THERMAL TRANSFER SOLUTIONS LIMITED - REDDITCH
Company Profile | Company Filings |
Overview
THERMAL TRANSFER SOLUTIONS LIMITED is a Private Limited Company from REDDITCH UNITED KINGDOM and has the status: Active.
THERMAL TRANSFER SOLUTIONS LIMITED was incorporated 18 years ago on 15/11/2005 and has the registered number: 05622783. The accounts status is SMALL and accounts are next due on 30/09/2024.
THERMAL TRANSFER SOLUTIONS LIMITED was incorporated 18 years ago on 15/11/2005 and has the registered number: 05622783. The accounts status is SMALL and accounts are next due on 30/09/2024.
THERMAL TRANSFER SOLUTIONS LIMITED - REDDITCH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 27 WALKERS ROAD
REDDITCH
WORCESTERSHIRE
B98 9HE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/11/2023 | 27/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OAKLEY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2005-11-15 | CURRENT | ||
MR JASON GEORGE ASSER | Jan 1970 | British | Director | 2007-02-01 | CURRENT |
OAKLEY COMPANY FORMATION SERVICES LIMITED | Corporate Director | 2005-11-15 UNTIL 2005-11-15 | RESIGNED | ||
MR HUI LIU | Mar 1979 | Chinese | Director | 2021-05-20 UNTIL 2022-12-20 | RESIGNED |
MR PAUL MALCOLM BOARD | Mar 1958 | British | Director | 2005-11-15 UNTIL 2021-05-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gt Holdings (Hk) Limited | 2021-05-13 | Des Voeux Road Central |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Paul Malcolm Board | 2016-10-27 - 2021-05-13 | 3/1958 | Wythall West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Jason George Asser | 2016-10-27 - 2021-05-13 | 1/1970 | Takeley Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THERMAL_TRANSFER_SOLUTION - Accounts | 2023-09-30 | 31-12-2022 | £786,371 Cash £1,240,017 equity |
THERMAL_TRANSFER_SOLUTION - Accounts | 2021-02-03 | 31-12-2020 | £627,432 Cash £1,258,055 equity |
THERMAL_TRANSFER_SOLUTION - Accounts | 2020-04-15 | 31-12-2019 | £102,402 Cash £925,804 equity |
THERMAL_TRANSFER_SOLUTION - Accounts | 2019-06-05 | 31-12-2018 | £69,234 Cash £693,088 equity |
THERMAL_TRANSFER_SOLUTION - Accounts | 2018-06-02 | 31-12-2017 | £44,412 Cash £600,033 equity |
Thermal Transfer Solutions Limited - Limited company - abbreviated - 11.9 | 2016-04-15 | 31-12-2015 | £71,381 Cash £373,047 equity |
Thermal Transfer Solutions Limited - Limited company - abbreviated - 11.6 | 2015-04-24 | 31-12-2014 | £64,143 Cash £347,921 equity |
Thermal Transfer Solutions Limited - Limited company - abbreviated - 11.0.0 | 2014-09-24 | 31-12-2013 | £62,767 Cash £210,440 equity |