UKBizDB.co.uk

THERMOTECH MECHANICAL SERVICES LIMITED

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

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.

Company Information

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:
  • 43290 - Other construction installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
New Century House, The Havens, Ipswich, England, IP3 9SJ

Secretary17 September 2018Active
New Century House, The Havens, Ipswich, England, IP3 9SJ

Director28 September 2018Active
New Century House, The Havens, Ipswich, England, IP3 9SJ

Director09 October 2023Active
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG

Secretary11 May 2018Active
Landmark House, Station Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 7BS

Director24 May 2013Active
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG

Director11 May 2018Active
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG

Director11 May 2018Active
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG

Director25 April 2019Active
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG

Director11 May 2018Active
23, Chatsworth Road, High Lane, Stockport, SK6 8DA

Director12 August 2011Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director12 July 2011Active
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG

Director11 May 2018Active
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG

Director28 September 2018Active
Landmark House, Station Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 7BS

Director24 May 2013Active
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG

Director16 November 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-12-22Address

Change registered office address company with date old address new address.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-15Accounts

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-03-03Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-03Accounts

Legacy.

Download
2022-10-03Other

Legacy.

Download
2022-10-03Other

Legacy.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-13Accounts

Legacy.

Download
2021-10-13Other

Legacy.

Download
2021-10-13Other

Legacy.

Download
2021-07-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.