UKBizDB.co.uk

THERMOHOLDINGS LIMITED

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

This company is commonly known as Thermoholdings Limited. The company was founded 6 years ago and was given the registration number 11034784. The firm's registered office is in BODMIN. You can find them at 18 Callywith Gate, Launceston Road, Bodmin, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THERMOHOLDINGS LIMITED
Company Number:11034784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2017
End of financial year:13 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:18 Callywith Gate, Launceston Road, Bodmin, United Kingdom, PL31 2RQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Callywith Gate, Launceston Road, Bodmin, United Kingdom, PL31 2RQ

Director06 April 2019Active
18 Callywith Gate, Launceston Road, Bodmin, United Kingdom, PL31 2RQ

Director06 April 2019Active
18 Callywith Gate, Launceston Road, Bodmin, United Kingdom, PL31 2RQ

Director27 October 2017Active
18 Callywith Gate, Launceston Road, Bodmin, United Kingdom, PL31 2RQ

Director27 October 2017Active

People with Significant Control

Mr Jason Christopher Keyter
Notified on:06 April 2019
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:18 Callywith Gate, Launceston Road, Bodmin, United Kingdom, PL31 2RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Philip Yeo
Notified on:13 September 2018
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:18 Callywith Gate, Launceston Road, Bodmin, United Kingdom, PL31 2RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Christopher Keyter
Notified on:13 September 2018
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:18 Callywith Gate, Launceston Road, Bodmin, United Kingdom, PL31 2RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Keyter
Notified on:27 October 2017
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:18 Callywith Gate, Launceston Road, Bodmin, United Kingdom, PL31 2RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Philip Yeo
Notified on:27 October 2017
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:18 Callywith Gate, Launceston Road, Bodmin, United Kingdom, PL31 2RQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Resolution

Resolution.

Download
2019-06-27Capital

Capital alter shares subdivision.

Download
2019-06-19Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Accounts

Change account reference date company previous shortened.

Download
2019-06-18Capital

Capital allotment shares.

Download
2019-04-09Persons with significant control

Change to a person with significant control.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Accounts

Change account reference date company previous extended.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-03-13Gazette

Gazette filings brought up to date.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Gazette

Gazette notice compulsory.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.