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.
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 | : |
|
Registered Address | : | Unit 3 Sovereign Enterprise Park, King William Street, Salford, M50 3UP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Sovereign Enterprise Park, King William Street, Salford, M50 3UP | Secretary | 01 April 2014 | Active |
Unit 3 Sovereign Enterprise Park, King William Street, Salford, M50 3UP | Director | 29 July 2021 | Active |
Unit 3 Sovereign Enterprise Park, King William Street, Salford, M50 3UP | Director | 01 April 2013 | Active |
1 Old Road, Furness Vale, High Peak, SK23 7QN | Secretary | 01 April 1999 | Active |
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX | Nominee Secretary | 19 August 1997 | Active |
Little Pix Hall, Hawkhurst, Cranbrook, TN18 4XT | Secretary | 19 August 1997 | Active |
Unit 3 Sovereign Enterprise Park, King William Street, Salford, M50 3UP | Secretary | 01 April 2013 | Active |
44 Chesterbrook, Ribchester, Preston, PR3 3XT | Secretary | 30 April 2000 | Active |
Unit 3 Sovereign Enterprise Park, King William Street, Salford, M50 3UP | Director | 01 April 2014 | Active |
1 Old Road, Furness Vale, High Peak, SK23 7QN | Director | 01 April 1999 | Active |
Unit 3 Sovereign Enterprise Park, King William Street, Salford, M50 3UP | Director | 01 October 2015 | Active |
60 Tabernacle Street, London, EC2A 4NB | Nominee Director | 19 August 1997 | Active |
32 Haigh Road, Aspull, Wigan, WN2 1YA | Director | 01 April 1999 | Active |
Unit 3 Sovereign Enterprise Park, King William Street, Salford, M50 3UP | Director | 01 May 2017 | Active |
Unit 3 Sovereign Enterprise Park, King William Street, Salford, M50 3UP | Director | 20 November 2014 | Active |
Little Pix Hall, Hawkhurst, Cranbrook, TN18 4XT | Director | 19 August 1997 | Active |
Little Pix Hall, Hawkhurst, Cranbrook, TN18 4XT | Director | 19 August 1997 | Active |
44 Chesterbrook, Ribchester, Preston, PR3 3XT | Director | 01 April 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Accounts | Accounts with accounts type small. | Download |
2022-09-15 | Accounts | Accounts with accounts type small. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Accounts | Accounts with accounts type small. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Accounts | Change account reference date company current extended. | Download |
2020-08-25 | Accounts | Accounts with accounts type small. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2019-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.