UKBizDB.co.uk

THERMA-TRU (UK) LIMITED

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

This company is commonly known as Therma-tru (uk) Limited. The company was founded 21 years ago and was given the registration number 04530977. The firm's registered office is in CRAWLEY. You can find them at Park House Crawley Business Quarter, Manor Royal, Crawley, West Sussex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THERMA-TRU (UK) LIMITED
Company Number:04530977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2002
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Park House Crawley Business Quarter, Manor Royal, Crawley, West Sussex, England, RH10 9AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fortune Brands Home & Security, Inc., 520 Lake Cook Road, Suite 400, Deerfield, United States, 60015

Secretary31 July 2008Active
Therma-Tru Corp., 1750 Indian Wood Circle, Maumee, United States, 43537

Director30 April 2017Active
The Kiln House 24 Clements Gate, Diseworth, Derby, DE74 2QE

Secretary19 May 2004Active
6 Pen Y Fro, Cwmdare, Aberdare, CF44 8PT

Secretary14 June 2006Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary10 September 2002Active
26682 Nawash, Perrysburg, Usa,

Director23 July 2003Active
Keepers Cottage Rumble Street, Monkswood, Usk, NP15 1QG

Director04 June 2004Active
6 Pen Y Fro, Cwmdare, Aberdare, CF44 8PT

Director14 June 2006Active
C/O 9 Maes Y Bryn, Pontprennau, Cardiff, CF23 8XQ

Director01 September 2006Active
Therma-Tru Corp., 1750 Indian Wood Circle, Maumee, Usa,

Director22 July 2008Active
8122, Timothy Lane, Sylvania, Usa, USA

Director08 August 2003Active
29757 Somerset, Perrysburg, Usa,

Director08 August 2003Active
1687 Woodlands Dr, Maumee,

Director13 March 2003Active
12 Ty Devonia Pierhead View, Chandlers Quay, Penarth Marina, CF64 1SJ

Director19 May 2004Active
31 Fisher Hill Way, Radyr, Cardiff, CF15 8DR

Director01 September 2006Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director10 September 2002Active

People with Significant Control

Fortune Brands Innovations, Inc.
Notified on:07 July 2016
Status:Active
Country of residence:United States
Address:520, Lake Cook Road, Deerfield Illinois, United States, 60015
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 (8 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
2023-12-19Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-09-29Persons with significant control

Change to a person with significant control.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Gazette

Gazette filings brought up to date.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-12Gazette

Gazette notice compulsory.

Download
2021-09-30Gazette

Gazette filings brought up to date.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Gazette

Gazette filings brought up to date.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2018-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type small.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Officers

Appoint person director company with name date.

Download
2017-06-30Officers

Termination director company with name termination date.

Download
2016-12-07Address

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

Download
2016-10-18Accounts

Accounts with accounts type full.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.