UKBizDB.co.uk

THERMOSERV LIMITED

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

This company is commonly known as Thermoserv Limited. The company was founded 46 years ago and was given the registration number 01337045. The firm's registered office is in SURREY. You can find them at Sterling House, 27 Hatchlands, Road, Redhill, Surrey, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:THERMOSERV LIMITED
Company Number:01337045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Sterling House, 27 Hatchlands, Road, Redhill, Surrey, RH1 6RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Mariner Business Centre, Kings Way, Croydon, England, CR0 4GE

Director06 April 2013Active
Unit 2 Mariner Business Centre, 1 Kings Way, Croydon, England, CR0 4GE

Director01 May 2022Active
Unit 2, Mariner Business Centre, Kings Way, Croydon, United Kingdom, CR0 4GE

Director23 March 2021Active
130, Ridge Langley, Sanderstead, South Croydon, CR2 0AS

Secretary-Active
130, Ridge Langley, Sanderstead, South Croydon, CR2 0AS

Director-Active
C/O 130, Ridge Langley, Sanderstead, South Croydon, CR2 0AS

Director-Active
Unit 2, Unit 2 Mariner Business Centre, 1 Kings Way, Croydon, England, CR0 4GE

Director01 January 2022Active

People with Significant Control

Beaumont Holdings (Sussex) Ltd
Notified on:26 April 2022
Status:Active
Country of residence:England
Address:Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Carol Ann Beaumont
Notified on:30 June 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:130, Ridge Langley, South Croydon, England, CR2 0AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter James Beaumont
Notified on:30 June 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:130, Ridge Langley, South Croydon, United Kingdom, CR2 0AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter James Beaumont
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:130 Ridge Langley, Sanderstead, South Croydon, United Kingdom, CR2 0AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-06Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Officers

Termination secretary company with name termination date.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-06Accounts

Accounts with accounts type small.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-06-25Accounts

Accounts with accounts type small.

Download
2021-06-05Persons with significant control

Change to a person with significant control.

Download
2021-06-02Persons with significant control

Change to a person with significant control.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-09-23Accounts

Accounts with accounts type small.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.