THERMAL MANAGEMENT SOLUTIONS FRANCE HOLDINGS LIMITED

Lakeview 600 Lakeside Drive, Warrington, WA1 1RW, England
StatusACTIVE
Company No.04624403
CategoryPrivate Limited Company
Incorporated23 Dec 2002
Age21 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

THERMAL MANAGEMENT SOLUTIONS FRANCE HOLDINGS LIMITED is an active private limited company with number 04624403. It was incorporated 21 years, 4 months, 23 days ago, on 23 December 2002. The company address is Lakeview 600 Lakeside Drive, Warrington, WA1 1RW, England.



Company Fillings

Accounts with accounts type dormant

Date: 08 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2022

Action Date: 02 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046244030005

Charge creation date: 2022-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-25

Old address: Headley Road East Woodley Reading RG5 4SN England

New address: Lakeview 600 Lakeside Drive Warrington WA1 1RW

Documents

View document PDF

Certificate change of name company

Date: 12 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dauphinoise holdings LIMITED\certificate issued on 12/07/22

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2021

Action Date: 30 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-30

Charge number: 046244030004

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Thermal Management Solutions Group Limited

Notification date: 2021-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-26

Psc name: Magal Engineering Ltd

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046244030002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046244030003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Address

Type: AD01

New address: Headley Road East Woodley Reading RG5 4SN

Old address: Suite 15B Manchester International Office Centre Styal Road Manchester M22 5WB England

Change date: 2021-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Address

Type: AD01

New address: Suite 15B Manchester International Office Centre Styal Road Manchester M22 5WB

Old address: 11 Suite 15B, Manchester International Office Centre 11 Styal Road Manchester M22 5WB England

Change date: 2020-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Address

Type: AD01

New address: 11 Suite 15B, Manchester International Office Centre 11 Styal Road Manchester M22 5WB

Change date: 2019-08-21

Old address: 47 Castle Street Reading RG1 7SR England

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 14 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-14

Officer name: Simon George Greenhalgh

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2019

Action Date: 28 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046244030003

Charge creation date: 2019-05-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-31

Officer name: Pitsec Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Apr 2019

Action Date: 05 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-05

Charge number: 046244030002

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046244030001

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Apr 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Legacy

Date: 16 Apr 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/03/18

Documents

View document PDF

Legacy

Date: 03 Apr 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/03/18

Documents

View document PDF

Legacy

Date: 03 Apr 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/03/18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moshe Gamil Magal

Termination date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Memorandum articles

Date: 20 Dec 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Feb 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Nov 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-10-19

Officer name: Pitsec Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

New address: 47 Castle Street Reading RG1 7SR

Change date: 2017-11-14

Old address: Headley Road East Woodley Reading RG5 4SN England

Documents

View document PDF

Resolution

Date: 05 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 May 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon George Greenhalgh

Appointment date: 2017-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Bernard Franckel

Appointment date: 2017-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Geoffrey Lowen

Termination date: 2017-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Woolford

Termination date: 2017-05-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Geoffrey Lowen

Termination date: 2017-05-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046244030001

Charge creation date: 2017-05-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-14

Officer name: Pitsec Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-16

New address: Headley Road East Woodley Reading RG5 4SN

Old address: 47 Castle Street Reading Berkshire RG1 7SR

Documents

View document PDF

Legacy

Date: 09 Feb 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 01/07/16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Jan 2017

Action Date: 01 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Legacy

Date: 13 Dec 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 01/07/16

Documents

View document PDF

Legacy

Date: 13 Dec 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 01/07/16

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Moshe Gamil Magal

Change date: 2016-08-10

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Geoffrey Lowen

Change date: 2016-02-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Kevin Geoffrey Lowen

Change date: 2016-02-08

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr David Woolford

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Woolford

Change date: 2016-01-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Jan 2016

Action Date: 03 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-03

Documents

View document PDF

Legacy

Date: 05 Jan 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 03/07/15

Documents

View document PDF

Legacy

Date: 05 Jan 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 03/07/15

Documents

View document PDF

Legacy

Date: 05 Jan 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 03/07/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2015

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2014

Action Date: 27 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-27

Documents

View document PDF

Legacy

Date: 17 Oct 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 27/06/14

Documents

View document PDF

Legacy

Date: 17 Oct 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 27/06/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Dec 2013

Action Date: 28 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-28

Documents

View document PDF

Legacy

Date: 19 Dec 2013

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/06/13

Documents

View document PDF

Legacy

Date: 19 Dec 2013

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/06/13

Documents

View document PDF

Legacy

Date: 19 Dec 2013

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/06/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2012

Action Date: 29 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-29

Documents

View document PDF

Change person director company with change date

Date: 30 May 2012

Action Date: 29 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-29

Officer name: Mr Moshe Gamil Magal

Documents

View document PDF

Change person director company with change date

Date: 30 May 2012

Action Date: 29 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-29

Officer name: Mr Moshe Gamil Magal

Documents

View document PDF

Change person director company with change date

Date: 28 May 2012

Action Date: 28 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-28

Officer name: Mr Moshe Gamil Magal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2011

Action Date: 01 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2011

Action Date: 02 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Move registers to sail company

Date: 21 Dec 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Dec 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Moshe Gamil Magal

Change date: 2010-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2010

Action Date: 03 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2009

Action Date: 23 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Pitsec Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2009

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 30/06/2009

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / moshe magal / 10/02/2009

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / moshe magal / 02/02/2009

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed pitsec LTD

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/07; full list of members

Documents

View document PDF


Some Companies

Number:CS001368
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

G. WISE BAR SUPPLIES LIMITED

13 YORKERSGATE,NORTH YORKSHIRE,YO17 7AA

Number:04789218
Status:ACTIVE
Category:Private Limited Company

OVERTURE MIDCO LIMITED

MANDEVILLE HOUSE, 62,AMERSHAM,HP7 0HJ

Number:10429527
Status:ACTIVE
Category:Private Limited Company

PHILIP MONKMAN PAINTERS & DECORATORS LTD

16A FIELD END ROAD,LEEDS,LS15 0PZ

Number:08287632
Status:ACTIVE
Category:Private Limited Company

RPP STREATHAM LIMITED

118 STREATHAM HILL,LONDON,SW2 4RS

Number:09256403
Status:ACTIVE
Category:Private Limited Company

SILCHESTER ASSOCIATES LTD

APPLE TREE LODGE APPLE TREE LODGE,HENLEY ON THAMES,

Number:04061233
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