This company is commonly known as Thermascan Limited. The company was founded 29 years ago and was given the registration number 03055050. The firm's registered office is in BEDFORD. You can find them at The Granary Crowhill Farm, Ravensden Road Wilden, Bedford, Bedfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THERMASCAN LIMITED |
---|---|---|
Company Number | : | 03055050 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Granary Crowhill Farm, Ravensden Road Wilden, Bedford, Bedfordshire, MK44 2QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4b, Osprey Way, Yaxley, Peterborough, England, PE7 3GT | Director | 14 November 2023 | Active |
The Granary, Crowhill Farm, Ravensden Road, Wilden, England, MK44 2QS | Secretary | 03 April 2000 | Active |
Lyne Cottages, Well Lane, Guilsborough, NN6 8PZ | Secretary | 19 May 1995 | Active |
18, Elm Avenue, Caddington, LU1 4HS | Secretary | 01 May 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 10 May 1995 | Active |
The Granary, Crowhill Farm, Ravensden Road, Wilden, England, MK44 2QS | Director | 03 April 2000 | Active |
Lyne Cottages, Well Lane, Guilsborough, NN6 8PZ | Director | 19 May 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 10 May 1995 | Active |
18, Elm Avenue, Caddington, LU1 4HS | Director | 01 May 1998 | Active |
11 Carnation Close, Leighton Buzzard, LU7 3HW | Director | 06 April 2003 | Active |
11 Carnation Close, Leighton Buzzard, LU7 3HW | Director | 01 May 1998 | Active |
The Granary, Crowhill Farm, Ravensden Road, Wilden, England, MK44 2QS | Director | 03 April 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 10 May 1995 | Active |
Articulate Group Limited | ||
Notified on | : | 14 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4b, Osprey Way, Peterborough, England, PE7 3GT |
Nature of control | : |
|
Thermascan Holdings Limited | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Granary, Crowhill Farm, Wilden, England, MK44 2QS |
Nature of control | : |
|
All Electrical Services Limited | ||
Notified on | : | 11 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Granary, Crowhill Farm, Wilden, England, MK44 2QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Officers | Termination secretary company with name termination date. | Download |
2023-11-16 | Address | Change registered office address company with date old address new address. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.