THERMATECH HEATING SERVICES LTD - PENRITH
Company Profile | Company Filings |
Overview
THERMATECH HEATING SERVICES LTD is a Private Limited Company from PENRITH ENGLAND and has the status: Active.
THERMATECH HEATING SERVICES LTD was incorporated 24 years ago on 21/03/2000 and has the registered number: 03952256. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
THERMATECH HEATING SERVICES LTD was incorporated 24 years ago on 21/03/2000 and has the registered number: 03952256. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
THERMATECH HEATING SERVICES LTD - PENRITH
This company is listed in the following categories:
43220 - Plumbing, heat and air-conditioning installation
43220 - Plumbing, heat and air-conditioning installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BLACKSYKES
PENRITH
CUMBRIA
CA11 9PP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
THE TAP DOCTOR LIMITED (until 13/02/2004)
THE TAP DOCTOR LIMITED (until 13/02/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/05/2023 | 21/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LLOYD PAUL WHITTAKER | May 1973 | British | Director | 2000-03-21 | CURRENT |
NICOLE WHITTAKER | Secretary | 2020-05-08 UNTIL 2023-05-31 | RESIGNED | ||
NICOLE WHITTAKER | British | Secretary | 2000-03-21 UNTIL 2018-05-31 | RESIGNED | |
HANOVER SECRETARIES LIMITED | Nominee Secretary | 2000-03-21 UNTIL 2000-03-21 | RESIGNED | ||
HANOVER DIRECTORS LIMITED | Corporate Nominee Director | 2000-03-21 UNTIL 2000-03-21 | RESIGNED | ||
NICOLE WHITTAKER | Oct 1973 | British | Director | 2011-11-16 UNTIL 2018-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nicole Whittaker | 2016-04-06 - 2020-05-08 | 10/1973 | Penrith Cumbria |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Lloyd Paul Whittaker | 2016-04-06 | 5/1973 | Penrith Cumbria |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |