This company is commonly known as Thermolast Holdings Limited. The company was founded 20 years ago and was given the registration number 05135953. The firm's registered office is in . You can find them at 543 Carlisle Street East, Sheffield, , . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | THERMOLAST HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05135953 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 2004 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 543 Carlisle Street East, Sheffield, S4 8DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63, Little Norton Lane, Sheffield, England, S8 8GB | Secretary | 24 May 2004 | Active |
270, Abbey Lane, Sheffield, United Kingdom, S8 0BW | Director | 27 November 2008 | Active |
63, Little Norton Lane, Sheffield, England, S8 8GB | Director | 24 May 2004 | Active |
8 Avon Close, Higham, Barnsley, S75 1PD | Director | 24 May 2004 | Active |
6, Gilder Way, Shafton, Barnsley, United Kingdom, S72 8NP | Director | 27 November 2008 | Active |
Mr Dominic Francis Duffy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Address | : | 543 Carlisle Street East, S4 8DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-09 | Officers | Change person director company with change date. | Download |
2014-07-09 | Officers | Change person secretary company with change date. | Download |
2014-02-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.