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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sovereign House, 155 High Street, Aldershot, United Kingdom, GU11 1TT | Director | 10 May 2017 | Active |
6 Doman Road, Yorktown Industrial Estate, Camberley, GU15 3DF | Secretary | 31 March 2015 | Active |
9 Palmerston Avenue, Slough, SL3 7PU | Secretary | 19 February 2001 | Active |
164 Yew Tree Lane, Northern Moor, Manchester, M23 0EA | Secretary | 19 February 2001 | Active |
9 Reading Road, Blackwater, Camberley, GU17 0AX | Director | 19 February 2001 | Active |
9 Palmerston Avenue, Slough, SL3 7PU | Director | 19 February 2001 | Active |
30 Ryecroft Grove, Manchester, M23 1EB | Director | 19 February 2001 | Active |
164 Yew Tree Lane, Northern Moor, Manchester, M23 0EA | Director | 19 February 2001 | Active |
38 Fletcher Gardens, Tawney Croft, Binfield, RG42 1FJ | Director | 19 February 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-20 | Gazette | Gazette notice voluntary. | Download |
2021-07-07 | Dissolution | Dissolution application strike off company. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-23 | Address | Change registered office address company with date old address new address. | Download |
2017-05-23 | Officers | Termination director company with name termination date. | Download |
2017-05-23 | Officers | Appoint person director company with name date. | Download |
2017-05-23 | Officers | Termination director company with name termination date. | Download |
2017-05-23 | Officers | Termination secretary company with name termination date. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-19 | Officers | Termination secretary company with name termination date. | Download |
2016-02-19 | Officers | Appoint person secretary company with name date. | Download |
2015-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.