THERMOTECH FIRE PROTECTION LIMITED
Status | ACTIVE |
Company No. | 02787244 |
Category | Private Limited Company |
Incorporated | 05 Feb 1993 |
Age | 31 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
THERMOTECH FIRE PROTECTION LIMITED is an active private limited company with number 02787244. It was incorporated 31 years, 3 months, 27 days ago, on 05 February 1993. The company address is New Century House New Century House, Ipswich, IP3 9SJ, Suffolk, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Address
Type: AD01
Old address: Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG England
New address: New Century House the Havens Ipswich Suffolk IP3 9SJ
Change date: 2023-12-22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 14 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 14 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 14 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Appoint person director company with name date
Date: 09 Oct 2023
Action Date: 09 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-09
Officer name: Mr Nicholas David Maggs
Documents
Termination director company with name termination date
Date: 09 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-31
Officer name: Stephen John Wallbanks
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Mortgage satisfy charge full
Date: 03 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 027872440005
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 03 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 03 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 03 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Mortgage satisfy charge full
Date: 26 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 027872440003
Documents
Mortgage satisfy charge full
Date: 26 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 027872440004
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Sep 2022
Action Date: 22 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-09-22
Charge number: 027872440005
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Appoint person director company with name date
Date: 19 Nov 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-16
Officer name: Mr Stephen John Wallbanks
Documents
Termination director company with name termination date
Date: 19 Nov 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Paul Fisher
Termination date: 2021-11-16
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 13 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 13 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 13 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Mortgage satisfy charge full
Date: 05 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 027872440002
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Accounts with accounts type audit exemption subsiduary
Date: 26 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 26 Aug 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 26 Aug 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 26 Aug 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Termination director company with name termination date
Date: 07 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-31
Officer name: David Cruickshank
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jan 2020
Action Date: 20 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-12-20
Charge number: 027872440004
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Dec 2019
Action Date: 20 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-12-20
Charge number: 027872440003
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 24 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 24 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 24 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Appoint person director company with name date
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-25
Officer name: Mr Sean Paul Fisher
Documents
Change account reference date company previous shortened
Date: 25 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-25
Officer name: Graham Shane Peel
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Termination director company with name termination date
Date: 21 Jan 2019
Action Date: 11 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-11
Officer name: George Craig
Documents
Accounts with accounts type small
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 15 Oct 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-28
Officer name: Mr Graham Shane Peel
Documents
Appoint person director company with name date
Date: 15 Oct 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Edward Evans
Appointment date: 2018-09-28
Documents
Termination director company with name termination date
Date: 15 Oct 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-28
Officer name: Claire-Jayne Green
Documents
Termination secretary company with name termination date
Date: 25 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-17
Officer name: Daniel Dickson
Documents
Appoint person secretary company with name date
Date: 25 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Laura Clare Ryan
Appointment date: 2018-09-17
Documents
Termination director company with name termination date
Date: 04 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-03
Officer name: Phillip Morris
Documents
Termination director company with name termination date
Date: 07 Jun 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Prendergast
Termination date: 2018-05-11
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Address
Type: AD01
New address: Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG
Change date: 2018-06-07
Old address: Hercules Office Park Bird Hall Lane Stockport SK3 0UX England
Documents
Termination director company with name termination date
Date: 07 Jun 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Anthony Craig Anderson
Termination date: 2018-05-11
Documents
Appoint person secretary company with name date
Date: 07 Jun 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Daniel Dickson
Appointment date: 2018-05-11
Documents
Appoint person director company with name date
Date: 07 Jun 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: George Craig
Appointment date: 2018-05-11
Documents
Appoint person director company with name date
Date: 07 Jun 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-11
Officer name: David Cruickshank
Documents
Appoint person director company with name date
Date: 07 Jun 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Phillip Morris
Appointment date: 2018-05-11
Documents
Appoint person director company with name date
Date: 07 Jun 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-11
Officer name: Miss Claire-Jayne Green
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Address
Type: AD01
New address: Hercules Office Park Bird Hall Lane Stockport SK3 0UX
Change date: 2017-12-06
Old address: 10 Bamford Business Park Hibbert Street Reddish Stockport Cheshire SK4 1PL
Documents
Accounts with accounts type small
Date: 30 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 31 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage satisfy charge full
Date: 11 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 027872440001
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jul 2016
Action Date: 01 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027872440002
Charge creation date: 2016-07-01
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Change person director company with change date
Date: 11 Feb 2014
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Anthony Craig Anderson
Change date: 2013-08-01
Documents
Change person director company with change date
Date: 11 Feb 2014
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Prendergast
Change date: 2013-08-01
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Certificate change of name company
Date: 12 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ashvale fire services LIMITED\certificate issued on 12/09/13
Documents
Change of name notice
Date: 12 Sep 2013
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 10 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number
Date: 29 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027872440001
Documents
Change registered office address company with date old address
Date: 29 Jul 2013
Action Date: 29 Jul 2013
Category: Address
Type: AD01
Old address: Ashvale House Fitzroy Street Ashton Under Lyne Lancashire OL7 0JG
Change date: 2013-07-29
Documents
Termination secretary company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marion Grimes
Documents
Termination director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Grimes
Documents
Appoint person director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Prendergast
Documents
Appoint person director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Anthony Craig Anderson
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Anthony Grimes
Change date: 2010-02-04
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Gazette filings brought up to date
Date: 10 Jun 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Some Companies
22 FRITHVILLE GARDENS,,W12 7JN
Number: | 02661811 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY
Number: | 08720534 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WIGEON LANE,TEWKESBURY,GL20 7RS
Number: | 10940246 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAXWELL RESIDENTS ASSOCIATION LIMITED
131 HAYES LANE,BROMLEY,BR2 9EJ
Number: | 01591810 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOOR 3 GIANT'S BASIN,MANCHESTER,M3 4NB
Number: | OC365645 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
4 HILLCREST AVENUE,MIDDLESEX,HA5 1AJ
Number: | 04375850 |
Status: | ACTIVE |
Category: | Private Limited Company |