UKBizDB.co.uk

THERMOKIL INSECT CONTROL SERVICES LTD

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

This company is commonly known as Thermokil Insect Control Services Ltd. The company was founded 18 years ago and was given the registration number 05820640. The firm's registered office is in MANSFIELD. You can find them at Westfield House Ground Floor, 1a Bellamy Road, Mansfield, Nottinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THERMOKIL INSECT CONTROL SERVICES LTD
Company Number:05820640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Westfield House Ground Floor, 1a Bellamy Road, Mansfield, Nottinghamshire, England, NG18 4LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, The Drive, Adel, Leeds, United Kingdom, LS16 6BG

Director01 December 2012Active
Westfield House, Ground Floor, 1a Bellamy Road, Mansfield, England, NG18 4LN

Director18 May 2006Active
18, Farmers Close, Huthwaite, Sutton-In-Ashfield, England, NG17 2TG

Director01 December 2012Active
Westfield House, Ground Floor, 1a Bellamy Road, Mansfield, England, NG18 4LN

Director06 March 2020Active
25 North Trade Road, Battle, TN33 0HS

Secretary18 May 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary17 May 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director17 May 2006Active

People with Significant Control

Thermokil Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:82b, High Street, Cambridge, England, CB22 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael David Stephen Ayers
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:Westfield House, Ground Floor, Mansfield, England, NG18 4LN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-31Confirmation statement

Confirmation statement with no updates.

Download
2020-05-31Officers

Appoint person director company with name date.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-17Officers

Termination secretary company with name termination date.

Download
2015-10-07Address

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

Download
2015-08-01Accounts

Accounts with accounts type total exemption small.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Officers

Change person director company with change date.

Download
2014-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-07Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.