UKBizDB.co.uk

THERMOGRADE PROCESS TECHNOLOGY LIMITED

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

This company is commonly known as Thermograde Process Technology Limited. The company was founded 29 years ago and was given the registration number 03035864. The firm's registered office is in STONE. You can find them at 17d Whitebridge Industrial, Estate, Whitebridge Lane, Stone, Staffordshire. This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.

Company Information

Name:THERMOGRADE PROCESS TECHNOLOGY LIMITED
Company Number:03035864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20130 - Manufacture of other inorganic basic chemicals

Office Address & Contact

Registered Address:17d Whitebridge Industrial, Estate, Whitebridge Lane, Stone, Staffordshire, ST15 8LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17d Whitebridge Industrial, Estate, Whitebridge Lane, Stone, ST15 8LQ

Director21 March 1995Active
17d Whitebridge Industrial, Estate, Whitebridge Lane, Stone, ST15 8LQ

Director03 April 1995Active
17d Whitebridge Industrial, Estate, Whitebridge Lane, Stone, ST15 8LQ

Director01 April 2019Active
2 Canberra Crescent, Meir Park, Stoke On Trent, ST3 7RA

Secretary21 March 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 March 1995Active
2 Canberra Crescent, Meir Park, Stoke On Trent, ST3 7RA

Director21 March 1995Active
2 Canberra Crescent, Meir Park, Stoke On Trent, ST3 7RA

Director03 April 1995Active

People with Significant Control

Mr Mark Stephen Cooper
Notified on:01 April 2019
Status:Active
Date of birth:January 1975
Nationality:British
Address:17d Whitebridge Industrial, Stone, ST15 8LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Paul William Beeston
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Address:17d Whitebridge Industrial, Stone, ST15 8LQ
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Yvonne Elizabeth Beeston
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:17d Whitebridge Industrial, Stone, ST15 8LQ
Nature of control:
  • Right to appoint and remove directors
Mr Ean David Cooper
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Address:17d Whitebridge Industrial, Stone, ST15 8LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Judith Lynn Cooper
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Address:17d Whitebridge Industrial, Stone, ST15 8LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Incorporation

Memorandum articles.

Download
2023-12-29Resolution

Resolution.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Capital

Capital name of class of shares.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Officers

Change person director company with change date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Capital

Capital cancellation shares.

Download
2021-05-19Capital

Capital return purchase own shares.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Termination secretary company with name termination date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.