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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Princes Street, Ipswich, England, IP1 1RJ | Director | 11 October 2022 | Active |
Silver Rose, Unit 21 East Lodge Village, East Lodge Lane, Enfield, United Kingdom, EN2 8AS | Director | 01 May 2019 | Active |
534, London Road, Westcliff-On-Sea, United Kingdom, SS0 9HS | Director | 30 September 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-21 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Address | Change registered office address company with date old address new address. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-07 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-16 | Address | Change registered office address company with date old address new address. | Download |
2021-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Officers | Termination director company with name termination date. | Download |
2021-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Accounts | Change account reference date company current shortened. | Download |
2021-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-01 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.