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
Thermoplant Offshore Services Limited
Thermoplant Offshore Services Limited is an active company incorporated on 12 July 1995 with the registered office located in Hull, East Riding of Yorkshire. Thermoplant Offshore Services Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
28 years ago
Company No
03079281
Private limited company
Age
30 years
Incorporated
12 July 1995
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
3 July 2025
(4 months ago)
Next confirmation dated
3 July 2026
Due by
17 July 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Thermoplant Offshore Services Limited
Contact
Update Details
Address
105a Malmo Road Sutton Fields
Hull
East Yorkshire
HU7 0YF
England
Address changed on
4 Dec 2023
(1 year 11 months ago)
Previous address was
Unit C 251 Craven Street South Hedon Road Hull East Yorkshire HU9 1AP
Companies in HU7 0YF
Telephone
01482323600
Email
Available in Endole App
Website
Thermoplant.co.uk
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Tony Martin Williams
Secretary • Director • British • Lives in England • Born in Sep 1965
Simon John Collins
Director • British • Lives in UK • Born in Nov 1955
Hazel Anntoinette Collins
Director • British • Lives in England • Born in Feb 1959
Mr Kevin Atkinson
Director • British • Lives in England • Born in Apr 1960
Jennifer ANN Colwell
Director • Finance Director • British • Lives in England • Born in May 1974
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
Endent Energy Limited
Mr Kevin Atkinson, Simon John Collins, and 4 more are mutual people.
Active
North Sea Ventilation & Air Conditioning Limited
Mr Kevin Atkinson, Simon John Collins, and 3 more are mutual people.
Active
Wozair Limited
Mr Paul Marcel Azzopardi, Hazel Anntoinette Collins, and 1 more are mutual people.
Active
Achilles Properties Limited
Simon John Collins, Mr Paul Marcel Azzopardi, and 1 more are mutual people.
Active
Wozair Energy Holdings Limited
Simon John Collins and Hazel Anntoinette Collins are mutual people.
Active
Wozair Group Limited
Simon John Collins and Hazel Anntoinette Collins are mutual people.
Active
Achilles Holdings Limited
Simon John Collins and Hazel Anntoinette Collins are mutual people.
Active
Achilles Medway (29) Limited
Simon John Collins and Hazel Anntoinette Collins are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£235.53K
Increased by £189.72K (+414%)
Turnover
Unreported
Same as previous period
Employees
34
Increased by 2 (+6%)
Total Assets
£4.4M
Increased by £2.16M (+97%)
Total Liabilities
-£3.15M
Increased by £1.77M (+128%)
Net Assets
£1.25M
Increased by £392.86K (+46%)
Debt Ratio (%)
72%
Increased by 9.8% (+16%)
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
4 Months Ago on 3 Jul 2025
Mr Tony Martin Williams Appointed
7 Months Ago on 27 Mar 2025
Mrs Jenny Colwell Details Changed
10 Months Ago on 20 Dec 2024
Amanda Susan Cassidy Resigned
10 Months Ago on 16 Dec 2024
Abridged Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 12 Jul 2024
Mrs Sheila Devi Azzopardi Appointed
1 Year 6 Months Ago on 24 Apr 2024
Mrs Hazel Anntoinette Collins Appointed
1 Year 6 Months Ago on 24 Apr 2024
Mrs Jenny Colwell Appointed
1 Year 6 Months Ago on 22 Apr 2024
Get Alerts
Get Credit Report
Discover Thermoplant Offshore Services 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 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 3 July 2025 with updates
Submitted on 3 Jul 2025
Appointment of Mr Tony Martin Williams as a secretary on 27 March 2025
Submitted on 27 Mar 2025
Director's details changed for Mrs Jenny Colwell on 20 December 2024
Submitted on 20 Dec 2024
Termination of appointment of Amanda Susan Cassidy as a secretary on 16 December 2024
Submitted on 19 Dec 2024
Unaudited abridged accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 12 July 2024 with no updates
Submitted on 12 Jul 2024
Director's details changed for Mr Simon John Collins on 22 April 2024
Submitted on 24 Apr 2024
Appointment of Mrs Jenny Colwell as a director on 22 April 2024
Submitted on 24 Apr 2024
Appointment of Mrs Hazel Anntoinette Collins as a director on 24 April 2024
Submitted on 24 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs