Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

THERMACO LIMITED

Company

THERMACO

Telephone: +44 (0)1684 566 163
A rating

ABOUT THERMACO LIMITED

For over 30 years Thermaco has been supplying Thermal Management Devices and Gas & Electro-Mechanical Components such as Cooling Fans & Thermal Modules, Power Cords, Gas Ignition & Control and Power Supplies & Adaptors to a diverse range of UK OEM’s and CEM’s. Our customer base includes manufacturers of LED Lighting, Domestic Appliances, Commercial Catering, CCTV & Security Systems, Food Display & Vending Equipment, Medical & Scientific Instrumentation, IT & Video Communication Devices, Leisure Products, Ventilation and Transportation Equipment.

Our customers benefit from our application and product knowledge, and dedication to customer service. Our suppliers are well known for their product quality, innovation and reliable manufacturing lead times.

Whether you are looking at a new product development or simply to replace an existing component, our aim is to offer you a high level of technical and commercial support from concept to mass production.

Thermaco currently represents, as UK Agent/Distributor:

• Sunon - Ventilation Products

For over 30 years Thermaco has been supplying quality Gas and Electric Components, and Thermal Management Devices to the UK manufacturing industry.

Producers of such diverse products as Boilers, Food Display Cabinets, Patient Care, CCTV and Security Systems, have benefited from our application and product knowledge, and dedication to customer service.

For new product developments, whether it is designing in a Cooling Fan, Thermo Electric Safety Device, Power Supply or any of our other components, we offer a high level of technical and commercial support from concept to mass production.

Featured Products

KEY FINANCE

Year
2017
Assets
£4117.66k ▲ £627.4k (17.98 %)
Cash
£908.14k ▲ £354.42k (64.01 %)
Liabilities
£986.9k ▲ £374.2k (61.07 %)
Net Worth
£3130.76k ▲ £253.2k (8.80 %)

REGISTRATION INFO

Company name
THERMACO LIMITED
Company number
01414038
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Feb 1979
Age - 46 years
Home Country
United Kingdom

CONTACTS

Website
thermaco.co.uk
Phones
+44 (0)1684 566 163
+44 (0)1684 892 356
01684 566 163
01684 892 356
Registered Address
ENIGMA BUSINESS PARK,
SANDYS ROAD,
MALVERN,
WORCESTERSHIRE,
WR14 1JJ

ECONOMIC ACTIVITIES

46760
Wholesale of other intermediate products

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

11 Apr 2017
Confirmation statement made on 10 April 2017 with updates
24 Nov 2016
Satisfaction of charge 8 in full
24 Nov 2016
Satisfaction of charge 7 in full

CHARGES

17 November 2016
Status
Outstanding
Delivered
17 November 2016
Persons entitled
Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description
Contains fixed charge…

20 July 2010
Status
Satisfied on 24 November 2016
Delivered
23 July 2010
Persons entitled
Ge Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

1 December 2000
Status
Satisfied on 24 November 2016
Delivered
5 December 2000
Persons entitled
Ge Capital Commercial Finance Limited ("the Security Holder")
Description
Fixed and floating charges over the undertaking and all…

29 May 1996
Status
Satisfied on 5 December 2000
Delivered
4 June 1996
Persons entitled
National Westminster Bank PLC
Description
The property hereinafter described and the proceeds of sale…

22 April 1996
Status
Satisfied on 5 December 2000
Delivered
25 April 1996
Persons entitled
National Westminster Bank PLC
Description
F/H property k/as plot 106 enigma park, malvern…

12 May 1992
Status
Satisfied on 24 December 2009
Delivered
15 May 1992
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

25 August 1989
Status
Satisfied on 18 October 1994
Delivered
29 August 1989
Persons entitled
Eagle Star Insurance Company Limited
Description
Unit 5 spring lane industrial estate malvern link hereford…

