General information

Name:

Thermhold Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Manchester

Number: 07522200

Incorporation date: 2011-02-08

Dissolution date: 2022-08-30

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Thermhold came into being in 2011 as a company enlisted under no 07522200, located at M45 7TA Manchester at Leonard Curtis House Elms Square Bury New Road. Its last known status was dissolved. Thermhold had been in this business for at least 11 years. Thermhold Limited was listed five years ago as Thermitech Holdings.

The executives included: Timothy L. designated to this position ten years ago, Kenneth L. designated to this position in 2014 and Gareth J. designated to this position ten years ago.

Timothy L. was the individual with significant control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Thermhold Limited 2019-08-21
  • Thermitech Holdings Limited 2011-02-08

Financial data based on annual reports

Company staff

Timothy L.

Role: Director

Appointed: 11 July 2014

Latest update: 7 June 2023

Kenneth L.

Role: Director

Appointed: 11 July 2014

Latest update: 7 June 2023

Gareth J.

Role: Director

Appointed: 11 June 2014

Latest update: 7 June 2023

People with significant control

Timothy L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 22 March 2021
Confirmation statement last made up date 08 February 2020
Annual Accounts 22 November 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 22 November 2013
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 16 December 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 28 September 2015
Annual Accounts 9 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 9 May 2016
Annual Accounts 20 June 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 20 June 2017
Annual Accounts 5 June 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 5 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
New registered office address Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA. Change occurred on June 15, 2020. Company's previous address: 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom. (AD01)
filed on: 15th, June 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 72190 : Other research and experimental development on natural sciences and engineering
11
Company Age

Closest Companies - by postcode