UKBizDB.co.uk

THERMO TECHNOLOGY LIMITED

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

This company is commonly known as Thermo Technology Limited. The company was founded 23 years ago and was given the registration number 04177174. The firm's registered office is in GRANTHAM. You can find them at 3 Castlegate, , Grantham, Lincolnshire. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:THERMO TECHNOLOGY LIMITED
Company Number:04177174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2001
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 71200 - Technical testing and analysis
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:3 Castlegate, Grantham, Lincolnshire, NG31 6SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Sheppard's Close, Heighington, Lincoln, England, LN4 1TU

Director05 March 2014Active
9 Sheppard's Close, Heighington, Lincoln, England, LN4 1TU

Director05 March 2014Active
Locksley House, Cedar Road, Stamford, PE9 2ZU

Secretary27 February 2003Active
11 Mansdale Road, Redbourn, AL3 7DL

Secretary30 March 2006Active
11 Glovers Lane, Balderton, Newark, NG24 3LW

Secretary12 March 2001Active
12 Clifton Drive, Oundle, Peterborough, PE8 4EP

Secretary20 February 2007Active
11 Mansdale Road, Redbourn, AL3 7DL

Director12 March 2001Active
11 Glovers Lane, Balderton, Newark, NG24 3LW

Director31 October 2001Active
2 Lonsdale Road, Stamford, PE9 2RW

Director13 May 2008Active
2 Lonsdale Road, Stamford, PE9 2RW

Director12 March 2001Active
12 Clifton Drive, Oundle, Peterborough, PE8 4EP

Director12 September 2002Active
49 Saint Margarets Road, Fletton, Peterborough, PE2 9EA

Director12 September 2002Active

People with Significant Control

Mr Timothy Hugh Golden
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:9 Sheppard's Close, Heighington, Lincoln, England, LN4 1TU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Amanda Jane Golden
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:9 Sheppard's Close, Heighington, Lincoln, England, LN4 1TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Gazette

Gazette dissolved compulsory.

Download
2023-08-15Gazette

Gazette notice compulsory.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Restoration

Administrative restoration company.

Download
2019-02-26Gazette

Gazette dissolved compulsory.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Persons with significant control

Change to a person with significant control.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-01Accounts

Accounts with accounts type total exemption small.

Download
2015-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-12Officers

Appoint person director company with name.

Download
2014-03-11Officers

Termination director company with name.

Download
2014-03-11Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.