4 June 1985
Status
Satisfied on 28 September 1992
Delivered
12 June 1985
Persons entitled
Barclays Bank PLC
Description
All moneys now or at any time hereafter standing to the…

19 January 1982
Status
Satisfied on 28 September 1992
Delivered
27 January 1982
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over undertaking and all…

See Also


Last update 2018

THERMACO LIMITED DIRECTORS

Heather Bucktin

  Acting
Appointed
05 June 2009
Role
Secretary
Address
3 Hingley Avenue, Harley Goodacre, Worcester, Worcs, WR4 0PH
Name
BUCKTIN, Heather

Denise Ann Bentley

  Acting
Appointed
02 July 2015
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
6 Grosvenor Street, Hindley, Wigan, Lancashire, England, WN2 3PD
Country Of Residence
England
Name
BENTLEY, Denise Ann

Grahame Bentley

  Acting
Appointed
30 November 2000
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
6 Grosvenor Street, Hindley, Wigan, Lancashire, WN2 3PD
Country Of Residence
England
Name
BENTLEY, Grahame

Carole Lesley Read

  Acting
Appointed
02 July 2015
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
15 Calford Drive, Haverhill, Suffolk, England, CB9 7WH
Country Of Residence
England
Name
READ, Carole Lesley

Stuart Nicholas Read

  Acting
Appointed
30 November 2000
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
15 Calford Drive, Hanchett Manor, Haverhill, Suffolk, CB9 7WH
Country Of Residence
England
Name
READ, Stuart Nicholas

Alan John Walker

  Acting
Appointed
30 November 2000
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
21 Gardens Walk, Upton Upon Severn, Worcester, Worcestershire, WR8 0LJ
Country Of Residence
England
Name
WALKER, Alan John

Annette Rosemarie Elizabeth Walker

  Acting
Appointed
02 July 2015
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
21 Gardens Walk, Upton-Upon-Severn, Worcester, England, WR8 0LJ
Country Of Residence
England
Name
WALKER, Annette Rosemarie Elizabeth

Jean Harding

  Resigned
Resigned
01 March 1994
Role
Secretary
Address
11 Tudor Close, Poolbrook, Malvern, Worcestershire, WR14 3SA
Name
HARDING, Jean

Emma Louise Hughes

  Resigned
Appointed
22 October 2003
Resigned
10 December 2003
Role
Secretary
Address
Millhouse Farm Cottage, Fownhope, Hereford, Herefordshire, HR1 4NT
Name
HUGHES, Emma Louise

Susan Virginia Railton

  Resigned
Appointed
01 March 1994
Resigned
30 March 2001
Role
Secretary
Address
14 Crown Lea Avenue, Malvern, Worcestershire, WR14 2DP
Name
RAILTON, Susan Virginia

Sandra Ann Smith

  Resigned
Appointed
30 March 2001
Resigned
22 October 2003
Role
Secretary
Address
43 Crofters Way, Droitwich, Worcestershire, WR9 9HX
Name
SMITH, Sandra Ann

Alison Turner

  Resigned
Appointed
10 December 2003
Resigned
13 December 2006
Role
Secretary
Address
Ferndale, Belle Orchard, Ledbury, Herefordshire, HR8 1DD
Name
TURNER, Alison

Jean Harding

  Resigned
Appointed
01 March 1994
Resigned
30 November 2000
Occupation
Company Director
Role
Director
Age
86
Nationality
British
Address
Bluebell Cottages, Rhydd Close, Barnards Green, Malvern, Worcestershire, WR14 3QR
Name
HARDING, Jean

Leonard Roy Harding

  Resigned
Resigned
13 May 2003
Occupation
Director
Role
Director
Age
87
Nationality
British
Address
Bluebell Cottage Rhydd Close, Barnards Green, Malvern, Worcestershire, WR14 3QR
Name
HARDING, Leonard Roy

REVIEWS


Check The Company
Excellent according to the company’s financial health.