General information

Name:

Thermsol Ltd

Office Address:

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

Number: 06608432

Incorporation date: 2008-06-02

Dissolution date: 2022-08-18

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was located in Greater Manchester under the following Company Registration No.: 06608432. It was registered in the year 2008. The headquarters of this firm was situated at Leonard Curtis House Elms Square, Bury New Road Whitefield. The area code for this address is M45 7TA. The company was dissolved in 2022, which means it had been active for 14 years. The firm has a history in registered name change. Previously the company had two other names. Up to 2019 the company was run as Thermitech Solutions and up to that point the company name was Cmco 27786-12.

When it comes to this company's register, there were seven directors including: Kenneth L., Timothy L. and Gareth J..

The companies with significant control over this firm were as follows: Thermhold Limited owned over 3/4 of company shares. This business could have been reached in Milton Keynes at Witan Gate West, MK9 1SH and was registered as a PSC under the reg no 07522200.

  • Previous company's names
  • Thermsol Limited 2019-08-21
  • Thermitech Solutions Limited 2008-11-04
  • Cmco 27786-12 Limited 2008-06-02

Financial data based on annual reports

Company staff

Kenneth L.

Role: Director

Appointed: 03 April 2017

Latest update: 6 November 2023

Timothy L.

Role: Director

Appointed: 03 April 2017

Latest update: 6 November 2023

Gareth J.

Role: Director

Appointed: 11 July 2014

Latest update: 6 November 2023

People with significant control

Thermhold Limited
Address: Witan Gate House Witan Gate West, Milton Keynes, MK9 1SH, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 07522200
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 16 June 2020
Confirmation statement last made up date 02 June 2019
Annual Accounts 9 August 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 9 August 2012
Annual Accounts 18 June 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 June 2013
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 17 September 2014
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 27 February 2015
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 14 March 2016
Annual Accounts 11 May 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 11 May 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 Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom on 2020/06/03 to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA (AD01)
filed on: 3rd, 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
14
Company Age

Closest Companies - by postcode