THERMAL COMPACTION GROUP LTD

Elfed House Oak Tree Court Elfed House Oak Tree Court, Cardiff, CF23 8RS
StatusACTIVE
Company No.09193338
CategoryPrivate Limited Company
Incorporated29 Aug 2014
Age9 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

THERMAL COMPACTION GROUP LTD is an active private limited company with number 09193338. It was incorporated 9 years, 8 months, 14 days ago, on 29 August 2014. The company address is Elfed House Oak Tree Court Elfed House Oak Tree Court, Cardiff, CF23 8RS.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Apr 2024

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2024

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cherrie Belinda Davison-Sebry

Notification date: 2021-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathew David Rapson

Appointment date: 2021-08-10

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Davison-Sebry

Termination date: 2021-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-14

Officer name: Mrs Cherrie Belinda Davison-Sebry

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Edwin Lancelot Thomas Borrow-Longain

Termination date: 2019-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Courtenay Evans

Appointment date: 2018-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-16

Officer name: Mr David Philip Challenger

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-16

Officer name: Mr Paul Edwin Lancelot Thomas Borrow-Longain

Documents

View document PDF

Change account reference date company current extended

Date: 07 Aug 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Jack Davison-Sebry

Appointment date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-24

Officer name: Mr Brian Lennon-Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-13

Old address: Elred House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS

New address: Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

New address: Elfred House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS

Change date: 2015-10-06

Old address: Church End Court Queenhill Upton-upon-Severn Worcester Worcestershire WR8 0RE United Kingdom

Documents

View document PDF

Resolution

Date: 23 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2015

Action Date: 27 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-27

Capital : 23 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2015

Action Date: 26 Feb 2015

Category: Capital

Type: SH01

Capital : 13 GBP

Date: 2015-02-26

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thermcom LIMITED\certificate issued on 07/10/14

Documents

View document PDF

Change of name notice

Date: 07 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Johannes Scheeres

Appointment date: 2014-08-29

Documents

View document PDF

Incorporation company

Date: 29 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDDLESTONE LIMITED

WINCHELSEA WORKS,DOVER,CT17 9SS

Number:04557268
Status:ACTIVE
Category:Private Limited Company

HEART TO HEART HOME CARE AGENCY LTD

THE BUNGALOW,NORWICH,NR10 4RA

Number:10344325
Status:ACTIVE
Category:Private Limited Company

KARMA MANAGEMENT SYSTEMS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11590765
Status:ACTIVE
Category:Private Limited Company

MACLEOD EVENTS MANAGEMENT LIMITED

BALTIC CHAMBERS SUITE 401-403,GLASGOW,G2 6HJ

Number:SC394859
Status:ACTIVE
Category:Private Limited Company

MSH PLANNING LIMITED

12 BRACKENDALE GROVE,HARPENDEN,AL5 3EJ

Number:07463730
Status:ACTIVE
Category:Private Limited Company

MUSICMAN TECHNOLOGY LTD

THE GATEHOUSE 2 DEVONHURST PLACE,LONDON,W4 4JD

Number:11944249
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