UKBizDB.co.uk

THERMA BUILDING LIMITED

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

This company is commonly known as Therma Building Limited. The company was founded 4 years ago and was given the registration number 12345717. The firm's registered office is in SOUTHALL. You can find them at 189 Lady Margaret Road, , Southall, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:THERMA BUILDING LIMITED
Company Number:12345717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:189 Lady Margaret Road, Southall, England, UB1 2PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Ashford Road, London, England, NW2 6TR

Director01 January 2021Active
189, Lady Margaret Road, Southall, England, UB1 2PT

Director03 December 2019Active
Wentway Court, Ruislip Road East, London, England, W13 0AA

Director03 December 2019Active
189, Lady Margaret Road, Southall, England, UB1 2PT

Director02 February 2020Active
Wentway Court, Ruislip Road East, London, England, W13 0AA

Director03 December 2019Active
189, Lady Margaret Road, Southall, England, UB1 2PT

Director28 August 2020Active

People with Significant Control

Mr David Simon Benjamen
Notified on:01 January 2021
Status:Active
Date of birth:May 1969
Nationality:Bulgarian
Country of residence:England
Address:45, Ashford Road, London, England, NW2 6TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrzej Stanislaw Ogorzalek
Notified on:28 August 2020
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:189, Lady Margaret Road, Southall, England, UB1 2PT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Leigh Johnson
Notified on:02 February 2020
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:189, Lady Margaret Road, Southall, England, UB1 2PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Hayes
Notified on:03 December 2019
Status:Active
Date of birth:February 1985
Nationality:English
Country of residence:England
Address:Wentway Court, Ruislip Road East, London, England, W13 0AA
Nature of control:
  • Significant influence or control
Mr Idiris Mohamoud
Notified on:03 December 2019
Status:Active
Date of birth:January 1996
Nationality:English
Country of residence:England
Address:Wentway Court, Ruislip Road East, London, England, W13 0AA
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2021-06-29Gazette

Gazette dissolved compulsory.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-01-09Address

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

Download
2021-01-09Persons with significant control

Cessation of a person with significant control.

Download
2021-01-09Officers

Termination director company with name termination date.

Download
2021-01-09Officers

Termination director company with name termination date.

Download
2021-01-09Officers

Termination director company with name termination date.

Download
2021-01-09Persons with significant control

Cessation of a person with significant control.

Download
2021-01-09Officers

Termination director company with name termination date.

Download
2021-01-09Officers

Termination director company with name termination date.

Download
2021-01-09Persons with significant control

Notification of a person with significant control.

Download
2021-01-09Officers

Appoint person director company with name date.

Download
2020-08-30Address

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

Download
2020-08-30Persons with significant control

Notification of a person with significant control.

Download
2020-08-30Officers

Appoint person director company with name date.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-12-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.