THERMOTECH SOLUTIONS LIMITED

THERMOTECH SOLUTIONS LIMITED

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

    Company NameTHERMOTECH SOLUTIONS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 08596374
    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 THERMOTECH SOLUTIONS LIMITED?

    • Installation of industrial machinery and equipment (33200) / Manufacturing

    Where is THERMOTECH SOLUTIONS LIMITED located?

    Registered Office Address
    New Century House
    The Havens
    IP3 9SJ Ipswich
    Suffolk
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THERMOTECH SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRE AND AIR SERVICES LIMITEDSep 12, 2013Sep 12, 2013
    ENSCO 993 LIMITEDJul 04, 2013Jul 04, 2013

    What are the latest accounts for THERMOTECH SOLUTIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THERMOTECH SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToJul 25, 2026
    Next Confirmation Statement DueAug 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2025
    OverdueNo

    What are the latest filings for THERMOTECH SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Statement of capital on Dec 24, 2025

    • Capital: GBP 0.02
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 16/12/2025
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 05, 2025

    • Capital: GBP 0.02
    3 pagesSH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Current accounting period extended from Dec 31, 2025 to Jun 30, 2026

    1 pagesAA01

    Confirmation statement made on Jul 25, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    14 pagesAA

    legacy

    82 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Jul 25, 2024 with updates

    5 pagesCS01

    Change of details for Atalian Servest Amk Limited as a person with significant control on Nov 27, 2023

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: in accordance with section 630 holders of not less than three-quarters in nominal value of the issued ordinary shares of £0.01 each consent to and sanction the passing of special resolution 3 and every variation, modification or abrogation of the rights, privileges and restrictions attaching to the ordinary shares of £0.01 each as class of shares that will or may be effected thereby. 28/03/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Statement of capital on Mar 28, 2024

    • Capital: GBP 0.01
    5 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 28/03/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Who are the officers of THERMOTECH SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RYAN, Laura Clare
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Secretary
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    250773530001
    EVANS, Thomas Edward
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Director
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    EnglandBritish250761870001
    MAGGS, Nicholas David
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Director
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    EnglandBritish104782310001
    DICKSON, Daniel
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    Secretary
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    247182660001
    GATELEY SECRETARIES LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3520422
    93128710003
    ALVAREZ, Claire
    Bird Hall Lane
    SK3 0UX Stockport
    Hercules Office Park
    England
    Director
    Bird Hall Lane
    SK3 0UX Stockport
    Hercules Office Park
    England
    EnglandBritish214011490001
    ANDERSON, Christopher Anthony Craig
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    Director
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    EnglandBritish67595240001
    CRAIG, George
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    Director
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    United KingdomBritish93243930001
    CRUICKSHANK, David
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    Director
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    ScotlandBritish72847580001
    FISHER, Sean Paul
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    Director
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    EnglandBritish,South African257865050001
    GREEN, Claire-Jayne
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    Director
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    United KingdomBritish185836190002
    LIVINGSTON, James Allan
    Bamford Business Park
    Reddish
    SK4 1PL Stockport
    Prestbury House
    Cheshire
    Director
    Bamford Business Park
    Reddish
    SK4 1PL Stockport
    Prestbury House
    Cheshire
    EnglandBritish164760010001
    MOATE, Simon Richard
    Bird Hall Lane
    SK3 0UX Stockport
    Hercules Office Park
    England
    Director
    Bird Hall Lane
    SK3 0UX Stockport
    Hercules Office Park
    England
    EnglandBritish126182400002
    MORRIS, Phillip James
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    Director
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    EnglandBritish247181640001
    NORFOLK, Graham Richard
    Bird Hall Lane
    SK3 0UX Stockport
    Hercules Office Park
    England
    Director
    Bird Hall Lane
    SK3 0UX Stockport
    Hercules Office Park
    England
    EnglandBritish60351820003
    PEEL, Graham Shane
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    Director
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    EnglandSouth African251204880001
    PRENDERGAST, David
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    Director
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    United KingdomBritish151403430001
    SHANNON, Andrew
    Bamford Business Park
    Reddish
    SK4 1PL Stockport
    Prestbury House
    Cheshire
    England
    Director
    Bamford Business Park
    Reddish
    SK4 1PL Stockport
    Prestbury House
    Cheshire
    England
    EnglandBritish181068970002
    SQUIRES, David William
    Bamford Business Park
    Reddish
    SK4 1PL Stockport
    Prestbury House
    Cheshire
    England
    Director
    Bamford Business Park
    Reddish
    SK4 1PL Stockport
    Prestbury House
    Cheshire
    England
    EnglandBritish189420740001
    WALLBANKS, Stephen John
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    Director
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    EnglandBritish268762740001
    WARD, Michael James
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    EnglandBritish7966270004
    GATELEY INCORPORATIONS LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3519693
    68279000006

    Who are the persons with significant control of THERMOTECH SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dryden Road
    Bilston Ind Estate
    EH20 9LZ Loanhead
    42
    Midlothian
    Scotland
    May 11, 2018
    Dryden Road
    Bilston Ind Estate
    EH20 9LZ Loanhead
    42
    Midlothian
    Scotland
    No
    Legal FormLimited Liability Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc033489
    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.
    Mr Christopher Anthony Craig Anderson
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    Apr 06, 2016
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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