THERMO KING UK LIMITED

THERMO KING UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHERMO KING UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00759572
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THERMO KING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARSHALL THERMO KING LIMITEDDec 15, 1982Dec 15, 1982
    MARSHALL TRANSPORT REFRIGERATION (CAMBRIDGE) LIMITEDMay 02, 1963May 02, 1963

    What are the latest accounts for THERMO KING UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THERMO KING UK LIMITED?

    Last Confirmation Statement Made Up ToJun 24, 2026
    Next Confirmation Statement DueJul 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2025
    OverdueNo

    What are the latest filings for THERMO KING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Certificate of change of name

    Company name changed marshall thermo king LIMITED\certificate issued on 15/08/25
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 01, 2025

    RES15

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Jun 24, 2025 with no updates

    3 pagesCS01

    Appointment of Ronald Meechan as a director on Mar 31, 2025

    2 pagesAP01

    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 pagesAD01

    Appointment of Mr. David Hampsey as a director on Mar 31, 2025

    2 pagesAP01

    Appointment of Orla Murray as a secretary on Mar 31, 2025

    2 pagesAP03

    Termination of appointment of Gareth Williams as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of David John Heaford as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Sarah Jane Moynihan as a secretary on Mar 31, 2025

    1 pagesTM02

    Satisfaction of charge 007595720002 in full

    1 pagesMR04

    Satisfaction of charge 007595720003 in full

    1 pagesMR04

    Second filing of Confirmation Statement dated Jul 03, 2016

    3 pagesRP04CS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of Mark Nigel Howell as a director on Dec 18, 2024

    1 pagesTM01

    Appointment of Mr David John Heaford as a director on Nov 28, 2024

    2 pagesAP01

    Appointment of Mr Gareth Williams as a director on Sep 26, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Termination of appointment of Jane Louise Perkins as a director on Jul 31, 2024

