-
THERMOTECH MECHANICAL SERVICES LIMITED - Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, United Kingdom
Company Information
- Company registration number
- 07702566
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Servest House Heath Farm Business Centre, Tut Hill
- Fornham All Saints
- Bury St. Edmunds
- Suffolk
- IP28 6LG
- England Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG, England UK
Management
- Managing Directors
- EVANS, Thomas Edward
- MAGGS, Nicholas David
- Company secretaries
- RYAN, Laura Clare
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-07-12
- Age Of Company 2011-07-12 13 years
- SIC/NACE
- 43290
Ownership
- Beneficial Owners
- Fire And Air Services Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- FOREST ENGINEERING SOLUTIONS LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-07-12
- Annual Return
- Due Date: 2023-12-13
- Last Date: 2022-11-29
-
THERMOTECH MECHANICAL SERVICES LIMITED Company Description
- THERMOTECH MECHANICAL SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 07702566. Its current trading status is "live". It was registered 2011-07-12. It was previously called FOREST ENGINEERING SOLUTIONS LIMITED. It has declared SIC or NACE codes as "43290". It has 2 directors and 1 secretary. The latest accounts are filed up to 2012-11-30. The latest annual return was filed up to 2012-07-12.It can be contacted at Servest House Heath Farm Business Centre, Tut Hill .
Get THERMOTECH MECHANICAL SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Thermotech Mechanical Services Limited - Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, United Kingdom
- 2011-07-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THERMOTECH MECHANICAL SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
appoint-person-director-company-with-name-date (2023-10-09) - AP01
-
mortgage-satisfy-charge-full (2023-03-03) - MR04
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-10-15) - AA
-
legacy (2023-10-15) - PARENT_ACC
-
termination-director-company-with-name-termination-date (2023-08-10) - TM01
-
legacy (2023-10-15) - AGREEMENT2
-
legacy (2023-10-15) - GUARANTEE2
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-12-07) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-10-03) - AA
-
legacy (2022-10-03) - PARENT_ACC
-
legacy (2022-10-03) - GUARANTEE2
-
legacy (2022-10-03) - AGREEMENT2
-
mortgage-satisfy-charge-full (2022-09-26) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-09-23) - MR01
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-07-05) - MR04
-
legacy (2021-10-13) - GUARANTEE2
-
legacy (2021-10-13) - AGREEMENT2
-
legacy (2021-10-13) - PARENT_ACC
-
appoint-person-director-company-with-name-date (2021-11-19) - AP01
-
termination-director-company-with-name-termination-date (2021-11-19) - TM01
-
confirmation-statement-with-no-updates (2021-12-21) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-10-13) - AA
keyboard_arrow_right 2020
-
legacy (2020-08-26) - AGREEMENT2
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-03) - MR01
-
legacy (2020-08-26) - GUARANTEE2
-
termination-director-company-with-name-termination-date (2020-04-07) - TM01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-08-26) - AA
-
confirmation-statement-with-no-updates (2020-12-04) - CS01
-
legacy (2020-08-26) - PARENT_ACC
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-01-21) - TM01
-
confirmation-statement-with-no-updates (2019-01-02) - CS01
-
termination-director-company-with-name-termination-date (2019-04-25) - TM01
-
change-account-reference-date-company-previous-shortened (2019-04-25) - AA01
-
legacy (2019-10-24) - GUARANTEE2
-
appoint-person-director-company-with-name-date (2019-04-25) - AP01
-
legacy (2019-10-24) - AGREEMENT2
-
legacy (2019-10-24) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-10-24) - AA
-
confirmation-statement-with-no-updates (2019-12-18) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-30) - MR01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-09-04) - TM01
-
termination-secretary-company-with-name-termination-date (2018-09-25) - TM02
-
appoint-person-secretary-company-with-name-date (2018-09-25) - AP03
-
appoint-person-secretary-company-with-name-date (2018-06-07) - AP03
-
appoint-person-director-company-with-name-date (2018-10-15) - AP01
-
accounts-with-accounts-type-small (2018-12-21) - AA
-
termination-director-company-with-name-termination-date (2018-10-15) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-07) - AD01
-
appoint-person-director-company-with-name-date (2018-06-07) - AP01
-
termination-director-company-with-name-termination-date (2018-06-07) - TM01
-
confirmation-statement-with-no-updates (2018-01-03) - CS01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-06) - AD01
-
accounts-with-accounts-type-small (2017-11-29) - AA
-
resolution (2017-03-31) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-01-11) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-29) - CS01
-
confirmation-statement-with-updates (2016-09-27) - CS01
-
mortgage-satisfy-charge-full (2016-07-11) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-05) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-07) - AA
-
resolution (2015-05-26) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2015-08-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-17) - AR01
-
certificate-change-of-name-company (2015-06-02) - CERTNM
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-16) - AR01
-
change-account-reference-date-company-current-extended (2014-02-11) - AA01
keyboard_arrow_right 2013
-
change-of-name-notice (2013-02-26) - CONNOT
-
appoint-person-director-company-with-name (2013-06-17) - AP01
-
certificate-change-of-name-company (2013-02-26) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2013-04-10) - AA
-
termination-director-company-with-name (2013-06-18) - TM01
-
resolution (2013-09-11) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2013-07-19) - MR04
-
change-registered-office-address-company-with-date-old-address (2013-07-29) - AD01
-
mortgage-create-with-deed-with-charge-number (2013-08-29) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-27) - AR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-extended (2012-09-28) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-23) - AR01
-
legacy (2012-04-18) - MG01
-
legacy (2012-03-08) - MG01
-
legacy (2012-03-01) - MG01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-09-08) - SH01
-
appoint-person-director-company-with-name (2011-09-07) - AP01
-
termination-director-company-with-name (2011-07-13) - TM01
-
incorporation-company (2011-07-12) - NEWINC