UKBizDB.co.uk

THERMOTOOL LIMITED

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

This company is commonly known as Thermotool Limited. The company was founded 9 years ago and was given the registration number 09270272. The firm's registered office is in BRIDGWATER. You can find them at 4 King Square, , Bridgwater, Somerset. This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:THERMOTOOL LIMITED
Company Number:09270272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2014
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:4 King Square, Bridgwater, Somerset, TA6 3YF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1&3 Raymar Business Park, Axe Road, Bridgwater, England, TA6 5LJ

Director30 May 2022Active
Unit 1&3 Raymar Business Park, Axe Road, Bridgwater, England, TA6 5LJ

Director30 May 2022Active
4, King Square, Bridgwater, United Kingdom, TA6 3YF

Director20 October 2014Active
4 King Square, Bridgwater, United Kingdom, TA6 3YF

Director09 August 2017Active
4 King Square, Bridgwater, United Kingdom, TA6 3YF

Director09 August 2017Active

People with Significant Control

Mr Christopher John Powell
Notified on:30 May 2022
Status:Active
Date of birth:May 1986
Nationality:South African
Country of residence:England
Address:Unit 1&3 Raymar Business Park, Axe Road, Bridgwater, England, TA6 5LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Callum Jack Winter
Notified on:30 May 2022
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:Unit 1&3 Raymar Business Park, Axe Road, Bridgwater, England, TA6 5LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Melanie Palmer
Notified on:26 February 2021
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:4 King Square, Bridgwater, United Kingdom, TA6 3YF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Michelle Villis
Notified on:26 February 2021
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:4 King Square, Bridgwater, United Kingdom, TA6 3YF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Albert John Dyer
Notified on:20 October 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:United Kingdom
Address:4 King Square, Bridgwater, United Kingdom, TA6 3YF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-09-15Persons with significant control

Change to a person with significant control.

Download
2023-09-15Persons with significant control

Change to a person with significant control.

Download
2023-09-15Address

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

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-31Address

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

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.