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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fortune Brands Home & Security, Inc., 520 Lake Cook Road, Suite 400, Deerfield, United States, 60015 | Secretary | 31 July 2008 | Active |
Therma-Tru Corp., 1750 Indian Wood Circle, Maumee, United States, 43537 | Director | 30 April 2017 | Active |
The Kiln House 24 Clements Gate, Diseworth, Derby, DE74 2QE | Secretary | 19 May 2004 | Active |
6 Pen Y Fro, Cwmdare, Aberdare, CF44 8PT | Secretary | 14 June 2006 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Secretary | 10 September 2002 | Active |
26682 Nawash, Perrysburg, Usa, | Director | 23 July 2003 | Active |
Keepers Cottage Rumble Street, Monkswood, Usk, NP15 1QG | Director | 04 June 2004 | Active |
6 Pen Y Fro, Cwmdare, Aberdare, CF44 8PT | Director | 14 June 2006 | Active |
C/O 9 Maes Y Bryn, Pontprennau, Cardiff, CF23 8XQ | Director | 01 September 2006 | Active |
Therma-Tru Corp., 1750 Indian Wood Circle, Maumee, Usa, | Director | 22 July 2008 | Active |
8122, Timothy Lane, Sylvania, Usa, USA | Director | 08 August 2003 | Active |
29757 Somerset, Perrysburg, Usa, | Director | 08 August 2003 | Active |
1687 Woodlands Dr, Maumee, | Director | 13 March 2003 | Active |
12 Ty Devonia Pierhead View, Chandlers Quay, Penarth Marina, CF64 1SJ | Director | 19 May 2004 | Active |
31 Fisher Hill Way, Radyr, Cardiff, CF15 8DR | Director | 01 September 2006 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Director | 10 September 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-12-12 | Gazette | Gazette notice compulsory. | Download |
2023-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Gazette | Gazette filings brought up to date. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-07-12 | Gazette | Gazette notice compulsory. | Download |
2021-09-30 | Gazette | Gazette filings brought up to date. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-27 | Gazette | Gazette notice compulsory. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Gazette | Gazette filings brought up to date. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-03-12 | Gazette | Gazette notice compulsory. | Download |
2018-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type small. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Officers | Appoint person director company with name date. | Download |
2017-06-30 | Officers | Termination director company with name termination date. | Download |
2016-12-07 | Address | Change registered office address company with date old address new address. | Download |
2016-10-18 | Accounts | Accounts with accounts type full. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.