    1 pagesTM01

    Confirmation statement made on Jun 24, 2024 with no updates

    3 pagesCS01

    Registration of charge 007595720002, created on Jun 10, 2024

    48 pagesMR01

    Registration of charge 007595720003, created on Jun 10, 2024

    49 pagesMR01

    Who are the officers of THERMO KING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Orla
    Core 42 Business Park
    Dordon
    B78 1TX Tamworth
    Core 6
    England
    Secretary
    Core 42 Business Park
    Dordon
    B78 1TX Tamworth
    Core 6
    England
    334070000001
    HAMPSEY, David
    Core 42 Business Park
    Dordon
    B78 1TX Tamworth
    Core 6
    England
    Director
    Core 42 Business Park
    Dordon
    B78 1TX Tamworth
    Core 6
    England
    EnglandBritish157320300001
    MEECHAN, Ronald
    Core 42 Business Park
    Dordon
    B78 1TX Tamworth
    Core 6
    England
    Director
    Core 42 Business Park
    Dordon
    B78 1TX Tamworth
    Core 6
    England
    EnglandBritish334067570001
    BARKER, Jonathan David
    Aiport House
    The Airport
    CB5 8RY Cambridge
    Secretary
    Aiport House
    The Airport
    CB5 8RY Cambridge
    British13082640005
    MOYNIHAN, Sarah Jane
    The Airport
    Newmarket Road
    CB5 8RX Cambridge
    Control Building
    England
    Secretary
    The Airport
    Newmarket Road
    CB5 8RX Cambridge
    Control Building
    England
    169817210001
    BAIGENT, Clifford James
    21 Stocks Close
    Bottisham
    CB5 9BY Cambridge
    Cambridgeshire
    Director
    21 Stocks Close
    Bottisham
    CB5 9BY Cambridge
    Cambridgeshire
    British14132180001
    BLOOMFIELD, Michael Anthony
    5 Chestnut Grove
    Great Stukeley
    PE28 4AT Huntingdon
    Cambridgeshire
    Director
    5 Chestnut Grove
    Great Stukeley
    PE28 4AT Huntingdon
    Cambridgeshire
    British77845900001
    CALLAGHAN, Peter William
    Aiport House
    The Airport
    CB5 8RY Cambridge
    Director
    Aiport House
    The Airport
    CB5 8RY Cambridge
    United KingdomBritish8093260004
    COATES, Thomas William
    Trevauge
    Birds End, Hargrave
    IP29 5HE Bury St. Edmunds
    Suffolk
    Director
    Trevauge
    Birds End, Hargrave
    IP29 5HE Bury St. Edmunds
    Suffolk
    British82548980001
    DASTUR, William Charles Mason
    Aiport House
    The Airport
    CB5 8RY Cambridge
    Director
    Aiport House
    The Airport
    CB5 8RY Cambridge
    United KingdomBritish50551330002
    DEAN, Bonnie Phillips
    13 Brock Street
    BA1 2LW Bath
    Avon
    Director
    13 Brock Street
    BA1 2LW Bath
    Avon
    EnglandUnited Kingdom50903700003
    EDEY, Pamela
    Rushington Close
    PE27 3JH St Ives
    20
    Cambridgeshire
    Director
    Rushington Close
    PE27 3JH St Ives
    20
    Cambridgeshire
    EnglandBritish131851120001
    EVERETT, Oliver Richard Sworder
    2 Pikes Walk
    CB1 1LF Cambridge
    Cambridgeshire
    Director
    2 Pikes Walk
    CB1 1LF Cambridge
    Cambridgeshire
    British59465940001
    FABEN, Nigel Bertram John
    97 Rooks Street
    Cottenham
    CB4 8QZ Cambridge
    Cambridgeshire
    Director
    97 Rooks Street
    Cottenham
    CB4 8QZ Cambridge
    Cambridgeshire
    United KingdomBritish14032070001
    FOSTER, Mark Simon
    Brook House
    HR7 4RL Pencombe
    Herefordshire
    Director
    Brook House
    HR7 4RL Pencombe
    Herefordshire
    United KingdomBritish149763660001
    GEDNEY, Edward Owen
    Aiport House
    The Airport
    CB5 8RY Cambridge
    Director
    Aiport House
    The Airport
    CB5 8RY Cambridge
    EnglandBritish208218730001
    GEDNEY, Edward Owen
    2 Home Farm Close
    CB24 8PR Rampton
    Cambridgeshire
    Director
    2 Home Farm Close
    CB24 8PR Rampton
    Cambridgeshire
    EnglandBritish116959860001
    GREGORY, Steven Howard
    14 Kingsway
    IP28 7HW Mildenhall
    Suffolk
    Director
    14 Kingsway
    IP28 7HW Mildenhall
    Suffolk
    United KingdomBritish146490560001
    HEAFORD, David John
    The Airport
    Newmarket Road
    CB5 8RX Cambridge
    Control Building
    England
    Director
    The Airport
    Newmarket Road
    CB5 8RX Cambridge
    Control Building
    England
    EnglandBritish314267920001
    HOWELL, Mark Nigel
    The Airport
    Newmarket Road
    CB5 8RX Cambridge
    Control Building
    England
    Director
    The Airport
    Newmarket Road
    CB5 8RX Cambridge
    Control Building
    England
    EnglandBritish253288580001
    HOWELLS, Andrew John
    Aiport House
    The Airport
    CB5 8RY Cambridge
    Director
    Aiport House
    The Airport
    CB5 8RY Cambridge
    EnglandBritish160259420001
    JOHNSON, Peter William
    Linden House Meadow Lane
    Houghton
    PE17 2BP Huntingdon
    Cambridgeshire
    Director
    Linden House Meadow Lane
    Houghton
    PE17 2BP Huntingdon
    Cambridgeshire
    British46510280001
    KNIGHT, Roger Michael
    Holdich's Farmhouse
    Fullards Farm Cottage
    PE28 3BW Huntingdon
    Cambridgeshire
    Director
    Holdich's Farmhouse
    Fullards Farm Cottage
    PE28 3BW Huntingdon
    Cambridgeshire
    United KingdomBritish43777200001
    LACEY, Colin Francis
    4 Capstan Close
    CB4 1BJ Cambridge
    Cambridgeshire
    Director
    4 Capstan Close
    CB4 1BJ Cambridge
    Cambridgeshire
    EnglandIrish64874350001
    LAUD, Francis
    Aiport House
    The Airport
    CB5 8RY Cambridge
    Director
    Aiport House
    The Airport
    CB5 8RY Cambridge
    EnglandBritish199021440001
    MARSHALL, Michael John, Sir
    Aiport House
    The Airport
    CB5 8RY Cambridge
    Director
    Aiport House
    The Airport
    CB5 8RY Cambridge
    EnglandBritish8530070004
    MARSHALL, Robert David
    Aiport House
    The Airport
    CB5 8RY Cambridge
    Director
    Aiport House
    The Airport
    CB5 8RY Cambridge
    EnglandBritish26202540078
    OLIVER, Colin George
    39 Northumberland Road
    CV32 6AH Leamington Spa
    Warwickshire
    Director
    39 Northumberland Road
    CV32 6AH Leamington Spa
    Warwickshire
    British44750930001
    PERKINS, Jane Louise
    The Airport
    Newmarket Road
    CB5 8RX Cambridge
    Control Building
    England
    Director
    The Airport
    Newmarket Road
    CB5 8RX Cambridge
    Control Building
    England
    EnglandBritish218321460001
    PETTITT, Alison Jane
    Aiport House
    The Airport
    CB5 8RY Cambridge
    Director
    Aiport House
    The Airport
    CB5 8RY Cambridge
    EnglandBritish66368130005
    RALPH, George Alexander
    Aiport House
    The Airport
    CB5 8RY Cambridge
    Director
    Aiport House
    The Airport
    CB5 8RY Cambridge
    EnglandBritish184012200001
    WILLIAMS, Gareth
    The Airport
    Newmarket Road
    CB5 8RX Cambridge
    Control Building
    England
    Director
    The Airport
    Newmarket Road
    CB5 8RX Cambridge
    Control Building
    England
    WalesBritish204398590001

    Who are the persons with significant control of THERMO KING UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marshall Fleet Solutions Limited
    The Airport
    Newmarket Road
    CB5 8RX Cambridge
    Control Building
    England
    Apr 06, 2016
    The Airport
    Newmarket Road
    CB5 8RX Cambridge
    Control Building
    England
    No
    Legal FormA Private Company, Limited By Shares Incorporated Under The Laws Of England And Wales
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00563027
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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