR, Trevor James

Resigned
9 Broad Park, GatesheadNE10 8HW
Born May 1955
Director
Appointed 01 Oct 2004
Resigned 22 Feb 2007

MARTIN, Mark Anthony

Resigned
10 Easby Close, Newcastle Upon TyneNE3 5LW
Born August 1961
Director
Appointed 24 Aug 1999
Resigned 03 Dec 1999

MASSIGNANI, Carlo

Resigned
Princes Park Princesway North, GatesheadNE11 0NF
Born July 1969
Director
Appointed 15 Jul 2022
Resigned 19 Apr 2024

PEACOCK, Giles Richard

Resigned
Princes Park Princesway North, GatesheadNE11 0NF
Born May 1969
Director
Appointed 26 Jun 2019
Resigned 15 May 2023

PRINN, Mark Steven

Resigned
Princes Park Princesway North, GatesheadNE11 0NF
Born December 1975
Director
Appointed 30 Aug 2006
Resigned 23 Jan 2026

REED, Harry

Resigned
Sandgate House 102 Quayside, Tyne & Wear Ne13dx
Born October 1954
Director
Appointed 03 Dec 1999
Resigned 10 Dec 2013

RENTON, David Scott

Resigned
11 Kirkstone Close, Blaydon On TyneNE21 6SY
Born February 1968
Director
Appointed 01 Jun 2005
Resigned 31 Oct 2006

ROGAN, Eileen Theresa

Resigned
54 York Street, GatesheadNE10 0QL
Born June 1954
Nominee director
Appointed 07 Jul 1999
Resigned 24 Aug 1999

STEWART, Duncan Ross

Resigned
The Old Vicarage, NewentGL18 1EJ
Born March 1945
Director
Appointed 15 Dec 1999
Resigned 29 Sept 2004

ULIANA, Stefano Rosa

Resigned
Princes Park Princesway North, GatesheadNE11 0NF
Born July 1967
Director
Appointed 15 May 2023
Resigned 30 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Steven Prinn

Ceased
Princes Park Princesway North, GatesheadNE11 0NF
Born December 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Nov 2020
Princes Park, Princesway, GatesheadNE11 0NF

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Statement Of Companys Objects
14 September 2022
CC04CC04
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 January 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Secretary Company With Name
18 December 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Legacy
13 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
24 May 2012
SH19Statement of Capital
Legacy
24 May 2012
SH20SH20
Legacy
24 May 2012
CAP-SSCAP-SS
Resolution
24 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 March 2012
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
5 November 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Small
4 August 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Miscellaneous
21 September 2006
MISCMISC
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2006
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 April 2005
AAAnnual Accounts
Legacy
27 October 2004
395Particulars of Mortgage or Charge
Legacy
22 October 2004
288bResignation of Director or Secretary
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Legacy
20 October 2004
155(6)a155(6)a
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 2004
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2003
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2002
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 2001
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
225Change of Accounting Reference Date
Legacy
21 April 2000
395Particulars of Mortgage or Charge
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
88(2)R88(2)R
Legacy
21 December 1999
123Notice of Increase in Nominal Capital
Resolution
21 December 1999
RESOLUTIONSResolutions
Resolution
21 December 1999
RESOLUTIONSResolutions
Resolution
21 December 1999
RESOLUTIONSResolutions
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Incorporation Company
7 July 1999
NEWINCIncorporation