UKBizDB.co.uk

THERMAL INSTRUMENTS LIMITED

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

This company is commonly known as Thermal Instruments Limited. The company was founded 25 years ago and was given the registration number 03635670. The firm's registered office is in BLACKBURN. You can find them at 16 Yew Tree Close, Clayton Le Dale, Blackburn, Lancashire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THERMAL INSTRUMENTS LIMITED
Company Number:03635670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:16 Yew Tree Close, Clayton Le Dale, Blackburn, Lancashire, BB1 9HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14a Bicester Road, Long Crendon, Aylesbury, HP18 9BP

Secretary09 December 1998Active
14a, Bicester Road, Long Crendon, Aylesbury, England, HP18 9BP

Director08 September 2022Active
14a Bicester Road, Long Crendon, Aylesbury, HP18 9BP

Director09 December 1998Active
16, Yew Tree Close, Clayton Le Dale, Blackburn, England, BB1 9HP

Director06 April 2014Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary21 September 1998Active
39 Newell Road, Hemel Hempstead, HP3 9PB

Corporate Secretary02 December 1998Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director21 September 1998Active
Kynance, Kimblewick, Aylesbury, HP17 8TD

Director09 December 1998Active
39 Newell Road, Hemel Hempstead, HP3 9PB

Corporate Director02 December 1998Active

People with Significant Control

Mrs Jane Margaret Clarke
Notified on:20 March 2019
Status:Active
Date of birth:August 1963
Nationality:British
Address:16, Yew Tree Close, Blackburn, BB1 9HP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Paul Edward Clarke
Notified on:07 April 2016
Status:Active
Date of birth:June 1959
Nationality:United Kingdom
Address:16, Yew Tree Close, Blackburn, BB1 9HP
Nature of control:
  • Ownership of shares 50 to 75 percent
Dr Timothy Earl Mann
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:United Kingdom
Address:16, Yew Tree Close, Blackburn, BB1 9HP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Persons with significant control

Notification of a person with significant control.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type micro entity.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Capital

Capital cancellation shares.

Download
2016-10-10Capital

Capital return purchase own shares.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Capital

Capital allotment shares.

Download
2016-04-06Resolution

Resolution.

Download
2016-03-03Officers

Termination director company with name termination date.

Download
2016-01-27Resolution

Resolution.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.