Check the

CUNNING THERMAL LIMITED

Company
CUNNING THERMAL LIMITED (03798638)

CUNNING THERMAL

Phone: 01268 724 040
A⁺ rating

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

Company name
CUNNING THERMAL LIMITED
Company number
03798638
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Jun 1999
Age - 25 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
55
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
58
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.