UKBizDB.co.uk

WATKISS THERMALBREAK LIMITED

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

This company is commonly known as Watkiss Thermalbreak Limited. The company was founded 28 years ago and was given the registration number 03175710. The firm's registered office is in ASHBOURNE. You can find them at Unit 1, Whitley Court, Whitley Way, Airfield Industrial Estate, Ashbourne, Derbyshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:WATKISS THERMALBREAK LIMITED
Company Number:03175710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 1, Whitley Court, Whitley Way, Airfield Industrial Estate, Ashbourne, Derbyshire, DE6 1LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1,, Whitley Court, Whitley Way, Airfield Industrial Estate, Ashbourne, DE6 1LG

Secretary06 December 2007Active
Unit 1,, Whitley Court, Whitley Way, Airfield Industrial Estate, Ashbourne, DE6 1LG

Director04 March 2015Active
Unit 1,, Whitley Court, Whitley Way, Airfield Industrial Estate, Ashbourne, DE6 1LG

Director17 June 2003Active
Unit 12 Granada Industrial Estate, Oldbury, B69 4LH

Secretary15 April 1996Active
The Gorse House 33 Main Street, Grimston, Melton Mowbray, LE14 3BZ

Secretary01 May 1996Active
King Edward House New Street, Birmingham, B2 4QW

Secretary09 April 1996Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary20 March 1996Active
Broadfield Road, Sheffield, S8 OXU

Director15 April 1996Active
12 Aldwin Close, Chilton, Ferryhill, DL17 0RQ

Director15 April 1996Active
136 London Road, Sheffield, S2 4NX

Director23 December 2004Active
Unit 12 Granada Trading Estate, Oldbury, B69 4LH

Director10 September 2003Active
Unit 12 Granada Industrial Estate, Oldbury, B69 4LH

Director15 April 1996Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director20 March 1996Active
4 Heath Common, Heath, Chesterfield, S44 5SR

Director15 April 1996Active
King Edward House, New Street, Birmingham, B2 4QW

Director09 April 1996Active
King Edward House New Street, Birmingham, B2 4QW

Director09 April 1996Active
2 Braeside, Kirklevington, Yarm, TS15 9NB

Director15 April 1996Active
Windgather, The Leys, Whiston, ST10 2JE

Director15 April 1996Active
Unit 1,, Whitley Court, Whitley Way, Airfield Industrial Estate, Ashbourne, DE6 1LG

Director14 December 2006Active

People with Significant Control

Mr Paul Philip Holmes
Notified on:04 March 2017
Status:Active
Date of birth:April 1962
Nationality:British
Address:Unit 1,, Whitley Court, Whitley Way, Ashbourne, DE6 1LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-29Accounts

Change account reference date company current shortened.

Download
2015-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-04Officers

Appoint person director company with name date.

Download
2015-01-27Accounts

Change account reference date company previous extended.

Download
2014-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.