Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Thermaco Limited
Thermaco Limited is an active company incorporated on 8 February 1979 with the registered office located in Malvern, Worcestershire. Thermaco Limited was registered 47 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01414038
Private limited company
Age
47 years
Incorporated
8 February 1979
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
10 April 2025
(10 months ago)
Next confirmation dated
10 April 2026
Due by
24 April 2026
(2 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 March 2026
Due by
31 December 2026
(10 months remaining)
Learn more about Thermaco Limited
Contact
Update Details
Address
Enigma Business Park
Sandys Road
Malvern
Worcestershire
WR14 1JJ
Same address for the past
24 years
Companies in WR14 1JJ
Telephone
01684566163
Email
Available in Endole App
Website
Thermaco.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Christopher James Newman
Director • British • Lives in England • Born in Jul 1983
Heather Louise Bucktin
Director • British • Lives in England • Born in Dec 1965
James Edward Styles
Director • British • Lives in England • Born in Jul 1986
Heather Bucktin
Secretary • Company Secretary • British
Sungas Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sungas Holdings Limited
Heather Louise Bucktin, Christopher James Newman, and 1 more are mutual people.
Active
Chromate Holdings Limited
Heather Louise Bucktin, Christopher James Newman, and 1 more are mutual people.
Active
See All Mutual Companies
Brands
Thermaco
Thermaco supplies Gas and Electric Components, and Thermal Management Devices to the UK manufacturing industry.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£828.08K
Increased by £74.3K (+10%)
Turnover
Unreported
Same as previous period
Employees
11
Same as previous period
Total Assets
£5.39M
Decreased by £254.96K (-5%)
Total Liabilities
-£1.54M
Decreased by £530.79K (-26%)
Net Assets
£3.86M
Increased by £275.83K (+8%)
Debt Ratio (%)
29%
Decreased by 8.11% (-22%)
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
1 Month Ago on 23 Dec 2025
Confirmation Submitted
10 Months Ago on 17 Apr 2025
Charge Satisfied
10 Months Ago on 17 Apr 2025
New Charge Registered
10 Months Ago on 28 Mar 2025
Abridged Accounts Submitted
1 Year 1 Month Ago on 23 Dec 2024
Confirmation Submitted
1 Year 10 Months Ago on 10 Apr 2024
Charge Satisfied
2 Years 1 Month Ago on 18 Dec 2023
Alan John Walker Resigned
2 Years 2 Months Ago on 30 Nov 2023
Grahame Bentley Resigned
2 Years 2 Months Ago on 30 Nov 2023
New Charge Registered
2 Years 2 Months Ago on 30 Nov 2023
Get Alerts
Get Credit Report
Discover Thermaco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Unaudited abridged accounts made up to 31 March 2025
Submitted on 23 Dec 2025
Confirmation statement made on 10 April 2025 with updates
Submitted on 17 Apr 2025
Satisfaction of charge 014140380010 in full
Submitted on 17 Apr 2025
Registration of charge 014140380011, created on 28 March 2025
Submitted on 7 Apr 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 10 April 2024 with updates
Submitted on 10 Apr 2024
Satisfaction of charge 014140380009 in full
Submitted on 18 Dec 2023
Termination of appointment of Alan John Walker as a director on 30 November 2023
Submitted on 4 Dec 2023
Termination of appointment of Grahame Bentley as a director on 30 November 2023
Submitted on 4 Dec 2023
Registration of charge 014140380010, created on 30 November 2023
Submitted on 4 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs