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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1,, Whitley Court, Whitley Way, Airfield Industrial Estate, Ashbourne, DE6 1LG | Secretary | 06 December 2007 | Active |
Unit 1,, Whitley Court, Whitley Way, Airfield Industrial Estate, Ashbourne, DE6 1LG | Director | 04 March 2015 | Active |
Unit 1,, Whitley Court, Whitley Way, Airfield Industrial Estate, Ashbourne, DE6 1LG | Director | 17 June 2003 | Active |
Unit 12 Granada Industrial Estate, Oldbury, B69 4LH | Secretary | 15 April 1996 | Active |
The Gorse House 33 Main Street, Grimston, Melton Mowbray, LE14 3BZ | Secretary | 01 May 1996 | Active |
King Edward House New Street, Birmingham, B2 4QW | Secretary | 09 April 1996 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 20 March 1996 | Active |
Broadfield Road, Sheffield, S8 OXU | Director | 15 April 1996 | Active |
12 Aldwin Close, Chilton, Ferryhill, DL17 0RQ | Director | 15 April 1996 | Active |
136 London Road, Sheffield, S2 4NX | Director | 23 December 2004 | Active |
Unit 12 Granada Trading Estate, Oldbury, B69 4LH | Director | 10 September 2003 | Active |
Unit 12 Granada Industrial Estate, Oldbury, B69 4LH | Director | 15 April 1996 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 20 March 1996 | Active |
4 Heath Common, Heath, Chesterfield, S44 5SR | Director | 15 April 1996 | Active |
King Edward House, New Street, Birmingham, B2 4QW | Director | 09 April 1996 | Active |
King Edward House New Street, Birmingham, B2 4QW | Director | 09 April 1996 | Active |
2 Braeside, Kirklevington, Yarm, TS15 9NB | Director | 15 April 1996 | Active |
Windgather, The Leys, Whiston, ST10 2JE | Director | 15 April 1996 | Active |
Unit 1,, Whitley Court, Whitley Way, Airfield Industrial Estate, Ashbourne, DE6 1LG | Director | 14 December 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-29 | Accounts | Change account reference date company current shortened. | Download |
2015-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-04 | Officers | Appoint person director company with name date. | Download |
2015-01-27 | Accounts | Change account reference date company previous extended. | Download |
2014-12-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.