UKBizDB.co.uk

THERMOBOARD LIMITED

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

This company is commonly known as Thermoboard Limited. The company was founded 30 years ago and was given the registration number 02888424. The firm's registered office is in DONCASTER. You can find them at Wavin Edlington Lane, Edlington, Doncaster, South Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THERMOBOARD LIMITED
Company Number:02888424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1994
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Wavin Edlington Lane, Edlington, Doncaster, South Yorkshire, DN12 1BY
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

Secretary08 August 2022Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 February 2021Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director01 September 2017Active
2 Copenacre, Flistridge Road Upper Minety, Malmesbury, SN16 9PR

Secretary05 January 2005Active
Wavin, Edlington Lane, Edlington, Doncaster, DN12 1BY

Secretary01 September 2017Active
7a Hamilton Road, Ealing, London, W5 2EE

Secretary17 January 1994Active
14 Royal Court, Onchan, Douglas, IM3 1LQ

Secretary17 January 1994Active
The Old Vicarage, Shute, Axminster, EX13 7PU

Secretary23 March 1995Active
23 Mead Way, Kirkburton, Huddersfield, HD8 0TG

Secretary30 June 2006Active
13 St Peters Grove, York, YO30 6AQ

Secretary03 April 2009Active
The Stables, Galloping Lane, Paddlebrook Barns Ditchford On Fosse, Moreton In Marsh, GL56 9QT

Director31 January 2001Active
The Old Vicarage, Shute, Axminster, EX13 7PU

Director03 February 1994Active
1 Lumley Street, Mayfair, London, W1K 6TT

Director17 January 1994Active
Saddlestones 16 Grange Road, Saltford, Bristol, BS31 3AH

Director05 January 2005Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director31 October 2012Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director01 June 2013Active
19, Latimer Road, Cropston, Leicester, United Kingdom, LE7 7GP

Director31 July 2012Active
13 St Peters Grove, York, YO30 6AQ

Director30 June 2006Active

People with Significant Control

Wavin Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wavin Limited, Edlington Lane, Doncaster, England, DN12 1BY
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 (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
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2022-12-28Dissolution

Dissolution application strike off company.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-08-10Officers

Appoint person secretary company with name date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-03Address

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

Download
2021-02-03Officers

Termination secretary company with name termination date.

Download
2021-02-03Officers

Appoint corporate secretary company with name date.

Download
2020-12-31Accounts

Accounts with accounts type dormant.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type dormant.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type full.

Download
2017-12-12Capital

Legacy.

Download
2017-12-12Capital

Capital statement capital company with date currency figure.

Download
2017-12-12Insolvency

Legacy.

Download
2017-12-12Resolution

Resolution.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.