UKBizDB.co.uk

THERMEX AFC LIMITED

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

This company is commonly known as Thermex Afc Limited. The company was founded 30 years ago and was given the registration number 02900135. The firm's registered office is in KETTERING. You can find them at C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THERMEX AFC LIMITED
Company Number:02900135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP

Director07 May 2019Active
71 Fanshawe Crescent, Ware, SG12 0AR

Secretary07 April 2009Active
4 Richmond Court, Ashton Keynes, Swindon, SN6 6PP

Secretary13 May 1994Active
9 Hodnet Close, East Hunsbury, Northampton, NN4 0XY

Secretary18 May 1998Active
22 Sywell Village, Northampton, NN6 0BQ

Secretary29 August 2003Active
4 Juniper Close, Towcester, NN12 6XP

Secretary15 September 2006Active
The Willows Belbroughton Road, Clent, Stourbridge, DY9 9RA

Secretary10 September 1996Active
3, Trehern Close, Knowle, Solihull, B93 9HA

Secretary06 July 2009Active
Rosedale House, 34 Hatchet Lane Stonely, St Neots, PE19 5EG

Secretary01 March 1999Active
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP

Secretary31 May 2018Active
C/O The Alumasc Group Plc, Station Road, Burton Latimer, Kettering, NN15 5JP

Corporate Secretary14 April 2010Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary18 February 1994Active
Four Winds 24 Coundon Green, Coventry, CV6 2AL

Director13 April 1994Active
Cleomack, 4 Cuddington Court The Green Cuddington, Aylesbury, HP18 0DT

Director31 August 2000Active
16818 Falls Road, Upperco, Maryland,

Director06 May 1994Active
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP

Director01 October 2016Active
63, Malham Drive, Kettering, England, NN16 9FS

Director16 March 2010Active
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP

Director03 April 2012Active
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP

Director14 September 2018Active
Sutton Bassett House, 22 Main Street Sutton Bassett, Market Harborough, LE16 8HP

Director02 October 2006Active
14 Ford Lane, Allestree, Derby, DE22 2EW

Director03 November 1995Active
45 Main Street, Walsall, WS9 9DX

Director13 May 1994Active
Tilbrook Mill Farmhouse, Lower Dean, Huntingdon, PE28 0LH

Director23 November 1998Active
White Hayes, 28 Wergs Road, Wolverhampton, WV6 8TD

Director02 June 1997Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director18 February 1994Active

People with Significant Control

The Alumasc Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Station Road, Burton Latimer, Kettering, England, NN15 5JP
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 (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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type dormant.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type dormant.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type dormant.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type dormant.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Change person director company with change date.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-08-20Officers

Termination secretary company with name termination date.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-02-18Accounts

Accounts with accounts type dormant.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Officers

Change person secretary company with change date.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-06-15Officers

Change person director company with change date.

Download
2018-06-04Officers

Termination secretary company with name termination date.

Download
2018-06-04Officers

Appoint person secretary company with name date.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type dormant.

Download
2017-09-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.