UKBizDB.co.uk

AAVID THERMACORE EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aavid Thermacore Europe Limited. The company was founded 26 years ago and was given the registration number 03501481. The firm's registered office is in ASHINGTON. You can find them at 12 Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland. This company's SIC code is 25620 - Machining.

Company Information

Name:AAVID THERMACORE EUROPE LIMITED
Company Number:03501481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:12 Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland, NE63 8QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Wansbeck Business Park, Rotary Parkway, Ashington, NE63 8QW

Secretary16 May 2017Active
Burgemeester Knappertlaan 134, Schiedam, Netherlands, 3117BD

Director16 December 2020Active
12 Wansbeck Business Park, Rotary Parkway, Ashington, NE63 8QW

Director16 May 2017Active
940, Spoon Avenue, Landisville, United States, 17538

Secretary05 March 1998Active
2 Serjeants Inn, London, EC4Y 1LT

Nominee Secretary29 January 1998Active
1, Aavid Cirlce, Laconia, Usa, 03246

Secretary13 October 2016Active
3 Ryder Walk, Ashington, NE63 9FS

Secretary29 January 1999Active
12 Wansbeck Business Park, Rotary Parkway, Ashington, NE63 8QW

Director16 May 2017Active
149 Beddington Lane, Strasburg, Usa,

Director15 March 2004Active
1130 N Bristol Rd, Lititz, Us,

Director19 December 2005Active
8047 S 77th Street, Franklin, Usa,

Director01 February 2007Active
616 South West End Avenue (No 1), Lancaster 17603 Pennsylvania, Usa,

Director05 March 1998Active
126 Winding Way, Lancaster, Usa,

Director29 January 1999Active
373 Wheatfield Drive, Lititz,, Pennsylvania 17543, Usa,

Director01 November 2002Active
940, Spoon Avenue, Landisville, United States, 17538

Director01 May 2008Active
940, Spoon Avenue, Landisville, United States, 17538

Director05 March 1998Active
102 Minfford Road, Bala Cynwyd, Pennsylvania 19004-2351 Usa, FOREIGN

Director12 March 1998Active
115 Township Line Road, Exton, United States, 19341-2103

Director01 May 2008Active
1, Aavid Circle, Laconia, Usa, 03246

Director13 October 2016Active
1, Aavid Circle, Laconia, Usa, 03246

Director13 October 2016Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Nominee Director29 January 1998Active

People with Significant Control

Marc B Wolpow
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:American
Country of residence:United States
Address:C/O Audax Group, 101 Huntington Avenue, Boston, United States,
Nature of control:
  • Significant influence or control
Geoffrey S Rehnert
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:American
Country of residence:United States
Address:C/O Audax Group, 101 Huntington Avenue, Boston, United States,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type small.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Accounts with accounts type small.

Download
2022-03-31Change of name

Certificate change of name company.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type small.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type small.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Auditors

Auditors resignation company.

Download
2017-07-18Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-18Persons with significant control

Cessation of a person with significant control.

Download
2017-07-18Persons with significant control

Cessation of a person with significant control.

Download
2017-06-08Officers

Termination director company with name termination date.

Download
2017-06-08Officers

Termination director company with name termination date.

Download
2017-06-07Officers

Termination secretary company with name termination date.

Download
2017-06-07Officers

Appoint person secretary company with name date.

Download
2017-06-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.