UKBizDB.co.uk

GEOTHERMAL INTERNATIONAL LIMITED

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

This company is commonly known as Geothermal International Limited. The company was founded 19 years ago and was given the registration number 05397984. The firm's registered office is in COVENTRY. You can find them at Shillingwood House Westwood Way, Westwood Business Park, Coventry, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:GEOTHERMAL INTERNATIONAL LIMITED
Company Number:05397984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2005
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Shillingwood House Westwood Way, Westwood Business Park, Coventry, CV4 8JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tricor Suite, 4th Floor, 50 Mark Lane, London, England, EC3R 7QR

Secretary11 February 2020Active
Inglenook, Main Street, East Haddon, Northampton, United Kingdom, NN6 8BU

Director22 May 2012Active
Shillingwood House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8JZ

Director29 March 2019Active
340, Deansgate, Manchester, M3 4LY

Director13 October 2016Active
Tricor Suite, 4th Floor, 50 Mark Lane, London, England, EC3R 7QR

Director23 September 2015Active
Electricity Supply Board, 27 Fitzwilliam Street Lower, Dublin 2, Ireland,

Secretary23 September 2015Active
69 Tilehouse Green Lane, Knowle, Solihull, B93 9EU

Secretary29 September 2005Active
10 South End Row, London, W8 5BZ

Secretary04 April 2005Active
Shillingwood House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8JZ

Secretary30 November 2013Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Secretary18 March 2005Active
Astop Hill Farm, Kings Sutton, Banbury, United Kingdom, OX17 3DU

Director13 August 2005Active
White Gables Farm Fenn Lane, Fenny Drayton, Nuneaton, CV13 6BJ

Director26 August 2005Active
142 Station Road, Market Bosworth, CV13 0NP

Director24 August 2005Active
Sandpits Farm, Oak Lane, Allesley, Coventry, United Kingdom, CV5 9BY

Director25 April 2013Active
Sandpits Farm, Oak Lane, Allesley, Coventry, United Kingdom, CV5 9BY

Director24 August 2005Active
3rd Floor, Burdett House, 15-16 Buckingham Street, London, England, WC2N 6DU

Director02 December 2011Active
69 Tilehouse Green Lane, Knowle, Solihull, B93 9EU

Director29 September 2005Active
20, Avenue Road, Stratford-Upon-Avon, England, CV37 6UW

Director23 May 2013Active
Shillingwood House, Westwood Way, Westwood Business Park, Coventry, CV4 8JZ

Director23 September 2015Active
17, Blythswood Square, Glasgow, Uk, G2 4AD

Director22 March 2012Active
55, Vastern Road, Reading, RG1 8BU

Director03 April 2008Active
36 Wingate Road, London, W6 0UR

Director04 April 2005Active
50 Seymour Street, London, England, W1H 7JG

Director13 June 2017Active
50 Seymour Street, London, England, W1H 7JG

Director21 February 2017Active
17 Millbrae, Gargunnock, Stirling, FK8 3BB

Director15 September 2008Active
17 Millbrae, Gargunnock, Stirling, FK8 3BB

Director24 August 2005Active
17, Blythswood Square, Glasgow, Scotland, G2 4AD

Director06 August 2013Active
26, St. James's Gardens, London, United Kingdom, W11 4RE

Director13 August 2005Active
Shillingwood House, Westwood Way, Westwood Business Park, Coventry, CV4 8JZ

Director23 September 2015Active
Tricor Suite, 4th Floor, 50 Mark Lane, London, England, EC3R 7QR

Director23 September 2015Active
Rottal Lodge, Glenclova, Kirriemuir, DD8 4QT

Director13 August 2005Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Director18 March 2005Active

People with Significant Control

The Government Of Ireland
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Governments Buildings, Upper Merrion Street, Dublin 2, Dublin, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Insolvency

Liquidation in administration progress report.

Download
2024-04-09Insolvency

Liquidation in administration move to dissolution.

Download
2023-10-31Insolvency

Liquidation in administration progress report.

Download
2023-09-20Insolvency

Liquidation in administration extension of period.

Download
2023-05-09Insolvency

Liquidation in administration progress report.

Download
2022-10-31Insolvency

Liquidation in administration progress report.

Download
2022-08-31Insolvency

Liquidation in administration extension of period.

Download
2022-04-13Insolvency

Liquidation in administration progress report.

Download
2022-03-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-09Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-11-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-11-22Insolvency

Liquidation in administration proposals.

Download
2021-10-19Mortgage

Mortgage satisfy charge full.

Download
2021-10-11Address

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

Download
2021-10-08Insolvency

Liquidation in administration appointment of administrator.

Download
2021-07-30Accounts

Accounts with accounts type small.

Download
2021-04-22Accounts

Accounts with accounts type small.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Officers

Appoint person secretary company with name date.

Download
2020-03-19Officers

Termination secretary company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.