AAVID THERMALLOY UK LTD

12 Wansbeck Business Park 12 Wansbeck Business Park, Ashington, NE63 8QW, United Kingdom
StatusACTIVE
Company No.03859614
CategoryPrivate Limited Company
Incorporated12 Oct 1999
Age24 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

AAVID THERMALLOY UK LTD is an active private limited company with number 03859614. It was incorporated 24 years, 7 months, 24 days ago, on 12 October 1999. The company address is 12 Wansbeck Business Park 12 Wansbeck Business Park, Ashington, NE63 8QW, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 12 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2022

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eric Karel Struik

Change date: 2021-12-16

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Address

Type: AD01

New address: 12 Wansbeck Business Park Rotary Parkway Ashington NE63 8QW

Change date: 2022-04-11

Old address: Suite 4, the Syms Building Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH England

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-08

Officer name: Mitchell Franklin Aiello

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 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: 31 Dec 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 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: 31 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-30

Officer name: Eric Karel Struik

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-30

Officer name: Mitchell Franklin Aiello

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Oct 2017

Category: Address

Type: AD03

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-04

Psc name: Geoffrey S. Rehnert

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marc B. Wolpow

Cessation date: 2017-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-16

Officer name: David Alan Wall

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Wing Hong Wong

Termination date: 2017-05-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jun 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-05-16

Officer name: Eric Karel Struik

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-16

Officer name: Mitchell Franklin Aiello

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eric Karel Struik

Appointment date: 2017-05-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-16

Officer name: David Alan Wall

Documents

View document PDF

Accounts with accounts type full

Date: 27 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: 01 Nov 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Resolution

Date: 12 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Aug 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 10 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Aug 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2016

Action Date: 02 May 2016

Category: Address

Type: AD01

Change date: 2016-05-02

New address: Suite 4, the Syms Building Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH

Old address: 1st Floor 7 Market Place Chippenham Wiltshire SN15 3HD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: David Alan Wall

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-01

Officer name: David Alan Wall

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wendell Mitchell

Termination date: 2015-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Wendell Mitchell

Termination date: 2015-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 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: 12 Nov 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2013

Action Date: 12 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-12

Officer name: Alan Wing Hong Wong

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2013

Action Date: 12 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Wendell Mitchell

Change date: 2013-07-12

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2013

Action Date: 12 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Wendell Mitchell

Change date: 2013-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 18 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Address

Type: AD01

Old address: Cheney Manor Swindon Wiltshire SN2 2QN

Change date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Auditors resignation company

Date: 06 May 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Move registers to sail company

Date: 23 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / john mitchell / 12/10/2008

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director bharatan patel

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed alan wing hong wong

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 22/10/07--------- £ si 2139389@1=2139389 £ ic 5141890/7281279

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 01 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 23/12/04--------- £ si 2000000@1=2000000 £ ic 3141890/5141890

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/12/04

Documents

View document PDF

Resolution

Date: 07 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 01 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/03; full list of members

Documents

View document PDF

Resolution

Date: 31 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 16 May 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/02; full list of members; amend

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Accounts with accounts type group

Date: 20 Aug 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 06 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Statement of affairs

Date: 28 Jun 2002

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 02/02/00--------- £ si 100@1

Documents

View document PDF


Some Companies

ASPARAGUS BAR &GRILL LTD

54-55 GAINSBOROUGH STREET,SUDBURY,CO10 2ET

Number:11627210
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BAILE A' PHUILL LIMITED

33 HATHEROP,CIRENCESTER,GL7 3NA

Number:07572303
Status:ACTIVE
Category:Private Limited Company

BURTON CARIBBEAN ASSOCIATION

346 UXBRIDGE STREET,STAFFORDSHIRE,DE14 3JS

Number:04851039
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CHARTWEST LIMITED

3 THE BRIARS,TAMWORTH,B79 0JY

Number:09749752
Status:ACTIVE
Category:Private Limited Company

HRS MARINE AND H&S CONSULTANTS LTD

67 67 RAESWOOD ROAD,GLASGOW,G53 7HH

Number:SC497601
Status:ACTIVE
Category:Private Limited Company

RED LADYBIRD LEISURE LTD

31 NEW QUEEN STREET,DERBYSHIRE, CHESTERFIELD,S41 7ET

Number:11815375
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