GARRETT THERMAL SYSTEMS LIMITED

GARRETT THERMAL SYSTEMS LIMITED

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

    Company NameGARRETT THERMAL SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03427415
    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 GARRETT THERMAL SYSTEMS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GARRETT THERMAL SYSTEMS LIMITED located?

    Registered Office Address
    Honeywell House
    Skimped Hill Lane
    RG12 1EB Bracknell
    Berks
    Undeliverable Registered Office AddressNo

    What were the previous names of GARRETT THERMAL SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SERCK HEAT TRANSFER LIMITEDSep 04, 1997Sep 04, 1997
    SHTAug 27, 1997Aug 27, 1997

    What are the latest accounts for GARRETT THERMAL SYSTEMS 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 GARRETT THERMAL SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for GARRETT THERMAL SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    The authorised share capital clause of the company be removed 15/10/2025
    RES13

    Statement of capital following an allotment of shares on Oct 15, 2025

    • Capital: GBP 2,840,002
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Second filing of Confirmation Statement dated May 01, 2025

    3 pagesRP04CS01

    Statement of capital following an allotment of shares on Oct 18, 2024

    • Capital: GBP 2,840,001
    3 pagesSH01

    Confirmation statement made on May 01, 2025 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Aug 14, 2025Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/08/2025

    Termination of appointment of Olga Dursun as a director on Dec 15, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Appointment of Olga Dursun as a director on Sep 19, 2024

    2 pagesAP01

    Termination of appointment of Olga Dursun as a director on Aug 19, 2024

    1 pagesTM01

    Appointment of Mr Lazare Mounzeo as a director on Aug 19, 2024

    2 pagesAP01

    Director's details changed for Olga Slipetska on Apr 12, 2024

    2 pagesCH01

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Director's details changed for Olga Slipetska on Jun 16, 2023

    2 pagesCH01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Olga Slipetska on Feb 01, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Termination of appointment of Jennifer Maike Dunn as a director on Jul 15, 2022

    1 pagesTM01

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Sharon Treanor as a director on Sep 25, 2020

