UKBizDB.co.uk

THERMOGLAZE UK MANUFACTURING LIMITED

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

This company is commonly known as Thermoglaze Uk Manufacturing Limited. The company was founded 5 years ago and was given the registration number 11974444. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at 534 London Road, , Westcliff-on-sea, . This company's SIC code is 23190 - Manufacture and processing of other glass, including technical glassware.

Company Information

Name:THERMOGLAZE UK MANUFACTURING LIMITED
Company Number:11974444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2019
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 23190 - Manufacture and processing of other glass, including technical glassware

Office Address & Contact

Registered Address:534 London Road, Westcliff-on-sea, United Kingdom, SS0 9HS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Princes Street, Ipswich, England, IP1 1RJ

Director11 October 2022Active
Silver Rose, Unit 21 East Lodge Village, East Lodge Lane, Enfield, United Kingdom, EN2 8AS

Director01 May 2019Active
534, London Road, Westcliff-On-Sea, United Kingdom, SS0 9HS

Director30 September 2020Active

People with Significant Control

Mr Robert Malcolm Mallon
Notified on:11 October 2022
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:50, Princes Street, Ipswich, England, IP1 1RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jay Edward Davis
Notified on:30 September 2020
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:United Kingdom
Address:534, London Road, Westcliff-On-Sea, United Kingdom, SS0 9HS
Nature of control:
  • Significant influence or control
Mr Danny Bovill
Notified on:01 May 2019
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:Silver Rose, Unit 21 East Lodge Village, Enfield, United Kingdom, EN2 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Selina Bovill
Notified on:01 May 2019
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:Silver Rose, Unit 21 East Lodge Village, Enfield, United Kingdom, EN2 8AS
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Insolvency

Liquidation compulsory winding up order.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Address

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

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Accounts

Change account reference date company previous shortened.

Download
2021-11-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-16Address

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

Download
2021-10-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-09-17Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Accounts

Change account reference date company current shortened.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-29Persons with significant control

Change to a person with significant control.

Download
2019-05-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.