This company is commonly known as Thermotech Fire Protection Limited. The company was founded 31 years ago and was given the registration number 02787244. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk. This company's SIC code is 43290 - Other construction installation.
Name | : | THERMOTECH FIRE PROTECTION LIMITED |
---|---|---|
Company Number | : | 02787244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, England, IP28 6LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Century House, The Havens, Ipswich, England, IP3 9SJ | Secretary | 17 September 2018 | Active |
New Century House, The Havens, Ipswich, England, IP3 9SJ | Director | 28 September 2018 | Active |
New Century House, The Havens, Ipswich, England, IP3 9SJ | Director | 09 October 2023 | Active |
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG | Secretary | 11 May 2018 | Active |
3 Mossfield Close, Heaton Norris, Stockport, SK4 3LW | Secretary | 01 July 1993 | Active |
Highfield, Saint Pauls Road, Stockport, SK4 4RY | Secretary | 01 July 1994 | Active |
Highfield, Saint Pauls Road, Stockport, SK4 4RY | Secretary | 05 February 1993 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 05 February 1993 | Active |
Hercules Office Park, Bird Hall Lane, Stockport, England, SK3 0UX | Director | 24 May 2013 | Active |
207 Broadstone Road, Stockport, SK4 5HP | Director | 01 July 1993 | Active |
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG | Director | 11 May 2018 | Active |
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG | Director | 11 May 2018 | Active |
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG | Director | 25 April 2019 | Active |
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG | Director | 11 May 2018 | Active |
Highfield, St Pauls Road, Heaton Moor, SK4 4RY | Director | 05 February 1993 | Active |
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG | Director | 11 May 2018 | Active |
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG | Director | 28 September 2018 | Active |
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG | Director | 24 May 2013 | Active |
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG | Director | 16 November 2021 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 05 February 1993 | Active |
Fire And Air Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 10, Bamford Business Park, Stockport, England, SK4 1PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Address | Change registered office address company with date old address new address. | Download |
2023-10-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-14 | Accounts | Legacy. | Download |
2023-10-14 | Other | Legacy. | Download |
2023-10-14 | Other | Legacy. | Download |
2023-10-09 | Officers | Appoint person director company with name date. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-03 | Accounts | Legacy. | Download |
2022-10-03 | Other | Legacy. | Download |
2022-10-03 | Other | Legacy. | Download |
2022-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Officers | Appoint person director company with name date. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-13 | Accounts | Legacy. | Download |
2021-10-13 | Other | Legacy. | Download |
2021-10-13 | Other | Legacy. | Download |
2021-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.