THERMO KING UK LIMITED
Overview
| Company Name | THERMO KING UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00759572 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THERMO KING UK LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is THERMO KING UK LIMITED located?
| Registered Office Address | Core 6 Core 42 Business Park Dordon B78 1TX Tamworth England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THERMO KING UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARSHALL THERMO KING LIMITED | Dec 15, 1982 | Dec 15, 1982 |
| MARSHALL TRANSPORT REFRIGERATION (CAMBRIDGE) LIMITED | May 02, 1963 | May 02, 1963 |
What are the latest accounts for THERMO KING UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THERMO KING UK LIMITED?
| Last Confirmation Statement Made Up To | Jun 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 24, 2025 |
| Overdue | No |
What are the latest filings for THERMO KING UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Lawrence House, Viables Industrial Estate Jays Close Basingstoke RG22 4LT England to Core 6 Core 42 Business Park Dordon Tamworth B78 1TX on Feb 10, 2026 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||||||||||
Certificate of change of name Company name changed marshall thermo king LIMITED\certificate issued on 15/08/25 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Jun 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ronald Meechan as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from Control Building the Airport Newmarket Road Cambridge CB5 8RX England to Lawrence House, Viables Industrial Estate Jays Close Basingstoke RG22 4LT on Mar 31, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mr. David Hampsey as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Orla Murray as a secretary on Mar 31, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gareth Williams as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Heaford as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Jane Moynihan as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 007595720002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 007595720003 in full | 1 pages | MR04 | ||||||||||
Second filing of Confirmation Statement dated Jul 03, 2016 | 3 pages | RP04CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Mark Nigel Howell as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Heaford as a director on Nov 28, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gareth Williams as a director on Sep 26, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||
Termination of appointment of Jane Louise Perkins as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 007595720002, created on Jun 10, 2024 | 48 pages | MR01 | ||||||||||
Registration of charge 007595720003, created on Jun 10, 2024 | 49 pages | MR01 | ||||||||||
Who are the officers of THERMO KING UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURRAY, Orla | Secretary | Core 42 Business Park Dordon B78 1TX Tamworth Core 6 England | 334070000001 | |||||||
| HAMPSEY, David | Director | Core 42 Business Park Dordon B78 1TX Tamworth Core 6 England | England | British | 157320300001 | |||||
| MEECHAN, Ronald | Director | Core 42 Business Park Dordon B78 1TX Tamworth Core 6 England | England | British | 334067570001 | |||||
| BARKER, Jonathan David | Secretary | Aiport House The Airport CB5 8RY Cambridge | British | 13082640005 | ||||||
| MOYNIHAN, Sarah Jane | Secretary | The Airport Newmarket Road CB5 8RX Cambridge Control Building England | 169817210001 | |||||||
| BAIGENT, Clifford James | Director | 21 Stocks Close Bottisham CB5 9BY Cambridge Cambridgeshire | British | 14132180001 | ||||||
| BLOOMFIELD, Michael Anthony | Director | 5 Chestnut Grove Great Stukeley PE28 4AT Huntingdon Cambridgeshire | British | 77845900001 | ||||||
| CALLAGHAN, Peter William | Director | Aiport House The Airport CB5 8RY Cambridge | United Kingdom | British | 8093260004 | |||||
| COATES, Thomas William | Director | Trevauge Birds End, Hargrave IP29 5HE Bury St. Edmunds Suffolk | British | 82548980001 | ||||||
| DASTUR, William Charles Mason | Director | Aiport House The Airport CB5 8RY Cambridge | United Kingdom | British | 50551330002 | |||||
| DEAN, Bonnie Phillips | Director | 13 Brock Street BA1 2LW Bath Avon | England | United Kingdom | 50903700003 | |||||
| EDEY, Pamela | Director | Rushington Close PE27 3JH St Ives 20 Cambridgeshire | England | British | 131851120001 | |||||
| EVERETT, Oliver Richard Sworder | Director | 2 Pikes Walk CB1 1LF Cambridge Cambridgeshire | British | 59465940001 | ||||||
| FABEN, Nigel Bertram John | Director | 97 Rooks Street Cottenham CB4 8QZ Cambridge Cambridgeshire | United Kingdom | British | 14032070001 | |||||
| FOSTER, Mark Simon | Director | Brook House HR7 4RL Pencombe Herefordshire | United Kingdom | British | 149763660001 | |||||
| GEDNEY, Edward Owen | Director | Aiport House The Airport CB5 8RY Cambridge | England | British | 208218730001 | |||||
| GEDNEY, Edward Owen | Director | 2 Home Farm Close CB24 8PR Rampton Cambridgeshire | England | British | 116959860001 | |||||
| GREGORY, Steven Howard | Director | 14 Kingsway IP28 7HW Mildenhall Suffolk | United Kingdom | British | 146490560001 | |||||
| HEAFORD, David John | Director | The Airport Newmarket Road CB5 8RX Cambridge Control Building England | England | British | 314267920001 | |||||
| HOWELL, Mark Nigel | Director | The Airport Newmarket Road CB5 8RX Cambridge Control Building England | England | British | 253288580001 | |||||
| HOWELLS, Andrew John | Director | Aiport House The Airport CB5 8RY Cambridge | England | British | 160259420001 | |||||
| JOHNSON, Peter William | Director | Linden House Meadow Lane Houghton PE17 2BP Huntingdon Cambridgeshire | British | 46510280001 | ||||||
| KNIGHT, Roger Michael | Director | Holdich's Farmhouse Fullards Farm Cottage PE28 3BW Huntingdon Cambridgeshire | United Kingdom | British | 43777200001 | |||||
| LACEY, Colin Francis | Director | 4 Capstan Close CB4 1BJ Cambridge Cambridgeshire | England | Irish | 64874350001 | |||||
| LAUD, Francis | Director | Aiport House The Airport CB5 8RY Cambridge | England | British | 199021440001 | |||||
| MARSHALL, Michael John, Sir | Director | Aiport House The Airport CB5 8RY Cambridge | England | British | 8530070004 | |||||
| MARSHALL, Robert David | Director | Aiport House The Airport CB5 8RY Cambridge | England | British | 26202540078 | |||||
| OLIVER, Colin George | Director | 39 Northumberland Road CV32 6AH Leamington Spa Warwickshire | British | 44750930001 | ||||||
| PERKINS, Jane Louise | Director | The Airport Newmarket Road CB5 8RX Cambridge Control Building England | England | British | 218321460001 | |||||
| PETTITT, Alison Jane | Director | Aiport House The Airport CB5 8RY Cambridge | England | British | 66368130005 | |||||
| RALPH, George Alexander | Director | Aiport House The Airport CB5 8RY Cambridge | England | British | 184012200001 | |||||
| WILLIAMS, Gareth | Director | The Airport Newmarket Road CB5 8RX Cambridge Control Building England | Wales | British | 204398590001 |
Who are the persons with significant control of THERMO KING UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marshall Fleet Solutions Limited | Apr 06, 2016 | The Airport Newmarket Road CB5 8RX Cambridge Control Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0