INDUCTOTHERM HEATING & WELDING LIMITED

Thermatool House Thermatool House, Basingstoke, RG24 8NA, Hampshire
StatusACTIVE
Company No.01013852
CategoryPrivate Limited Company
Incorporated09 Jun 1971
Age52 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

INDUCTOTHERM HEATING & WELDING LIMITED is an active private limited company with number 01013852. It was incorporated 52 years, 11 months, 25 days ago, on 09 June 1971. The company address is Thermatool House Thermatool House, Basingstoke, RG24 8NA, Hampshire.



Company Fillings

Termination director company with name termination date

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Hine

Termination date: 2024-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-21

Officer name: Mr Michael Anthony Nallen

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2023

Action Date: 05 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 010138520008

Charge creation date: 2023-10-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2023

Action Date: 03 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 010138520007

Charge creation date: 2023-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 24 Jul 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 5

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Virginia Rowan Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2023

Action Date: 29 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-29

Psc name: Virginia Rowan Smith

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Virginia Rowan Smith

Termination date: 2023-06-29

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2023

Action Date: 20 May 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-05-20

Officer name: Susan Caroline Massey

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian John Wood

Appointment date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Taylor

Termination date: 2022-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Wayne Hine

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-27

Officer name: Anthony Baller

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Taylor

Appointment date: 2018-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Caroline Massey

Appointment date: 2018-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher David Hitchiner

Termination date: 2017-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-14

Officer name: Christopher David Hitchiner

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Madison Rowan

Termination date: 2015-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wayne Hine

Appointment date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Edmund Hawkins

Termination date: 2015-01-01

Documents

View document PDF

Resolution

Date: 15 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Auditors resignation company

Date: 05 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Auditors resignation company

Date: 21 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Baskerville

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Whisken

Documents

View document PDF

Auditors resignation company

Date: 03 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 14 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Albert

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bernard Maurice Raffner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Virginia Rowan Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Certificate change of name company

Date: 15 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed inductotherm heating & welding technologies LIMITED\certificate issued on 15/06/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Anthony Doyon

Change date: 2010-09-23

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Whisken

Change date: 2010-09-23

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Herbert Mortimer

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-23

Officer name: Stephen William Baskerville

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Baller

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Walter Bernard Albert

Documents

View document PDF

Termination secretary company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Desmond Loftus

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher David Hitchiner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 23 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Wallace

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed christopher david hitchiner

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed henry madison rowan

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gary doyon / 01/09/2008

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars stephen william baskerville logged form

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / michael whisken / 13/11/2008

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gary doyon / 21/10/2008

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john mortimer / 21/10/2008

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/03/07--------- £ si 37526@1=37526 £ ic 30000/67526

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/12/06

Documents

View document PDF

Resolution

Date: 16 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 02 Jan 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thermatool europe LIMITED\certificate issued on 02/01/07

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF


Some Companies

ABC DAY NURSERY (LINCS) LIMITED

59 CRABBE STREET,IPSWICH,IP4 5HS

Number:04800985
Status:ACTIVE
Category:Private Limited Company

DOWNING ONE VCT PLC

ST MAGNUS HOUSE 6TH FLOOR,LONDON,EC3R 6HD

Number:03150868
Status:ACTIVE
Category:Public Limited Company

FENCELINES LIMITED

NORWOOD,OLDHAM,OL4 3EZ

Number:03017323
Status:ACTIVE
Category:Private Limited Company

ISTVAN TRANSPORT LTD

3 BROOK FARM HEMINGTON ROAD, ROBERTS LANE,PETERBOROUGH,PE8 5LS

Number:09220359
Status:ACTIVE
Category:Private Limited Company
Number:03480205
Status:ACTIVE
Category:Private Limited Company

PRIMA MATERIA FINE ART LTD

25 BASIRE STREET,LONDON,N1 8PN

Number:10953317
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source