Thermal Fluid Solutions Limited

General information

Name:

Thermal Fluid Solutions Ltd

Office Address:

20 Hallsteads Dove Holes SK17 8BJ Buxton

Number: 07438798

Incorporation date: 2010-11-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is widely known under the name of Thermal Fluid Solutions Limited. The company was originally established 14 years ago and was registered under 07438798 as its registration number. This head office of the company is situated in Buxton. You may find it at 20 Hallsteads, Dove Holes. twelve years from now the company changed its business name from Htfluid Plus to Thermal Fluid Solutions Limited. The company's SIC code is 71129 and has the NACE code: Other engineering activities. The latest financial reports cover the period up to Thu, 31st Mar 2022 and the latest annual confirmation statement was submitted on Sat, 12th Nov 2022.

The trademark number of Thermal Fluid Solutions is UK00003153000. It was proposed in March, 2016 and its registration was completed by trademark office in July, 2016. The corporation can use this trademark untill March, 2026.

At the moment, the directors officially appointed by this business are as follow: Andrew W. arranged to perform management duties on 2014-05-09, Richard F. arranged to perform management duties 14 years ago and Samantha F. arranged to perform management duties 14 years ago.

  • Previous company's names
  • Thermal Fluid Solutions Limited 2012-04-03
  • Htfluid Plus Limited 2010-11-12

Trade marks

Trademark UK00003153000
Trademark image:-
Status:Registered
Filing date:2016-03-03
Date of entry in register:2016-07-29
Renewal date:2026-03-03
Owner name:Thermal Fluid Solutions Limited
Owner address:20 Hallsteads, Dove Holes, BUXTON, United Kingdom, SK17 8BJ

Financial data based on annual reports

Company staff

Andrew W.

Role: Director

Appointed: 09 May 2014

Latest update: 12 March 2024

Richard F.

Role: Director

Appointed: 12 November 2010

Latest update: 12 March 2024

Samantha F.

Role: Director

Appointed: 12 November 2010

Latest update: 12 March 2024

People with significant control

Executives who control the firm include: Samantha F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Samantha F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard F.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 November 2023
Confirmation statement last made up date 12 November 2022
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 December 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 23rd, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
13
Company Age

Similar companies nearby

Closest companies