THERMOTECH SOLUTIONS LIMITED
Overview
| Company Name | THERMOTECH SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 08596374 |
| 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 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 Address | No |
What were the previous names of THERMOTECH SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIRE AND AIR SERVICES LIMITED | Sep 12, 2013 | Sep 12, 2013 |
| ENSCO 993 LIMITED | Jul 04, 2013 | Jul 04, 2013 |
What are the latest accounts for THERMOTECH SOLUTIONS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THERMOTECH SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Jul 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 25, 2025 |
| Overdue | No |
What are the latest filings for THERMOTECH SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||||||
Statement of capital on Dec 24, 2025
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 05, 2025
| 3 pages | SH01 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Current accounting period extended from Dec 31, 2025 to Jun 30, 2026 | 1 pages | AA01 | ||||||||||||||||||
Confirmation statement made on Jul 25, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||||||||||
legacy | 82 pages | PARENT_ACC | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||||||||||
Confirmation statement made on Jul 25, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Change of details for Atalian Servest Amk Limited as a person with significant control on Nov 27, 2023 | 2 pages | PSC05 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Statement of capital on Mar 28, 2024
| 5 pages | SH19 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Who are the officers of THERMOTECH SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RYAN, Laura Clare | Secretary | The Havens IP3 9SJ Ipswich New Century House Suffolk England | 250773530001 | |||||||||||
| EVANS, Thomas Edward | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | 250761870001 | |||||||||
| MAGGS, Nicholas David | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | 104782310001 | |||||||||
| DICKSON, Daniel | Secretary | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk England | 247182660001 | |||||||||||
| GATELEY SECRETARIES LIMITED | Secretary | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom |
| 93128710003 | ||||||||||
| ALVAREZ, Claire | Director | Bird Hall Lane SK3 0UX Stockport Hercules Office Park England | England | British | 214011490001 | |||||||||
| ANDERSON, Christopher Anthony Craig | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk England | England | British | 67595240001 | |||||||||
| CRAIG, George | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk England | United Kingdom | British | 93243930001 | |||||||||
| CRUICKSHANK, David | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk England | Scotland | British | 72847580001 | |||||||||
| FISHER, Sean Paul | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk England | England | British,South African | 257865050001 | |||||||||
| GREEN, Claire-Jayne | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk England | United Kingdom | British | 185836190002 | |||||||||
| LIVINGSTON, James Allan | Director | Bamford Business Park Reddish SK4 1PL Stockport Prestbury House Cheshire | England | British | 164760010001 | |||||||||
| MOATE, Simon Richard | Director | Bird Hall Lane SK3 0UX Stockport Hercules Office Park England | England | British | 126182400002 | |||||||||
| MORRIS, Phillip James | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk England | England | British | 247181640001 | |||||||||
| NORFOLK, Graham Richard | Director | Bird Hall Lane SK3 0UX Stockport Hercules Office Park England | England | British | 60351820003 | |||||||||
| PEEL, Graham Shane | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk England | England | South African | 251204880001 | |||||||||
| PRENDERGAST, David | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk England | United Kingdom | British | 151403430001 | |||||||||
| SHANNON, Andrew | Director | Bamford Business Park Reddish SK4 1PL Stockport Prestbury House Cheshire England | England | British | 181068970002 | |||||||||
| SQUIRES, David William | Director | Bamford Business Park Reddish SK4 1PL Stockport Prestbury House Cheshire England | England | British | 189420740001 | |||||||||
| WALLBANKS, Stephen John | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk England | England | British | 268762740001 | |||||||||
| WARD, Michael James | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom | England | British | 7966270004 | |||||||||
| GATELEY INCORPORATIONS LIMITED | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom |
| 68279000006 |
Who are the persons with significant control of THERMOTECH SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ocs M&E Services Limited | May 11, 2018 | Dryden Road Bilston Ind Estate EH20 9LZ Loanhead 42 Midlothian Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Anthony Craig Anderson | 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
| |||||||||||||
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