UKBizDB.co.uk

THERMASCAN LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Granary Crowhill Farm, Ravensden Road Wilden, Bedford, Bedfordshire, MK44 2QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4b, Osprey Way, Yaxley, Peterborough, England, PE7 3GT

Director14 November 2023Active
The Granary, Crowhill Farm, Ravensden Road, Wilden, England, MK44 2QS

Secretary03 April 2000Active
Lyne Cottages, Well Lane, Guilsborough, NN6 8PZ

Secretary19 May 1995Active
18, Elm Avenue, Caddington, LU1 4HS

Secretary01 May 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary10 May 1995Active
The Granary, Crowhill Farm, Ravensden Road, Wilden, England, MK44 2QS

Director03 April 2000Active
Lyne Cottages, Well Lane, Guilsborough, NN6 8PZ

Director19 May 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director10 May 1995Active
18, Elm Avenue, Caddington, LU1 4HS

Director01 May 1998Active
11 Carnation Close, Leighton Buzzard, LU7 3HW

Director06 April 2003Active
11 Carnation Close, Leighton Buzzard, LU7 3HW

Director01 May 1998Active
The Granary, Crowhill Farm, Ravensden Road, Wilden, England, MK44 2QS

Director03 April 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director10 May 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Termination secretary company with name termination date.

Download
2023-11-16Address

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

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Persons with significant control

Notification of a person with significant control.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.