UKBizDB.co.uk

THERMOGRAVE LIMITED

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

This company is commonly known as Thermograve Limited. The company was founded 47 years ago and was given the registration number 01280983. The firm's registered office is in . You can find them at 171 Scudamore Road, Leicester, , . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:THERMOGRAVE LIMITED
Company Number:01280983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:171 Scudamore Road, Leicester, LE3 1UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
171 Scudamore Road, Leicester, LE3 1UQ

Secretary21 September 2018Active
171 Scudamore Road, Leicester, LE3 1UQ

Director23 January 2019Active
171 Scudamore Road, Leicester, LE3 1UQ

Director01 May 2011Active
171 Scudamore Road, Leicester, LE3 1UQ

Director23 January 2019Active
628 Melton Road, Thurmaston, Leicester, LE4 8BB

Secretary23 June 1999Active
31 Pymm Leys Lane, Groby, Leicester, LE6 0GZ

Secretary-Active
906 Loughborough Road, Rothley, LE7 7NH

Secretary02 February 2001Active
The Beeches, Hall Gardens Off Oaks Road, Great Glen,

Director-Active
The Beeches, Hall Gardens-Off Oaks Road, Great Glen,

Director-Active
336 Leicester Road, Markfield, LE67 9RG

Director01 April 1992Active
24, Brookside, Barkby, Leicester, England, LE7 3QD

Director01 April 1992Active
31 Pymm Leys Lane, Groby, Leicester, LE6 0GZ

Director-Active
22 Bradbury Close, Cosby, Leicester, LE9 1TT

Director02 November 1998Active

People with Significant Control

H A L Holdings Ltd
Notified on:21 November 2019
Status:Active
Country of residence:United Kingdom
Address:171, Scudamore Road, Leicester, United Kingdom, LE3 1UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Gilmartin Holdings Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:171, Scudamore Road, Leicester, England, LE3 1UQ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Persons with significant control

Notification of a person with significant control.

Download
2019-11-28Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Officers

Change person secretary company with change date.

Download
2019-01-23Officers

Change person director company with change date.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Officers

Appoint person secretary company with name date.

Download
2018-09-21Officers

Termination secretary company with name termination date.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-01-31Mortgage

Mortgage satisfy charge full.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.