UKBizDB.co.uk

THERMAL IMAGING SERVICES (UK) LIMITED

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

This company is commonly known as Thermal Imaging Services (uk) Limited. The company was founded 20 years ago and was given the registration number 04918971. The firm's registered office is in CHIPPING NORTON. You can find them at 3 Tothill, Shipton Under Wychwood, Chipping Norton, Oxfordshire. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:THERMAL IMAGING SERVICES (UK) LIMITED
Company Number:04918971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2003
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:3 Tothill, Shipton Under Wychwood, Chipping Norton, Oxfordshire, OX7 6BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Tothill, Shipton Under Wychwood, Chipping Norton, OX7 6BX

Secretary05 January 2006Active
3 Tothill, Shipton Under Wychwood, Chipping Norton, OX7 6BX

Director20 February 2017Active
3 Tothill, Shipton Under Wychwood, OX7 6BX

Director05 January 2006Active
4 St Peters Green, Hollwell, Hitchin, SG5 3SW

Secretary02 October 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 October 2003Active
4 St Peters Green, Hollwell, Hitchin, SG5 3SW

Director02 October 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 October 2003Active

People with Significant Control

Mrs Barbara Anne Evans
Notified on:20 February 2017
Status:Active
Date of birth:December 1957
Nationality:British
Address:3 Tothill, Chipping Norton, OX7 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Richard Evans
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Address:3 Tothill, Chipping Norton, OX7 6BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-22Accounts

Accounts with accounts type micro entity.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type micro entity.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type micro entity.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Accounts

Accounts with accounts type total exemption small.

Download
2017-03-30Capital

Capital allotment shares.

Download
2017-02-20Officers

Appoint person director company with name date.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-04-18Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-02Accounts

Accounts with accounts type total exemption small.

Download
2013-10-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.