    1 pagesTM01

    Appointment of Jennifer Maike Dunn as a director on Sep 25, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Who are the officers of GARRETT THERMAL SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOUNZEO, Lazare
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United KingdomFrench303317380001
    ATTWOOD, Michael Peter
    6 Prince Harry Road
    Henley In Arden
    B95 5DD Solihull
    West Midlands
    Secretary
    6 Prince Harry Road
    Henley In Arden
    B95 5DD Solihull
    West Midlands
    British29458950001
    DUGAN, Ian Robert
    Pheasant Farm
    Upper Bentley
    B97 5SX Redditch
    Worcestershire
    Secretary
    Pheasant Farm
    Upper Bentley
    B97 5SX Redditch
    Worcestershire
    Irish85721490001
    ROGNEFLATEN, Kjersti
    10 Halford Grove
    CV35 7UB Hatton Park
    Warwickshire
    Secretary
    10 Halford Grove
    CV35 7UB Hatton Park
    Warwickshire
    Norwegian72319080001
    TAYLOR, Nigel Keith
    9 Eggington Drive
    Wolgarston Way
    ST19 5SY Penkridge
    Staffordshire
    Secretary
    9 Eggington Drive
    Wolgarston Way
    ST19 5SY Penkridge
    Staffordshire
    British54455320001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    133597690001
    AMELIO, William Joseph
    1696 Rico Place
    Palos Verdes Estates
    California
    90274
    Usa
    Director
    1696 Rico Place
    Palos Verdes Estates
    California
    90274
    Usa
    American70493940001
    ATTWOOD, Michael Peter
    6 Prince Harry Road
    Henley In Arden
    B95 5DD Solihull
    West Midlands
    Director
    6 Prince Harry Road
    Henley In Arden
    B95 5DD Solihull
    West Midlands
    British29458950001
    BALTUS, Richard Alexander
    Chemin De Primerose 15
    1007 Lausanne Vd
    Switzerland
    Director
    Chemin De Primerose 15
    1007 Lausanne Vd
    Switzerland
    Dutch112214730001
    CARTER, Susan Kay
    25 Via Malona
    Rancho Palos Verdes
    Ca 90275
    Usa
    Director
    25 Via Malona
    Rancho Palos Verdes
    Ca 90275
    Usa
    American78848330001
    DUFFY, Patrick Joseph
    Clos De La Sabretache 1a
    Waterloo
    1410
    Belgium
    Director
    Clos De La Sabretache 1a
    Waterloo
    1410
    Belgium
    Us Citizen84283870001
    DUFFY, Patrick Joseph
    Clos De La Sabretache 1a
    Waterloo
    1410
    Belgium
    Director
    Clos De La Sabretache 1a
    Waterloo
    1410
    Belgium
    Us Citizen84283870001
    DUGAN, Ian Robert
    Pheasant Farm
    Upper Bentley
    B97 5SX Redditch
    Worcestershire
    Director
    Pheasant Farm
    Upper Bentley
    B97 5SX Redditch
    Worcestershire
    United KingdomIrish85721490001
    DUNN, Jennifer Maike
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    England
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    England
    United KingdomBritish274666560001
    DURSUN, Olga
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    TurkeyUkrainian327373430001
    DURSUN, Olga
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    TurkeyUkrainian251258460007
    EDEN, Stuart David
    8619 Lanternfarm Drive
    Fishers Indianapolis
    FOREIGN Indiana
    46038
    Usa
    Director
    8619 Lanternfarm Drive
    Fishers Indianapolis
    FOREIGN Indiana
    46038
    Usa
    British54683450002
    ERKILIC, Mehmet
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    SwitzerlandGerman217058030001
    HOGAN, Richard
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    IrelandOther136548430001
    HOGAN, Richard
    The Estuary
    Kings Channel
    Waterford City
    9
    Ireland
    Director
    The Estuary
    Kings Channel
    Waterford City
    9
    Ireland
    IrelandOther136548430001
    ISMAIL, Alexandre Rohal
    21 Avenue Des Lauriers,
    1150 Woluwe-St-Pierre.
    Belgium
    Director
    21 Avenue Des Lauriers,
    1150 Woluwe-St-Pierre.
    Belgium
    French93391910001
    KLIMENTOVA, Dagmar
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Czech RepublicCzech216313090001
    KNEIPP, James Russell
    2012 Mackay Lane
    Redondo Beach
    California 90278
    United States
    Director
    2012 Mackay Lane
    Redondo Beach
    California 90278
    United States
    United States Citizen112215290001
    MOLZAHN, Sven Eric
    Av Des Reneveyres 24
    Morges
    Ch 1110
    Switzerland
    Director
    Av Des Reneveyres 24
    Morges
    Ch 1110
    Switzerland
    German103698880001
    NORRIS, David William
    43 Fareham Close
    Walton-Le-Dale
    PR5 4JX Preston
    Director
    43 Fareham Close
    Walton-Le-Dale
    PR5 4JX Preston
    British81874420002
    NORRIS, David William
    38 Hampshire Road
    Walton Le Dale
    PR5 4NH Preston
    Lancashire
    Director
    38 Hampshire Road
    Walton Le Dale
    PR5 4NH Preston
    Lancashire
    British81874420001
    OPHELE, Olivier
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    FranceFrench136550400001
    PAYNE, Mark Joseph
    1 Diamond Way
    RG41 3TU Wokingham
    Berkshire
    Director
    1 Diamond Way
    RG41 3TU Wokingham
    Berkshire
    British70593220001
    ROGNEFLATEN, Kjersti
    10 Halford Grove
    CV35 7UB Hatton Park
    Warwickshire
    Director
    10 Halford Grove
    CV35 7UB Hatton Park
    Warwickshire
    Norwegian72319080001
    SCHRADY, Peter Hilt
    1438 Filbert Street 303
    FOREIGN San Francisco
    94109 California
    Usa
    Director
    1438 Filbert Street 303
    FOREIGN San Francisco
    94109 California
    Usa
    American70493590001
    SNIJDERS, Lambert Walterus Maria
    Kasteel Blauwhof
    Hoevensebaan 218
    2950 Kapellen
    Director
    Kasteel Blauwhof
    Hoevensebaan 218
    2950 Kapellen
    Dutch78848230001
    TAYLOR, Nigel Keith
    9 Eggington Drive
    Wolgarston Way
    ST19 5SY Penkridge
    Staffordshire
    Director
    9 Eggington Drive
    Wolgarston Way
    ST19 5SY Penkridge
    Staffordshire
    British54455320001
    TEED, Christopher Andrew
    1 Mellish Drive
    WS4 2HW Walsall
    West Midlands
    Director
    1 Mellish Drive
    WS4 2HW Walsall
    West Midlands
    British54455310001
    TOWERS, John
    Tall Trees
    Bourton On Dunsmore
    CV23 9QZ Rugby
    Warwickshire
    Director
    Tall Trees
    Bourton On Dunsmore
    CV23 9QZ Rugby
    Warwickshire
    EnglandBritish14616070001

    Who are the persons with significant control of GARRETT THERMAL SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    Apr 06, 2016
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    No
    Legal FormPrivate Unlimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03896222
    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