KEVOTHERMAL LIMITED

1-3 Cromwell Road, St. Neots, PE19 1QN, Cambridgeshire, England
StatusACTIVE
Company No.05855640
CategoryPrivate Limited Company
Incorporated23 Jun 2006
Age17 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

KEVOTHERMAL LIMITED is an active private limited company with number 05855640. It was incorporated 17 years, 11 months, 10 days ago, on 23 June 2006. The company address is 1-3 Cromwell Road, St. Neots, PE19 1QN, Cambridgeshire, England.



Company Fillings

Gazette filings brought up to date

Date: 02 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 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: 30 May 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Address

Type: AD01

New address: 1-3 Cromwell Road St. Neots Cambridgeshire PE19 1QN

Old address: Clifton House 1 Marston Road St. Neots Cambridgeshire PE19 2HN

Change date: 2021-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 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: 11 Jul 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 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: 10 Jul 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 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: 26 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Chapman

Termination date: 2017-09-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-06

Officer name: Michael James Chapman

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-14

Officer name: Mr Stephen John Parrott

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kevothermal Llc

Change date: 2017-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sealed Air Corporation

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kevothermal Llc

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-03

Officer name: Todd George Kleman

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 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: 04 Jul 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Gerd Wichmann

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Todd George Kleman

Appointment date: 2016-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-21

Officer name: Gareth Crain

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-21

Officer name: Robert John Piasecki

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerd Wichmann

Appointment date: 2016-01-21

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 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: 10 Aug 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-10

Officer name: Michael James Chapman

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Peter Thurland

Termination date: 2014-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Peter Thurland

Termination date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Termination director company

Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Peter Thurland

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matt Tartaglia

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Peter Thurland

Documents

View document PDF

Certificate change of name company

Date: 27 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nanopore insulation LIMITED\certificate issued on 27/09/13

Documents

View document PDF

Change of name notice

Date: 27 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Accounts amended with made up date

Date: 27 Mar 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Haslam

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 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: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gareth Crain

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert John Piasecki

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 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: 08 Jul 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-20

Officer name: Douglas Michael Smith

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Haslam

Change date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matt Tartaglia

Change date: 2010-06-20

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael James Chapman

Change date: 2010-06-20

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Haslam

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Losch

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 26/06/2009 from clifton house 1 marston road st neots cambridgeshire PE19 2HN

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / michael chapman / 25/06/2009

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary quentin shrimpton

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 27/03/2009 from the clock house, 140 london road guildford surrey GU1 1UW

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed david edward losch

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed matt tartaglia

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed michael james chapman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 25 Aug 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed annorope LIMITED\certificate issued on 25/08/06

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 23/06/06--------- £ si 25000@1=25000 £ ic 175000/200000

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 23/06/06--------- £ si 100000@1=100000 £ ic 75000/175000

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 23/06/06--------- £ si 25000@1=25000 £ ic 50000/75000

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 23/06/06--------- £ si 49999@1=49999 £ ic 1/50000

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 23 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & F SECURICOM LIMITED

1 POPLAR ROAD,GLENROTHES,KY7 4AA

Number:SC419816
Status:ACTIVE
Category:Private Limited Company

CRESCENT BUSINESS PARK LTD

19 CRESCENT BUSINESS PARK,LISBURN,BT28 2GN

Number:NI051983
Status:ACTIVE
Category:Private Limited Company

IMPACT SECURITY SERVICES SOUTH LIMITED

25D ALBERT STREET,NEWPORT,PO30 1EF

Number:11274958
Status:ACTIVE
Category:Private Limited Company

INBUSCODUCIS LIMITED

DEPT 302 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:06299516
Status:ACTIVE
Category:Private Limited Company

LEYTON UK LIMITED

13-15 BOUVERIE STREET,LONDON,EC4Y 8DP

Number:06977112
Status:ACTIVE
Category:Private Limited Company

LSE DIRECT U.K LTD

30 JOSEPHS,MANCHESTER,M45 6NT

Number:11487603
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