This company is commonly known as Applied Thermal Control Limited. The company was founded 28 years ago and was given the registration number 03079409. The firm's registered office is in CAMBRIDGE. You can find them at Beacon House, Nuffield Road, Cambridge, . This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.
Name | : | APPLIED THERMAL CONTROL LIMITED |
---|---|---|
Company Number | : | 03079409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1995 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beacon House, Nuffield Road, Cambridge, England, CB4 1TF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beacon House, Nuffield Road, Cambridge, England, CB4 1TF | Director | 29 September 2023 | Active |
Beacon House, Nuffield Road, Cambridge, England, CB4 1TF | Director | 15 January 2009 | Active |
Beacon House, Nuffield Road, Cambridge, England, CB4 1TF | Director | 17 August 2022 | Active |
Beacon House, Nuffield Road, Cambridge, England, CB4 1TF | Director | 29 April 2022 | Active |
Garden Court, Gee Road, Whitwick, LE67 4NB | Secretary | 13 July 1995 | Active |
Beacon House, Nuffield Road, Cambridge, England, CB4 1TF | Secretary | 23 August 2017 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Secretary | 13 July 1995 | Active |
Beacon House, Nuffield Road, Cambridge, England, CB4 1TF | Director | 07 January 2019 | Active |
Beacon House, Nuffield Road, Cambridge, England, CB4 1TF | Director | 13 July 1995 | Active |
Beacon House, Nuffield Road, Cambridge, England, CB4 1TF | Director | 23 August 2017 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Director | 13 July 1995 | Active |
215 Selly Oak Road, Bournville, Birmingham, B30 1HR | Director | 08 August 1995 | Active |
Garden Court, Gee Road, Whitwick, LE67 4NB | Director | 13 July 1995 | Active |
The Stables, Church Lane Yardley Hastings, Northampton, NN7 1EH | Director | 13 July 1995 | Active |
Rosehill Barn, Edleston Hall Lane, Nantwich, CW5 8PJ | Director | 01 October 2007 | Active |
Sdi Group Plc | ||
Notified on | : | 23 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Beacon House, Nuffield Road, Cambridge, England, CB4 1TF |
Nature of control | : |
|
Mr Anthony Ian Joseph Abramson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Garden Court, Gee Road, Whitwick, England, LE67 4NB |
Nature of control | : |
|
Mr Robert Poniatowski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Garden Court, Gee Road, Whitwick, England, LE67 4NB |
Nature of control | : |
|
Mr John Michael Walls | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Garden Court, Gee Road, Whitwick, England, LE67 4NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Officers | Termination secretary company with name termination date. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-06 | Accounts | Legacy. | Download |
2023-12-06 | Other | Legacy. | Download |
2023-12-06 | Other | Legacy. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type small. | Download |
2022-09-25 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-19 | Incorporation | Memorandum articles. | Download |
2021-11-12 | Resolution | Resolution. | Download |
2021-11-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-28 | Accounts | Accounts with accounts type small. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type small. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-23 | Accounts | Accounts with accounts type small. | Download |
2019-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-31 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.