UKBizDB.co.uk

ARLINGTON THERMAL MANAGEMENT LIMITED

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

This company is commonly known as Arlington Thermal Management Limited. The company was founded 20 years ago and was given the registration number 04824345. The firm's registered office is in MANCHESTER. You can find them at C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:ARLINGTON THERMAL MANAGEMENT LIMITED
Company Number:04824345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:07 July 2003
End of financial year:30 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Magal Engineering Ltd, Headley Road East, Woodley, England, RG5 4SN

Director01 September 2013Active
C/O Duff And Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director10 May 2017Active
Headley Road East, Woodley, Reading, England, RG5 4SN

Secretary07 July 2003Active
47, Castle Street, Reading, England, RG1 7SR

Corporate Secretary19 October 2017Active
47 Castle Street, Reading, RG1 7SR

Corporate Secretary12 August 2004Active
47 Castle Street, Reading, RG1 7SR

Corporate Secretary07 July 2003Active
47, Castle Street, Reading, RG1 7SR

Corporate Secretary01 August 2008Active
47 Castle Street, Reading, Berkshire, RG1 7SR

Director25 April 2005Active
47 Castle Street, Reading, Berkshire, RG1 7SR

Director25 April 2005Active
47, Castle Street, Reading, England, RG1 7SR

Director10 May 2017Active
47 Castle Street, Reading, Berkshire, RG1 7SR

Director25 April 2005Active
Headley Road East, Woodley, Reading, England, RG5 4SN

Director07 July 2003Active
47, Castle Street, Reading, England, RG1 7SR

Director07 July 2003Active
22 Southend Avenue, Newark, NG24 4BG

Director25 April 2005Active
Hobland House, High Street, East Ilsley, Newbury, RG20 7LE

Director25 April 2005Active
Headley Road East, Woodley, Reading, England, RG5 4SN

Director07 July 2003Active
47 Castle Street, Reading, RG1 7SR

Corporate Director07 July 2003Active

People with Significant Control

Magal Engineering Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:47, Castle Street, Reading, England, RG1 7SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved liquidation.

Download
2023-11-13Insolvency

Liquidation in administration move to dissolution.

Download
2023-06-09Insolvency

Liquidation in administration progress report.

Download
2022-12-15Insolvency

Liquidation in administration progress report.

Download
2022-11-18Insolvency

Liquidation in administration extension of period.

Download
2022-06-08Insolvency

Liquidation in administration progress report.

Download
2022-06-08Insolvency

Liquidation in administration extension of period.

Download
2021-12-14Insolvency

Liquidation in administration progress report.

Download
2021-06-14Insolvency

Liquidation in administration progress report.

Download
2021-05-11Insolvency

Liquidation in administration extension of period.

Download
2021-03-09Resolution

Resolution.

Download
2021-03-09Change of name

Change of name notice.

Download
2021-03-04Mortgage

Mortgage charge part both with charge number.

Download
2020-12-12Insolvency

Liquidation in administration progress report.

Download
2020-08-12Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-07-09Insolvency

Liquidation in administration proposals.

Download
2020-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-26Address

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

Download
2020-05-20Insolvency

Liquidation in administration appointment of administrator.

Download
2020-04-09Accounts

Accounts with accounts type full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Address

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

Download
2019-10-03Address

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

Download
2019-08-22Address

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

Download
2019-08-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.