UKBizDB.co.uk

WESTERN THERMAL LIMITED

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

This company is commonly known as Western Thermal Limited. The company was founded 39 years ago and was given the registration number 01910892. The firm's registered office is in STONEHOUSE. You can find them at Unit 14 Springfield Business Centre Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:WESTERN THERMAL LIMITED
Company Number:01910892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 May 1985
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit 14 Springfield Business Centre Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom, GL10 3SX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Farringdon Street, London, EC4A 4AB

Secretary24 March 2017Active
25, Farringdon Street, London, EC4A 4AB

Director24 March 2017Active
34, Yvon House, Alexandra Avenue, London, England, SW11 4GA

Secretary26 May 1993Active
20 North Street, Pembroke Dock, SA72 6QT

Secretary-Active
Unit 14, Springfield Business Centre, Brunel Way Stroudwater Business Park, Stonehouse, GL10 3SX

Director01 June 2014Active
Evergreen House North, 4th Floor, Grafton Place, London, United Kingdom, NW1 2DX

Director15 October 2018Active
Unit 14, Springfield Business Centre, Brunel Way Stroudwater Business Park, Stonehouse, GL10 3SX

Director21 January 2019Active
Unit 14, Springfield Business Centre, Brunel Way Stroudwater Business Park, Stonehouse, GL10 3SX

Director-Active
Unit 14, Springfield Business Centre, Brunel Way Stroudwater Business Park, Stonehouse, GL10 3SX

Director15 November 2017Active
Unit 14, Springfield Business Centre, Brunel Way Stroudwater Business Park, Stonehouse, GL10 3SX

Director01 October 2013Active
Unit 14 Springfield Business Centre, Brunel Way, Stroudwater Business Park, Stonehouse, United Kingdom, GL10 3SX

Director16 January 2020Active
Evergreen House North, 4th Floor, Grafton Place, London, United Kingdom, NW1 2DX

Director16 January 2020Active
Evergreen House North, 4th Floor, Grafton Place, London, United Kingdom, NW1 2DX

Director15 October 2018Active
Unit 14, Springfield Business Centre, Brunel Way Stroudwater Business Park, Stonehouse, GL10 3SX

Director30 May 2017Active
6 Turner Drive, Tingley, Wakefield, WF3 1UD

Director-Active
105 Charles Street, Tredegar, NP22 4AE

Director01 January 2001Active

People with Significant Control

Igl Holdings Limited
Notified on:24 March 2017
Status:Active
Country of residence:United Kingdom
Address:Evergreen House North, 4th Floor, London, United Kingdom, NW1 2DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Trevor Martin Horsley
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:Unit 14, Springfield Business Centre, Stonehouse, GL10 3SX
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

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 (6 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
2023-06-28Insolvency

Liquidation compulsory winding up progress report.

Download
2022-10-06Insolvency

Liquidation disclaimer notice.

Download
2022-06-27Insolvency

Liquidation compulsory winding up progress report.

Download
2021-05-17Insolvency

Liquidation compulsory appointment liquidator.

Download
2021-05-12Address

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

Download
2020-07-06Insolvency

Liquidation compulsory winding up order.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-03Address

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

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-10Accounts

Accounts with accounts type group.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-12-09Officers

Change person secretary company with change date.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-11-27Address

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

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.