UKBizDB.co.uk

THERMATIC BUILDING SERVICES LIMITED

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

This company is commonly known as Thermatic Building Services Limited. The company was founded 26 years ago and was given the registration number 03421312. The firm's registered office is in SALFORD. You can find them at Unit 3 Sovereign Enterprise Park, King William Street, Salford, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:THERMATIC BUILDING SERVICES LIMITED
Company Number:03421312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Unit 3 Sovereign Enterprise Park, King William Street, Salford, M50 3UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Sovereign Enterprise Park, King William Street, Salford, M50 3UP

Secretary01 April 2014Active
Unit 3 Sovereign Enterprise Park, King William Street, Salford, M50 3UP

Director29 July 2021Active
Unit 3 Sovereign Enterprise Park, King William Street, Salford, M50 3UP

Director01 April 2013Active
1 Old Road, Furness Vale, High Peak, SK23 7QN

Secretary01 April 1999Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary19 August 1997Active
Little Pix Hall, Hawkhurst, Cranbrook, TN18 4XT

Secretary19 August 1997Active
Unit 3 Sovereign Enterprise Park, King William Street, Salford, M50 3UP

Secretary01 April 2013Active
44 Chesterbrook, Ribchester, Preston, PR3 3XT

Secretary30 April 2000Active
Unit 3 Sovereign Enterprise Park, King William Street, Salford, M50 3UP

Director01 April 2014Active
1 Old Road, Furness Vale, High Peak, SK23 7QN

Director01 April 1999Active
Unit 3 Sovereign Enterprise Park, King William Street, Salford, M50 3UP

Director01 October 2015Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director19 August 1997Active
32 Haigh Road, Aspull, Wigan, WN2 1YA

Director01 April 1999Active
Unit 3 Sovereign Enterprise Park, King William Street, Salford, M50 3UP

Director01 May 2017Active
Unit 3 Sovereign Enterprise Park, King William Street, Salford, M50 3UP

Director20 November 2014Active
Little Pix Hall, Hawkhurst, Cranbrook, TN18 4XT

Director19 August 1997Active
Little Pix Hall, Hawkhurst, Cranbrook, TN18 4XT

Director19 August 1997Active
44 Chesterbrook, Ribchester, Preston, PR3 3XT

Director01 April 1999Active

People with Significant Control

Thermatic Ltd
Notified on:07 August 2018
Status:Active
Country of residence:England
Address:Unit 3, King William Street, Salford, England, M50 3UP
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Roger Joseph Wratten
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Address:Unit 3 Sovereign Enterprise Park, Salford, M50 3UP
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Catherine Wratten
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:Unit 3 Sovereign Enterprise Park, Salford, M50 3UP
Nature of control:
  • Voting rights 25 to 50 percent as firm

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
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type small.

Download
2022-09-15Accounts

Accounts with accounts type small.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-05-11Accounts

Accounts with accounts type small.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-11-06Accounts

Change account reference date company current extended.

Download
2020-08-25Accounts

Accounts with accounts type small.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2019-08-30Mortgage

Mortgage satisfy charge full.

Download
2019-08-30Mortgage

Mortgage satisfy charge full.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Persons with significant control

Notification of a person with significant control.

Download
2018-08-07Persons with significant control

Cessation of a person with significant control.

Download
2018-08-07Persons with significant control

Cessation of a person with significant control.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.