UKBizDB.co.uk

THERMOSCREENS LIMITED

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

This company is commonly known as Thermoscreens Limited. The company was founded 63 years ago and was given the registration number 00691333. The firm's registered office is in WALSALL. You can find them at 15 Northgate, Aldridge, Walsall, West Midlands. This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.

Company Information

Name:THERMOSCREENS LIMITED
Company Number:00691333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1961
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment

Office Address & Contact

Registered Address:15 Northgate, Aldridge, Walsall, West Midlands, WS9 8QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Northgate, Aldridge, Walsall, WS9 8QD

Director03 October 2022Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director29 August 2017Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director01 May 2012Active
15, Northgate, Aldridge, Walsall, England, WS9 8QD

Director10 January 2024Active
3 Colmore Circus, Birmingham, B4 6BH

Secretary05 April 1994Active
3 Colmore Circus, Birmingham, B4 6BH

Secretary-Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Secretary04 October 2021Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Secretary10 February 2015Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Secretary15 June 1999Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Secretary29 March 2023Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Secretary06 December 2021Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Secretary07 September 2021Active
2nd Floor Roxburghe House, 273-287 Regent Street, London, W1B 2AD

Corporate Secretary20 September 1995Active
3 Colmore Circus, Birmingham, B4 6BH

Director14 November 1991Active
3 Colmore Circus, Birmingham, B4 6BH

Director-Active
7 Avenue Philippe Lebon, 92390 Villeneuve-La-Garenne, France,

Director20 September 1995Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director15 June 1999Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director01 February 2010Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director16 December 2016Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director15 October 2007Active
24 Queens Road, Portsmouth, PO2 7NA

Director25 November 1996Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director04 October 2021Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director01 January 2016Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director30 May 2000Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director02 February 2015Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director01 January 2016Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director15 June 1999Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director04 March 2021Active
The Forge, Bath Place, Barnet, EN5 5XE

Director-Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director28 February 2022Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director15 June 1999Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director16 November 2016Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director01 February 2010Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director21 November 2014Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director01 April 2014Active

People with Significant Control

Carver Climate Systems Ltd
Notified on:30 March 2017
Status:Active
Country of residence:England
Address:15, Northgate, Walsall, England, WS9 8QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-08-06Officers

Termination secretary company with name termination date.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Accounts

Legacy.

Download
2023-06-13Other

Legacy.

Download
2023-06-13Other

Legacy.

Download
2023-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Officers

Termination secretary company with name termination date.

Download
2023-03-29Officers

Appoint person secretary company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-25Capital

Capital statement capital company with date currency figure.

Download
2022-11-25Capital

Legacy.

Download
2022-11-25Insolvency

Legacy.

Download
2022-11-25Resolution

Resolution.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-07-18Accounts

Accounts with accounts type small.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person secretary company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.