UKBizDB.co.uk

THERMAL ENERGY VENTURES LIMITED

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

This company is commonly known as Thermal Energy Ventures Limited. The company was founded 20 years ago and was given the registration number 04898324. The firm's registered office is in BRIGHOUSE. You can find them at Unit 4, Armytage Road, Brighouse, West Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:THERMAL ENERGY VENTURES LIMITED
Company Number:04898324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 4, Armytage Road, Brighouse, West Yorkshire, England, HD6 1QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Armytage Road, Brighouse, England, HD6 1QF

Secretary29 April 2020Active
Unit 4, Armytage Road, Brighouse, England, HD6 1QF

Director29 April 2020Active
Unit 4 Armytage Road Ind Estate, Armytage Road, Brighouse, HD6 1QF

Secretary31 October 2003Active
Unit 4, Armytage Road, Brighouse, England, HD6 1QF

Secretary24 November 2017Active
9 Redcourt Avenue, Manchester, M20 3QL

Secretary14 September 2003Active
Unit 4, Armytage Road, Brighouse, England, HD6 1QF

Director08 June 2020Active
Unit 4 Armytage Road Ind Estate, Armytage Road, Brighouse, HD6 1QF

Director01 May 2004Active
Unit 4 Armytage Road Ind Estate, Armytage Road, Brighouse, HD6 1QF

Director05 January 2015Active
Unit 4 Armytage Road Ind Estate, Armytage Road, Brighouse, HD6 1QF

Director31 October 2003Active
Unit 4, Armytage Road, Brighouse, England, HD6 1QF

Director31 October 2003Active
Unit 4, Armytage Road, Brighouse, England, HD6 1QF

Director25 June 2019Active
Unit 4 Armytage Road Ind Estate, Armytage Road, Brighouse, HD6 1QF

Director31 October 2003Active
21a Spath Road, Didsbury, Manchester, M20 2QT

Director14 September 2003Active
Unit 4 Armytage Road Ind Estate, Armytage Road, Brighouse, HD6 1QF

Director31 October 2003Active

People with Significant Control

Tev Holdings Limited
Notified on:19 May 2017
Status:Active
Country of residence:England
Address:Unit 4 Armytage Road Industrial Estate, Armytage Road, Brighouse, England, HD6 1QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Alfred Vigor
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:Unit 4 Armytage Road Ind Estate, Brighouse, HD6 1QF
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type small.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-04-29Officers

Termination secretary company with name termination date.

Download
2020-04-29Officers

Appoint person secretary company with name date.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type small.

Download
2017-11-28Officers

Appoint person secretary company with name.

Download
2017-11-28Officers

Appoint person secretary company with name date.

Download
2017-11-27Address

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

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-11-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.