UKBizDB.co.uk

HUNT THERMAL TECHNOLOGIES LIMITED

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

This company is commonly known as Hunt Thermal Technologies Limited. The company was founded 68 years ago and was given the registration number 00564720. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:HUNT THERMAL TECHNOLOGIES LIMITED
Company Number:00564720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1956
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, England, KT13 8AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Corporate Secretary29 October 2020Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director21 June 2021Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director29 October 2020Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director29 October 2020Active
5th Floor, 24, Old Bond Street, London, England, W1S 4AW

Corporate Director29 October 2020Active
41 Cobden Avenue, Harley Whitefort, Warndon Villages, WR4 0NA

Secretary31 May 2002Active
8 Newtons Croft Crescent, Barlborough, Chesterfield, S43 4WA

Secretary30 September 1995Active
Technology Centre, 683-685 Stirling Road, Slough, United Kingdom, SL1 4ST

Secretary05 April 2012Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Secretary01 February 2015Active
1 Cleeve Hill, Cheltenham,

Secretary-Active
52 Park Lane, Bewdley, DY12 2EU

Secretary23 January 1995Active
Glen Clova 10b Bonfield Road, Strathkinness, KY16 9RP

Secretary04 August 2003Active
Mid Thatch Boon Street, Eckington, Pershore, WR10 3BL

Secretary29 October 1999Active
Technology Centre, 683-685 Stirling Road, Slough, SL1 4ST

Secretary01 March 2013Active
4 Brenwood Close, Wall Heath, Kingswinford, DY6 9BQ

Director26 January 1994Active
Grassways, 2 Adlington Road, Wilmslow, SK9 2AL

Director23 January 1995Active
50 Old Mill Road, Rochester, Usa, 14618

Director-Active
2 Edwin Close, Stafford, ST17 9XN

Director13 July 1994Active
26 Celandine Bank, Woodmancote, Cheltenham, GL52 4HZ

Director-Active
Technology Centre, 683-685 Stirling Road, Slough, SL1 4ST

Director22 July 2013Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Director29 October 2020Active
A2/1064, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX

Director01 February 2016Active
41 Cobden Avenue, Harley Whitefort, Warndon Villages, WR4 0NA

Director14 August 2001Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Director29 September 2020Active
11 Station Road, Tilbrook, Huntingdon, PE18 6PB

Director-Active
Technology Centre, 683-685 Stirling Road, Slough, United Kingdom, SL1 4ST

Director05 April 2012Active
48 Battenhall Road, Worcester, WR5 2BQ

Director01 July 1998Active
5217 Mulberry Drive, Birlington, Canada,

Director14 December 2005Active
Lower Leys 46 Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HW

Director23 January 1995Active
A2/1064, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX

Director21 June 2016Active
A2/1064, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX

Director21 June 2016Active
Fleet House, Fleet Lane, Twyning, GL20 6FL

Director25 June 2002Active
Fleet House, Fleet Lane, Twyning, GL20 6FL

Director01 May 1995Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Director19 February 2018Active
Fairview St Marys, Chalford, Stroud, GL6 8PZ

Director-Active

People with Significant Control

Heg Engineering Holdings Limited
Notified on:29 October 2020
Status:Active
Country of residence:England
Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gold Round Limited
Notified on:29 October 2020
Status:Active
Country of residence:England
Address:5th Floor, 24 Old Bond Street, London, England, W1S 4AW
Nature of control:
  • Significant influence or control
Tp Group Plc
Notified on:14 June 2016
Status:Active
Country of residence:England
Address:A2/1064, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-31Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2022-09-02Insolvency

Liquidation in administration progress report.

Download
2022-06-27Insolvency

Liquidation in administration result creditors meeting.

Download
2022-03-29Insolvency

Liquidation in administration proposals.

Download
2022-02-11Insolvency

Liquidation in administration appointment of administrator.

Download
2022-02-11Address

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

Download
2021-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-01-07Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-11-24Change of name

Certificate change of name company.

Download
2020-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Resolution

Resolution.

Download
2020-11-06Incorporation

Memorandum articles.

Download
2020-11-03Officers

Appoint corporate secretary company with name date.

Download
2020-11-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.