THERMAL CONTRACTORS LIMITED
Overview
Company Name | THERMAL CONTRACTORS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04853706 |
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 THERMAL CONTRACTORS LIMITED?
- Other construction installation (43290) / Construction
Where is THERMAL CONTRACTORS LIMITED located?
Registered Office Address | Office 135 Boston House, Grove Business Park Downsview Road OX12 9FF Wantage England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THERMAL CONTRACTORS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for THERMAL CONTRACTORS LIMITED?
Last Confirmation Statement Made Up To | Aug 01, 2026 |
---|---|
Next Confirmation Statement Due | Aug 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 01, 2025 |
Overdue | No |
What are the latest filings for THERMAL CONTRACTORS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 8 pages | AA | ||
Registered office address changed from Central Office, Cobweb Buildings the Lane Lyford Wantage OX12 0EE England to Office 135 Boston House, Grove Business Park Downsview Road Wantage OX12 9FF on May 12, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Craig Paul Edmonds on Oct 22, 2024 | 2 pages | CH01 | ||
Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to Central Office, Cobweb Buildings the Lane Lyford Wantage OX12 0EE on Oct 22, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Aug 01, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Aug 01, 2023 with updates | 5 pages | CS01 | ||
Director's details changed for Jacqueline Arthur on Jul 01, 2023 | 2 pages | CH01 | ||
Director's details changed for David John Arthur on Jul 01, 2023 | 2 pages | CH01 | ||
Secretary's details changed for David John Arthur on Jul 01, 2023 | 1 pages | CH03 | ||
Director's details changed for Craig Paul Edmonds on Jul 01, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Aug 01, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Aug 01, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Aug 01, 2020 with updates | 4 pages | CS01 | ||
Director's details changed for Craig Paul Edmonds on Jul 03, 2020 | 2 pages | CH01 | ||
Director's details changed for Craig Paul Edmonds on Jul 03, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Aug 01, 2019 with updates | 4 pages | CS01 | ||
Registered office address changed from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England to 264 Banbury Road Oxford OX2 7DY on Apr 23, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Aug 01, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of THERMAL CONTRACTORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARTHUR, David John | Secretary | Pink Hill Lane Eynsham OX29 4JG Witney The Old Level Crossing Oxfordshire England | British | Director | 91660700001 | |||||
ARTHUR, David John | Director | Pink Hill Lane Eynsham OX29 4JG Witney The Old Level Crossing Oxfordshire England | England | British | Director | 91660700002 | ||||
ARTHUR, Jacqueline | Director | Pink Hill Lane Eynsham OX29 4JG Witney The Old Level Crossing Oxfordshire England | England | British | Director | 91660780002 | ||||
EDMONDS, Craig Paul | Director | Boston House, Grove Business Park Downsview Road OX12 9FF Wantage Office 135 England | England | British | Director | 130549810002 | ||||
STL SECRETARIES LTD | Secretary | Edbrooke House St Johns Road GU21 7SE Woking Surrey | 90725020001 | |||||||
STL DIRECTORS LTD. | Nominee Director | Edbrooke House St Johns Road GU21 1SE Woking Surrey | 900025550001 |
What are the latest statements on persons with significant control for THERMAL CONTRACTORS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 01, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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