ABOUT CUNNING THERMAL LIMITED
Cunning Thermal Limited
Welcome to Cunning Thermal's website which contains a guide to the specialist services that they've been providing to clients throughout the United Kingdom. For tendering information please visit the
Since the company was first established in 1999 Cunning Thermal have been specialising in:
Cunning Thermal take the health and safety aspect of their work very seriously at all times. To read more about the policy and continuing aims see
KEY FINANCES
Year
2017
Assets
£548.43k
▲ £107.6k (24.41 %)
Cash
£0k
▼ £-271.75k (-100.00 %)
Liabilities
£309.04k
▲ £43.52k (16.39 %)
Net Worth
£239.38k
▲ £64.08k (36.56 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Southend-on-Sea
- Company name
- CUNNING THERMAL LIMITED
- Company number
- 03798638
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Jun 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- cunningthermal.co.uk
- Phones
-
01268 724 040
- Registered Address
- 30 MILTON ROAD,
WESTCLIFF ON SEA,
ESSEX,
SS0 7JX
ECONOMIC ACTIVITIES
- 43220
- Plumbing, heat and air-conditioning installation
LAST EVENTS
- 13 Dec 2016
- Total exemption small company accounts made up to 30 June 2016
- 14 Jul 2016
- Confirmation statement made on 30 June 2016 with updates
- 09 Nov 2015
- Total exemption small company accounts made up to 30 June 2015
CHARGES
-
21 November 2001
- Status
- Outstanding
- Delivered
- 30 November 2001
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
CUNNING THERMAL LIMITED DIRECTORS
Stephen White
Acting
- Appointed
- 21 September 2001
- Role
- Secretary
- Address
- 6 Torney Close, Langdon Hills, Basildon, Essex, SS16 6PQ
- Name
- WHITE, Stephen
Simon Cunningham
Acting
PSC
- Appointed
- 06 July 1999
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 14 Shrewsbury Close, Langdon Hills, Basildon, SS16 6UB
- Country Of Residence
- England
- Name
- CUNNINGHAM, Simon
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of voting rights - More than 25% but not more than 50%
Stephen White
Acting
PSC
- Appointed
- 30 September 2000
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 6 Torney Close, Langdon Hills, Basildon, Essex, SS16 6PQ
- Country Of Residence
- England
- Name
- WHITE, Stephen
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of voting rights - More than 25% but not more than 50%
Oliver James Miall
Resigned
- Appointed
- 04 July 2000
- Resigned
- 21 September 2001
- Role
- Secretary
- Address
- 41 Cornwallis Drive, South Woodham Ferrers, Essex, CM3 5YE
- Name
- MIALL, Oliver James
BRIGHTON SECRETARY LIMITED
Resigned
- Appointed
- 30 June 1999
- Resigned
- 06 July 1999
- Role
- Nominee Secretary
- Address
- 381 Kingsway, Hove, East Sussex, BN3 4QD
- Name
- BRIGHTON SECRETARY LIMITED
F Chow Co
Resigned
- Appointed
- 06 July 1999
- Resigned
- 04 July 2000
- Role
- Secretary
- Address
- 225 Hullbridge Road, Chelmsford, Essex, CM3 5LW
- Name
- F CHOW & CO
BRIGHTON DIRECTOR LIMITED
Resigned
- Appointed
- 30 June 1999
- Resigned
- 06 July 1999
- Role
- Nominee Director
- Address
- 381 Kingsway, Hove, East Sussex, BN3 4QD
- Name
- BRIGHTON DIRECTOR LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.