UKBizDB.co.uk

APPLIED THERMAL CONTROL LIMITED

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

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.

Company Information

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:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment

Office Address & Contact

Registered Address:Beacon House, Nuffield Road, Cambridge, England, CB4 1TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beacon House, Nuffield Road, Cambridge, England, CB4 1TF

Director29 September 2023Active
Beacon House, Nuffield Road, Cambridge, England, CB4 1TF

Director15 January 2009Active
Beacon House, Nuffield Road, Cambridge, England, CB4 1TF

Director17 August 2022Active
Beacon House, Nuffield Road, Cambridge, England, CB4 1TF

Director29 April 2022Active
Garden Court, Gee Road, Whitwick, LE67 4NB

Secretary13 July 1995Active
Beacon House, Nuffield Road, Cambridge, England, CB4 1TF

Secretary23 August 2017Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary13 July 1995Active
Beacon House, Nuffield Road, Cambridge, England, CB4 1TF

Director07 January 2019Active
Beacon House, Nuffield Road, Cambridge, England, CB4 1TF

Director13 July 1995Active
Beacon House, Nuffield Road, Cambridge, England, CB4 1TF

Director23 August 2017Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director13 July 1995Active
215 Selly Oak Road, Bournville, Birmingham, B30 1HR

Director08 August 1995Active
Garden Court, Gee Road, Whitwick, LE67 4NB

Director13 July 1995Active
The Stables, Church Lane Yardley Hastings, Northampton, NN7 1EH

Director13 July 1995Active
Rosehill Barn, Edleston Hall Lane, Nantwich, CW5 8PJ

Director01 October 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Officers

Termination secretary company with name termination date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-06Accounts

Legacy.

Download
2023-12-06Other

Legacy.

Download
2023-12-06Other

Legacy.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type small.

Download
2022-09-25Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Incorporation

Memorandum articles.

Download
2021-11-12Resolution

Resolution.

Download
2021-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-28Accounts

Accounts with accounts type small.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type small.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Persons with significant control

Change to a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-31Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.