UKBizDB.co.uk

THERMAL PERIMETER HEATING SYSTEMS LIMITED

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

This company is commonly known as Thermal Perimeter Heating Systems Limited. The company was founded 23 years ago and was given the registration number 04162642. The firm's registered office is in ALDERSHOT. You can find them at Sovereign House, 155 High Street, Aldershot, Hampshire. This company's SIC code is 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel.

Company Information

Name:THERMAL PERIMETER HEATING SYSTEMS LIMITED
Company Number:04162642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2001
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Office Address & Contact

Registered Address:Sovereign House, 155 High Street, Aldershot, Hampshire, United Kingdom, GU11 1TT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sovereign House, 155 High Street, Aldershot, United Kingdom, GU11 1TT

Director10 May 2017Active
6 Doman Road, Yorktown Industrial Estate, Camberley, GU15 3DF

Secretary31 March 2015Active
9 Palmerston Avenue, Slough, SL3 7PU

Secretary19 February 2001Active
164 Yew Tree Lane, Northern Moor, Manchester, M23 0EA

Secretary19 February 2001Active
9 Reading Road, Blackwater, Camberley, GU17 0AX

Director19 February 2001Active
9 Palmerston Avenue, Slough, SL3 7PU

Director19 February 2001Active
30 Ryecroft Grove, Manchester, M23 1EB

Director19 February 2001Active
164 Yew Tree Lane, Northern Moor, Manchester, M23 0EA

Director19 February 2001Active
38 Fletcher Gardens, Tawney Croft, Binfield, RG42 1FJ

Director19 February 2001Active

People with Significant Control

Mr Kevin Donald Adams
Notified on:10 May 2017
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:Sovereign House, 155 High Street, Aldershot, United Kingdom, GU11 1TT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Clifford John Dottson
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:9, Reading Road, Camberley, England, GU17 0AX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Clive Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:38, Fletcher Gardens, Bracknell, England, RG42 1FJ
Nature of control:
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-07Dissolution

Dissolution application strike off company.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-06-27Persons with significant control

Cessation of a person with significant control.

Download
2019-06-27Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Address

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

Download
2017-05-23Officers

Termination director company with name termination date.

Download
2017-05-23Officers

Appoint person director company with name date.

Download
2017-05-23Officers

Termination director company with name termination date.

Download
2017-05-23Officers

Termination secretary company with name termination date.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-19Officers

Termination secretary company with name termination date.

Download
2016-02-19Officers

Appoint person secretary company with name date.

Download
2015-12-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.