Warning: file_put_contents(c/7e5bbecc7a3a5156625349ddb0b8dd37.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Specialist Thermal Supplies Limited, CH41 5LH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPECIALIST THERMAL SUPPLIES LIMITED

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

This company is commonly known as Specialist Thermal Supplies Limited. The company was founded 16 years ago and was given the registration number 06456223. The firm's registered office is in MERSEYSIDE. You can find them at 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SPECIALIST THERMAL SUPPLIES LIMITED
Company Number:06456223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birch House, 53 Masefield Way, Ettiley Heath, Sandbach, CW11 3ZJ

Secretary31 March 2008Active
1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH

Director01 April 2018Active
1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH

Director05 March 2020Active
Birch House, 53 Masefield Way, Ettiley Heath, Sandbach, CW11 3ZJ

Director31 March 2008Active
Mulberry House, Meols Wood, Off Moss Lane, Southport, PR9 7QQ

Secretary18 December 2007Active
2 Whitegates, Bolton, BL7 9XQ

Director18 December 2007Active
3 Pilkington Road, Southport, PR8 6PD

Director18 December 2007Active
Mulberry House, Meols Wood, Off Moss Lane, Southport, PR9 7QQ

Director18 December 2007Active
Birch House, 53 Masefield Way, Ettiley Heath, Sandbach, CW11 3ZJ

Director18 December 2007Active

People with Significant Control

Mr Simon Stuart Edward Thomas
Notified on:01 July 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:1 Abbots Quay, Monks Ferry, Merseyside, CH41 5LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-04-18Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Resolution

Resolution.

Download
2016-04-11Accounts

Accounts with accounts type total exemption full.

Download
2016-04-08Resolution

Resolution.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Accounts

Accounts with accounts type total exemption small.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.