This company is commonly known as Thermodynamic Reprocessing (devon) Limited. The company was founded 9 years ago and was given the registration number 09310730. The firm's registered office is in BRIDGWATER. You can find them at 18-22 Angel Crescent, , Bridgwater, Somerset. This company's SIC code is 99999 - Dormant Company.
Name | : | THERMODYNAMIC REPROCESSING (DEVON) LIMITED |
---|---|---|
Company Number | : | 09310730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2014 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18-22 Angel Crescent, Bridgwater, Somerset, England, TA6 3AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Castle Street, Bridgwater, United Kingdom, TA6 3DT | Director | 21 January 2016 | Active |
Unit 15, Broadground Road, Lakeside, Redditch, England, B98 8YP | Director | 14 November 2014 | Active |
Mr Leo Julian Simpson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Castle Street, Bridgwater, United Kingdom, TA6 3DT |
Nature of control | : |
|
William Connell Steers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | 7, Castle Street, Bridgwater, United Kingdom, TA6 3DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-30 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-14 | Gazette | Gazette notice voluntary. | Download |
2023-03-01 | Dissolution | Dissolution application strike off company. | Download |
2022-12-20 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Officers | Change person director company with change date. | Download |
2022-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Resolution | Resolution. | Download |
2020-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-27 | Address | Change registered office address company with date old address new address. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-06 | Resolution | Resolution. | Download |
2016-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-22 | Officers | Termination director company with name termination date. | Download |
2016-01-22 | Officers | Appoint person director company with name date. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.