Thermal Engineering Contracts Ltd

General information

Name:

Thermal Engineering Contracts Limited

Office Address:

38 Whitehouse Street LS10 1AD Leeds

Number: 06898767

Incorporation date: 2009-05-07

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is known as Thermal Engineering Contracts Ltd. It first started fifteen years ago and was registered with 06898767 as its registration number. This particular office of this firm is located in Leeds. You may find them at 38 Whitehouse Street. This enterprise's SIC code is 43290 meaning Other construction installation. Thermal Engineering Contracts Limited released its latest accounts for the period up to 31st May 2022. The firm's latest confirmation statement was released on 7th May 2023.

On Wednesday 30th September 2015, the corporation was recruiting a Fire Stoppers / Trainee Fire Stopper - IMMEDIATE START AVAILABLE to fill a full time vacancy in the engeneering in Leeds, Yorkshire. They offered an overtime with salary from £13650 to £17550 per year. All the applications should include job offer id TECL05.

In order to satisfy their client base, this particular firm is consistently taken care of by a body of four directors who are, to name just a few, Carol H., Victoria M. and Mark H.. Their constant collaboration has been of crucial importance to the following firm since 2011. To find professional help with legal documentation, the abovementioned firm has been utilizing the skillset of Mark H. as a secretary for the last 15 years.

Financial data based on annual reports

Company staff

Carol H.

Role: Director

Appointed: 11 March 2011

Latest update: 20 February 2024

Victoria M.

Role: Director

Appointed: 11 February 2011

Latest update: 20 February 2024

Mark H.

Role: Director

Appointed: 10 May 2009

Latest update: 20 February 2024

Mark H.

Role: Secretary

Appointed: 10 May 2009

Latest update: 20 February 2024

Damien M.

Role: Director

Appointed: 10 May 2009

Latest update: 20 February 2024

People with significant control

Executives with significant control over the firm are: Mark H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Damien M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mark H.
Notified on 7 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Damien M.
Notified on 7 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 21 May 2024
Confirmation statement last made up date 07 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 28 February 2017
Date Approval Accounts 28 February 2017

Jobs and Vacancies at Thermal Engineering Contracts Limited

Fire Stoppers / Trainee Fire Stopper - IMMEDIATE START AVAILABLE in Leeds, posted on Wednesday 30th September 2015
Region / City Yorkshire, Leeds
Industry Engeneering
Salary From £7.00 to £9.00 per hour
Work hours Overtime
Job type full time
Job reference code TECL05
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Tue, 12th Dec 2023 director's details were changed (CH01)
filed on: 12th, December 2023
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Rishworth Baxter Limited

Address:

14a Rishworth Street

Post code:

WF1 3BY

City / Town:

Wakefield

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
14
Company Age

Similar companies nearby

Closest companies