General information

Name:

Thermal Inspections Limited

Office Address:

Unit 285 B The Wenta Business Centre Colne Way WD24 7ND Watford

Number: 05559444

Incorporation date: 2005-09-09

Dissolution date: 2021-04-27

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 05559444 nineteen years ago, Thermal Inspections Ltd had been a private limited company until 2021-04-27 - the time it was officially closed. The firm's official registration address was Unit 285 B The Wenta Business, Centre Colne Way Watford. The company has operated under three previous names. Its initial listed name, Roche Vouco, was changed on 2006-09-20 to Thermographic Inspections. The current name, used since 2006, is Thermal Inspections Ltd.

This firm was administered by one managing director: Daniel B., who was formally appointed on 2005-09-09.

Daniel B. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Thermal Inspections Ltd 2006-09-27
  • Thermographic Inspections Ltd. 2006-09-20
  • Roche Vouco Limited 2005-09-09

Financial data based on annual reports

Company staff

Timothy B.

Role: Secretary

Appointed: 09 September 2005

Latest update: 26 July 2023

Daniel B.

Role: Director

Appointed: 09 September 2005

Latest update: 26 July 2023

People with significant control

Daniel B.
Notified on 1 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 23 September 2021
Confirmation statement last made up date 09 September 2020
Annual Accounts 25 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 25 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 25 June 2015
Annual Accounts 2 March 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 2 March 2016
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 14 December 2016
Annual Accounts 24 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 24 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts 30 June 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Restoration
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
15
Company Age

Similar companies nearby

Closest companies