This company is commonly known as Thermotech Limited. The company was founded 33 years ago and was given the registration number 02559655. The firm's registered office is in SURREY RESEARCH PARK GUILDFORD. You can find them at Surrey Technology Centre, 40 Occam Road, Surrey Research Park Guildford, Surrey. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | THERMOTECH LIMITED |
---|---|---|
Company Number | : | 02559655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Surrey Technology Centre, 40 Occam Road, Surrey Research Park Guildford, Surrey, GU2 7YG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Surrey Technology Centre, 40 Occam Road, Surrey Research Park Guildford, GU2 7YG | Secretary | - | Active |
Surrey Technology Centre, 40 Occam Road, Surrey Research Park Guildford, GU2 7YG | Director | - | Active |
Little Orchard, 2 West Park Avenue, Richmond, TW9 4AL | Director | - | Active |
Dr Nigel John Saunders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Address | : | Surrey Technology Centre, Surrey Research Park Guildford, GU2 7YG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Officers | Change person director company with change date. | Download |
2022-10-21 | Officers | Change person secretary company with change date. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Capital | Capital cancellation shares. | Download |
2018-10-24 | Capital | Capital return purchase own shares. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Officers | Termination director company with name termination date. | Download |
2016-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.