UKBizDB.co.uk

THERMOTECH UPVC PRODUCTS LIMITED

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

This company is commonly known as Thermotech Upvc Products Limited. The company was founded 19 years ago and was given the registration number 05397302. The firm's registered office is in CHEPSTOW. You can find them at Chepstow Garden Centre, Pwllmeyric, Chepstow, Monmouthshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:THERMOTECH UPVC PRODUCTS LIMITED
Company Number:05397302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Chepstow Garden Centre, Pwllmeyric, Chepstow, Monmouthshire, United Kingdom, NP16 6LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Clos Coed Duon, Queens Garden, Highfield, Blackwood, United Kingdom, NP12 1FP

Secretary17 March 2005Active
Windeehill, 16 Severn Road, Crown Lane Estate, Pontllanfraith, Blackwood, NP2 2GA

Director17 March 2005Active
Chepstow Garden Centre, Pwllmeyric, Chepstow, United Kingdom, NP16 6LF

Director16 November 2022Active
Chepstow Garden Centre, Pwllmeyric, Chepstow, United Kingdom, NP16 6LF

Director17 March 2005Active

People with Significant Control

Mrs Emma Kate Eades
Notified on:01 June 2019
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:Chepstow Garden Centre, Pwllmeyric, Chepstow, United Kingdom, NP16 6LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karl Frances Eades
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:United Kingdom
Address:Chepstow Garden Centre, Pwllmeyric, Chepstow, United Kingdom, NP16 6LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Persons with significant control

Notification of a person with significant control.

Download
2020-10-16Persons with significant control

Change to a person with significant control.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Address

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

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Officers

Change person director company with change date.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-04Officers

Termination director company with name termination date.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.