UKBizDB.co.uk

THERMOTRAFFIC UK LTD.

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

This company is commonly known as Thermotraffic Uk Ltd.. The company was founded 9 years ago and was given the registration number 09188558. The firm's registered office is in RAINHAM. You can find them at Ceme Campus Marsh Way Marsh Way, Rooms 219-220, Rainham, Essex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:THERMOTRAFFIC UK LTD.
Company Number:09188558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Ceme Campus Marsh Way Marsh Way, Rooms 219-220, Rainham, Essex, England, RM13 8EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North 1, North Sea Crossing, Dp World London Gateway Logistics Centre, Stanford-Le-Hope, England, SS17 9ER

Director01 April 2022Active
North 1, North Sea Crossing, Dp World London Gateway Logistics Centre, Stanford-Le-Hope, England, SS17 9ER

Director28 August 2014Active
North 1, North Sea Crossing, Dp World London Gateway Logistics Centre, Stanford-Le-Hope, England, SS17 9ER

Director01 February 2022Active
Scottish Mutual House, 27-29 North Street, Hornchurch, United Kingdom, RM11 1RS

Secretary28 August 2014Active
Ceme Campus Marsh Way, Marsh Way, Rooms 219-220, Rainham, England, RM13 8EU

Secretary01 June 2020Active
Ceme Campus Marsh Way, Marsh Way, Rooms 219-220, Rainham, England, RM13 8EU

Secretary28 August 2014Active
Eurofrigo Building, Abel Tasmanstraat 1, Rotterdam, Netherlands, AM3165

Director01 April 2020Active
Ceme Campus Marsh Way, Marsh Way, Rooms 219-220, Rainham, England, RM13 8EU

Director01 April 2018Active
North 1, North Sea Crossing, Dp World London Gateway Logistics Centre, Stanford-Le-Hope, England, SS17 9ER

Director01 January 2023Active
North 1, North Sea Crossing, Dp World London Gateway Logistics Centre, Stanford-Le-Hope, England, SS17 9ER

Director28 August 2014Active
Eurofrigo Building, Abel Tasmanstraat 1, 3165 Am, Rotterdam, Netherlands, RM13 8EU

Director01 April 2018Active
Scottish Mutual House, 27-29 North Street, Hornchurch, United Kingdom, RM11 1RS

Director28 August 2014Active

People with Significant Control

Thermotraffic Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:., Northern Industrial Estate, Bury St Edmunds, England, IP32 6NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-02Officers

Termination director company with name termination date.

Download
2024-02-06Persons with significant control

Change to a person with significant control.

Download
2024-02-06Persons with significant control

Change to a person with significant control.

Download
2024-02-05Persons with significant control

Change to a person with significant control.

Download
2024-02-02Persons with significant control

Change to a person with significant control.

Download
2024-01-30Persons with significant control

Change to a person with significant control.

Download
2024-01-19Change of name

Certificate change of name company.

Download
2023-12-19Capital

Capital statement capital company with date currency figure.

Download
2023-12-19Insolvency

Legacy.

Download
2023-12-19Capital

Legacy.

Download
2023-12-19Insolvency

Legacy.

Download
2023-12-19Resolution

Resolution.

Download
2023-12-19Capital

Legacy.

Download
2023-08-29Accounts

Accounts with accounts type full.

Download
2023-08-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-09-01Accounts

Accounts with accounts type small.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Address

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

Download
2022-05-05Address

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

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.