This company is commonly known as Thermotech Mechanical Services Limited. The company was founded 12 years ago and was given the registration number 07702566. 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 MECHANICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 07702566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2011 |
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 |
Landmark House, Station Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 7BS | Director | 24 May 2013 | 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 |
23, Chatsworth Road, High Lane, Stockport, SK6 8DA | Director | 12 August 2011 | Active |
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY | Director | 12 July 2011 | 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 |
Landmark House, Station Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 7BS | 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 |
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 | |
---|---|---|---|
2023-12-22 | Address | Change registered office address company with date old address new address. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-15 | Accounts | Legacy. | Download |
2023-10-15 | Other | Legacy. | Download |
2023-10-15 | Other | Legacy. | Download |
2023-10-09 | Officers | Appoint person director company with name date. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | 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 |
2021-12-21 | 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.