UKBizDB.co.uk

THERMWOOD (EUROPE) LIMITED

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

This company is commonly known as Thermwood (europe) Limited. The company was founded 28 years ago and was given the registration number 03168991. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Central Square South, Orchard Street, Newcastle Upon Tyne, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THERMWOOD (EUROPE) LIMITED
Company Number:03168991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1996
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary01 February 2021Active
Thermwood Corporation, 904 Buffaloville Road, Dale, United States,

Director14 June 1996Active
39 Northfield Road, Gosforth, Newcastle Upon Tyne, NE3 3UN

Secretary20 May 1996Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary09 April 2001Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary07 March 1996Active
High House Farm, Satley, Bishop Auckland, DL13 4HL

Director14 June 1996Active
1 Edward Street, Gosforth, Newcastle Upon Tyne, NE3 1EA

Director20 May 1996Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director07 March 1996Active

People with Significant Control

Michael Hardesty
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:American
Country of residence:United States
Address:Thermwood Corporation, 904 Buffaloville Road, Dale, United States,
Nature of control:
  • Significant influence or control
Mr David Hildenbrand
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:American
Country of residence:United States
Address:Thermwood Corporation, 904 Buffaloville Road, Dale, United States,
Nature of control:
  • Significant influence or control
Kenneth Susnjara
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:American
Country of residence:United States
Address:Thermwood Corporation, 904 Buffaloville Road, Dale, United States,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Linda Susnjara
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:American
Country of residence:United States
Address:Thermwood Corporation, 904 Buffaloville Road, Dale, United States,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2022-03-01Gazette

Gazette dissolved voluntary.

Download
2021-11-26Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-21Gazette

Gazette notice voluntary.

Download
2021-09-09Dissolution

Dissolution application strike off company.

Download
2021-08-31Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Appoint corporate secretary company with name date.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type small.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-19Accounts

Accounts with accounts type small.

Download
2015-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-11Accounts

Accounts with accounts type small.

Download
2014-11-11Auditors

Auditors resignation company.

Download
2014-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-08Accounts

Accounts with accounts type small.

Download
2013-03-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.