UKBizDB.co.uk

AAVID THERMALLOY UK LTD

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

This company is commonly known as Aavid Thermalloy Uk Ltd. The company was founded 24 years ago and was given the registration number 03859614. The firm's registered office is in CHIPPENHAM. You can find them at Suite 4, The Syms Building Bumpers Way, Bumpers Farm, Chippenham, Wiltshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AAVID THERMALLOY UK LTD
Company Number:03859614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Suite 4, The Syms Building Bumpers Way, Bumpers Farm, Chippenham, Wiltshire, England, SN14 6LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Norwich Street, London, EC4A 1BD

Secretary12 April 2002Active
12, Wansbeck Business Park, Rotary Parkway, Ashington, United Kingdom, NE63 8QW

Secretary16 May 2017Active
12, Wansbeck Business Park, Rotary Parkway, Ashington, United Kingdom, NE63 8QW

Director16 May 2017Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Secretary12 October 1999Active
67, Primrose Drive, Laconia, Usa, NH 03246

Secretary18 October 1999Active
1, Aavid Circle, Laconia, Usa,

Secretary01 July 2015Active
Suite 4, The Syms Building, Bumpers Way, Bumpers Farm, Chippenham, England, SN14 6LH

Director16 May 2017Active
254 Old Church Road, Chingford, London, E4 8BT

Director12 October 1999Active
18 Teague Drive, North Salem Nh 03703, New Hampshire Usa, FOREIGN

Director18 October 1999Active
67, Primrose Drive, Laconia, Usa, NH 03246

Director25 July 2002Active
Pmb 303, 26 South Main Street, Concord, Usa, FOREIGN

Director18 October 1999Active
1, Aavid Circle, Laconia, Usa,

Director01 July 2015Active
67, Primrose Drive, Laconia, Usa, NH 03246

Director02 June 2008Active

People with Significant Control

Mr Geoffrey S. Rehnert
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:U.S. American
Country of residence:Usa
Address:C/O Audax Group, 101 Huntington Avenue, Boston, Usa, MA 02199
Nature of control:
  • Significant influence or control
Mr Marc B. Wolpow
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:U.S. American
Country of residence:Usa
Address:C/O Audax Group, 101 Huntington Avenue, Boston, Usa, MA 02199
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type small.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-05-19Accounts

Accounts with accounts type small.

Download
2022-04-11Address

Change registered office address company with date old address new address.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type small.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type small.

Download
2018-10-31Officers

Change person director company with change date.

Download
2018-10-31Officers

Change person director company with change date.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type small.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Address

Move registers to sail company with new address.

Download
2017-07-13Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-06-19Officers

Termination director company with name termination date.

Download
2017-06-19Officers

Termination director company with name termination date.

Download
2017-06-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.