Warning: file_put_contents(c/27432a968144effdb516e5283fc68a31.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Therma Q Limited, WF10 5QS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THERMA Q LIMITED

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

This company is commonly known as Therma Q Limited. The company was founded 9 years ago and was given the registration number 09039607. The firm's registered office is in CASTLEFORD. You can find them at Unit 4 Valencia Park Wakefield Europort, Castleford, Castleford, . This company's SIC code is 25300 - Manufacture of steam generators, except central heating hot water boilers.

Company Information

Name:THERMA Q LIMITED
Company Number:09039607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2014
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25300 - Manufacture of steam generators, except central heating hot water boilers

Office Address & Contact

Registered Address:Unit 4 Valencia Park Wakefield Europort, Castleford, Castleford, England, WF10 5QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Leftfield Park, Park Road, Pontefract, England, WF8 4PS

Director29 December 2017Active
Unit 3, Leftfield Park, Park Road, Pontefract, England, WF8 4PS

Director29 December 2017Active
Unit 3, Sandbeds Trading Estate, Dewsbury Road, Ossett, WF5 9ND

Director29 December 2017Active
Unit 3, Sandbeds Trading Estate, Dewsbury Road, Ossett, United Kingdom, WF5 9ND

Director14 May 2014Active
Unit 3, Sandbeds Trading Estate, Dewsbury Road, Ossett, United Kingdom, WF5 9ND

Director14 May 2014Active

People with Significant Control

Mr Robert Kwik
Notified on:29 December 2017
Status:Active
Date of birth:March 1952
Nationality:Dutch
Country of residence:England
Address:Unit 3, Leftfield Park, Pontefract, England, WF8 4PS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Deborah Joy Marsden
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Unit 3, Sandbeds Trading Estate, Ossett, WF5 9ND
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Charles Marsden
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Unit 3, Sandbeds Trading Estate, Ossett, WF5 9ND
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 (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
2023-04-11Gazette

Gazette dissolved liquidation.

Download
2023-01-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-18Resolution

Resolution.

Download
2021-10-15Address

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

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download
2021-05-28Address

Change sail address company with old address new address.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Address

Move registers to registered office company with new address.

Download
2020-11-17Accounts

Accounts with accounts type small.

Download
2020-07-30Address

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

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2019-10-04Accounts

Accounts with accounts type small.

Download
2019-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Change account reference date company previous shortened.

Download
2018-11-30Accounts

Accounts with accounts type small.

Download
2018-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Officers

Appoint person director company with name date.

Download
2018-01-18Officers

Appoint person director company with name date.

Download
2018-01-18Officers

Appoint person director company with name date.

Download
2018-01-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.