UKBizDB.co.uk

THERMAL & ACOUSTIC SOLUTIONS LIMITED

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

This company is commonly known as Thermal & Acoustic Solutions Limited. The company was founded 16 years ago and was given the registration number 06383197. The firm's registered office is in CHRISTCHURCH. You can find them at Office 2 Suite C, Mulberry Court, Christchurch, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THERMAL & ACOUSTIC SOLUTIONS LIMITED
Company Number:06383197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2007
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Office 2 Suite C, Mulberry Court, Christchurch, Dorset, United Kingdom, BH23 1PS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Offices 3 & 4, Suite B Mulberry Court, Stour Road, Christchurch, United Kingdom, BH23 1PS

Director01 October 2023Active
Offices 3 & 4, Suite B Mulberry Court, Stour Road, Christchurch, United Kingdom, BH23 1PS

Director23 March 2015Active
Offices 3 & 4, Suite B Mulberry Court, Stour Road, Christchurch, United Kingdom, BH23 1PS

Director05 December 2007Active
12, Windsor Road, Christchurch, England, BH23 2EE

Secretary05 December 2007Active
Christchurch Business Centre, Grange Road, Christchurch, BH23 4JD

Corporate Secretary27 September 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 September 2007Active
81a Maxwell Road, Bournemouth, BH9 1DJ

Director27 September 2007Active
Offices 3 & 4, Suite B Mulberry Court, Stour Road, Christchurch, United Kingdom, BH23 1PS

Director28 April 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 September 2007Active

People with Significant Control

Mr Shaun De La Rue
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:29 Albion Road, Christchurch, United Kingdom, BH23 2JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Jacqueline De La Rue
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:29 Albion Road, Christchurch, United Kingdom, BH23 2JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type micro entity.

Download
2023-11-22Officers

Termination secretary company with name termination date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Address

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

Download
2022-03-03Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-01-15Officers

Change person director company with change date.

Download
2021-01-15Officers

Change person director company with change date.

Download
2021-01-15Persons with significant control

Change to a person with significant control.

Download
2021-01-15Persons with significant control

Change to a person with significant control.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Accounts

Accounts with accounts type micro entity.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Address

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

Download
2019-03-08Accounts

Accounts with accounts type micro entity.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Resolution

Resolution.

Download
2018-05-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.