UKBizDB.co.uk

THERMOTECH SOLUTIONS LIMITED

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

This company is commonly known as Thermotech Solutions Limited. The company was founded 10 years ago and was given the registration number 08596374. 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 33200 - Installation of industrial machinery and equipment.

Company Information

Name:THERMOTECH SOLUTIONS LIMITED
Company Number:08596374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

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
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary04 July 2013Active
Hercules Office Park, Bird Hall Lane, Stockport, England, SK3 0UX

Director28 September 2016Active
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG

Director23 August 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
Prestbury House, Bamford Business Park, Reddish, Stockport, SK4 1PL

Director21 January 2015Active
Hercules Office Park, Bird Hall Lane, Stockport, England, SK3 0UX

Director01 April 2015Active
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG

Director11 May 2018Active
Hercules Office Park, Bird Hall Lane, Stockport, England, SK3 0UX

Director01 August 2013Active
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG

Director28 September 2018Active
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG

Director23 August 2013Active
Prestbury House, Bamford Business Park, Reddish, Stockport, England, SK4 1PL

Director23 August 2013Active
Prestbury House, Bamford Business Park, Reddish, Stockport, England, SK4 1PL

Director16 July 2014Active
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG

Director16 November 2021Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director04 July 2013Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director04 July 2013Active

People with Significant Control

Atalian Servest Amk Limited
Notified on:11 May 2018
Status:Active
Country of residence:Scotland
Address:42, Dryden Road, Loanhead, Scotland, EH20 9LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Anthony Craig Anderson
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Servest House, Heath Farm Business Centre, Tut Hill, Bury St. Edmunds, England, IP28 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Resolution

Resolution.

Download
2024-04-04Incorporation

Memorandum articles.

Download
2024-04-04Resolution

Resolution.

Download
2024-04-04Capital

Capital name of class of shares.

Download
2024-04-03Capital

Capital variation of rights attached to shares.

Download
2024-03-28Capital

Capital statement capital company with date currency figure.

Download
2024-03-28Resolution

Resolution.

Download
2024-03-28Insolvency

Legacy.

Download
2024-03-28Capital

Legacy.

Download
2024-03-28Capital

Capital allotment shares.

Download
2023-12-22Address

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

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Accounts

Accounts with accounts type micro entity.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-03-03Mortgage

Mortgage satisfy charge full.

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
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.