UKBizDB.co.uk

THERMO PROJECTS LIMITED

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

This company is commonly known as Thermo Projects Limited. The company was founded 27 years ago and was given the registration number 03297822. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, , Altrincham, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THERMO PROJECTS LIMITED
Company Number:03297822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary10 September 2015Active
3rd, Floor 1 Ashley Road, Altrincham, WA14 2DT

Corporate Secretary01 November 2009Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director23 March 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director31 October 2018Active
149 College Road, Concord, Massachusetts, Usa,

Secretary23 December 1996Active
Solaar House, 19 Mercers Row, Cambridge, England, CB5 8BZ

Secretary30 June 2003Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary15 December 2003Active
Minerva House, 5 Montague Close, London, SE1 9BB

Corporate Secretary23 December 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 December 1996Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director01 January 2004Active
Flat 3 56 Regents Park Road, London, NW1 7SX

Director23 December 1996Active
16 Delaney Drive, Walpole, Mass, Usa,

Director29 March 2001Active
Bluebell Cottage 56 Main Street, Swannington Coalville, Leicester, LE67 4QN

Director27 February 2001Active
Lindisfarne 78 St Albans Road, Codicote, Hitchin, SG4 8UU

Director23 December 1996Active
2 South 514 Iroquois Court West, Warrenville, Usa,

Director27 February 2001Active
4 Gatcombe Drive, Forest Lea, Coalville, LE67 4DG

Director27 February 2001Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director07 February 2013Active
26 Ledge Hill Road, Southborough, Massachusetts 01772, FOREIGN

Director23 December 1996Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director10 September 2015Active
Brookside Farm, Dig Lane, Croft, Warrington, WA2 0SH

Director25 October 2000Active
271 Ashley Road, Hale, Altrincham, WA15 9NF

Director23 December 1996Active
421 Worthington Drive, Mars, Usa, PA 16046

Director11 May 1999Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director18 April 2012Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director16 November 2015Active
21 Almond Way, Lutterworth, LE17 4XJ

Director01 January 2004Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director12 November 2018Active
14 Kingfisher Close, Barrow On Soar, Loughborough, LE12 8AX

Director27 February 2001Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director01 January 2004Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director01 December 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 December 1996Active

People with Significant Control

Thermo Fisher Scientific Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:108, Lakeland Avenue, Dover, United States, 19901
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Address

Move registers to sail company with new address.

Download
2024-02-02Address

Change sail address company with new address.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-30Address

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

Download
2023-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-21Resolution

Resolution.

Download
2023-12-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-01Resolution

Resolution.

Download
2023-11-23Capital

Capital allotment shares.

Download
2023-07-19Accounts

Accounts with accounts type small.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type small.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Persons with significant control

Change to a person with significant control.

Download
2021-04-20Accounts

Accounts with accounts type small.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type small.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-04-18Accounts

Accounts with accounts type full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.