UKBizDB.co.uk

THERMALVENT (WALES & WEST) LIMITED

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

This company is commonly known as Thermalvent (wales & West) Limited. The company was founded 5 years ago and was given the registration number 11619150. The firm's registered office is in CARDIFF. You can find them at Tudor House, 16 Cathedral Road, Cardiff, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:THERMALVENT (WALES & WEST) LIMITED
Company Number:11619150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Tudor House, 16 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tudor House, 16 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ

Director09 April 2020Active
Woodside, Cellar Hill, Milford Haven, United Kingdom, SA73 2QT

Director27 March 2020Active
15, Stockwood View, Langstone, Newport, United Kingdom, NP18 2NS

Director27 March 2020Active
Tudor House, 16 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ

Director27 March 2020Active
Tudor House, 16 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ

Director12 October 2018Active
Tudor House, 16 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ

Director12 October 2018Active

People with Significant Control

Mr Paul Anthony Russell
Notified on:09 April 2020
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:15, Stockwood View, Newport, United Kingdom, NP18 2NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Justin Clifford Davies
Notified on:09 April 2020
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:Tudor House, 16 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phillip Allan Jones
Notified on:09 April 2020
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Woodside, Cellar Hill, Milford Haven, United Kingdom, SA73 2QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Russell
Notified on:12 October 2018
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:Tudor House, 16 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Louise Jones
Notified on:12 October 2018
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:Tudor House, 16 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Address

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

Download
2022-03-25Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Capital

Capital allotment shares.

Download
2020-04-09Persons with significant control

Notification of a person with significant control.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2020-04-09Persons with significant control

Notification of a person with significant control.

Download
2020-04-09Persons with significant control

Notification of a person with significant control.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-13Accounts

Change account reference date company current shortened.

Download
2020-03-13Accounts

Accounts with accounts type dormant.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.