This company is commonly known as Tps Thermal Controls Limited. The company was founded 16 years ago and was given the registration number NI065844. The firm's registered office is in BANGOR. You can find them at 34 Dufferin Avenue, , Bangor, Down. This company's SIC code is 43210 - Electrical installation.
Name | : | TPS THERMAL CONTROLS LIMITED |
---|---|---|
Company Number | : | NI065844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 34 Dufferin Avenue, Bangor, Down, BT20 3AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Dufferin Avenue, Bangor, BT20 3AA | Secretary | 08 August 2007 | Active |
34, Dufferin Avenue, Bangor, BT20 3AA | Director | 08 August 2007 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Secretary | 08 August 2007 | Active |
2 Pineridge, Donaghadee, United Kingdom, BT21 0QR | Director | 22 October 2014 | Active |
2 Pineridge, Donaghadee, BT21 0QR | Director | 08 August 2007 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Director | 08 August 2007 | Active |
Mrs Carolyn Johnston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Address | : | 34, Dufferin Avenue, Bangor, BT20 3AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-04 | Officers | Change person secretary company with change date. | Download |
2023-09-04 | Officers | Change person director company with change date. | Download |
2023-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-11 | Officers | Change person director company with change date. | Download |
2020-03-11 | Officers | Change person secretary company with change date. | Download |
2019-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-30 | Officers | Termination director company with name termination date. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-12 | Officers | Termination director company with name termination date. | Download |
2015-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.