THERMAL TECHNOLOGY (SALES) LTD.

Register to unlock more data on OkredoRegister

THERMAL TECHNOLOGY (SALES) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02882538

Incorporation date

20/12/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor 40 Queen Square, Bristol BS1 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1993)
dot icon13/07/2020
Final Gazette dissolved following liquidation
dot icon13/04/2020
Return of final meeting in a creditors' voluntary winding up
dot icon21/03/2019
Liquidators' statement of receipts and payments to 2019-02-03
dot icon04/12/2018
Insolvency filing
dot icon28/10/2018
Insolvency filing
dot icon07/05/2018
Appointment of a voluntary liquidator
dot icon07/05/2018
Removal of liquidator by court order
dot icon03/04/2018
Liquidators' statement of receipts and payments to 2018-02-03
dot icon30/03/2017
Liquidators' statement of receipts and payments to 2017-02-03
dot icon02/11/2016
Registered office address changed from 2nd Floor 30 Queen Square Bristol BS1 4nd to 2nd Floor 40 Queen Square Bristol BS1 4QP on 2016-11-03
dot icon02/03/2016
Liquidators' statement of receipts and payments to 2016-02-03
dot icon21/02/2016
Satisfaction of charge 1 in full
dot icon24/02/2015
Liquidators' statement of receipts and payments to 2015-02-03
dot icon10/03/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/03/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/02/2014
Statement of affairs with form 4.19
dot icon06/02/2014
Resolutions
dot icon06/02/2014
Appointment of a voluntary liquidator
dot icon27/01/2014
Registered office address changed from 2Nd Floor 30 Queen Square Bristol BS1 4ND on 2014-01-28
dot icon26/01/2014
Registered office address changed from Bridge House Station Road Westbury Wiltshire BA13 4HR on 2014-01-27
dot icon08/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/06/2013
Registered office address changed from 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL on 2013-06-26
dot icon09/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon11/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon22/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/02/2010
Registered office address changed from 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL on 2010-02-02
dot icon01/02/2010
Registered office address changed from M&a Solicitors Kenneth Pollard House 5-19 Cowbridge Road East Cardiff CF11 9AB on 2010-02-02
dot icon17/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon17/01/2010
Director's details changed for Pamela Mary Applegate on 2009-12-21
dot icon17/01/2010
Director's details changed for David Applegate on 2009-12-21
dot icon18/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/01/2009
Return made up to 21/12/08; full list of members
dot icon09/10/2008
Registered office changed on 10/10/2008 from 27 windsor place cardiff CF10 3BZ
dot icon05/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon14/01/2008
Return made up to 21/12/07; full list of members
dot icon14/01/2008
Location of register of members
dot icon14/01/2008
Registered office changed on 15/01/08 from: 27 windsor place cardiff south glamorgan CF10 3BZ
dot icon14/01/2008
Registered office changed on 15/01/08 from: 22 saint andrews crescent cardiff south glamorgan CF10 3DD
dot icon11/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon19/01/2007
Return made up to 21/12/06; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/01/2006
Return made up to 21/12/05; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon13/01/2005
Return made up to 21/12/04; full list of members
dot icon21/11/2004
Accounts for a small company made up to 2004-01-31
dot icon08/01/2004
Return made up to 21/12/03; full list of members
dot icon23/06/2003
Accounts for a small company made up to 2003-01-31
dot icon07/01/2003
Return made up to 21/12/02; full list of members
dot icon03/10/2002
Director resigned
dot icon27/08/2002
Accounts for a small company made up to 2002-01-31
dot icon27/12/2001
Return made up to 21/12/01; full list of members
dot icon18/09/2001
Accounts for a small company made up to 2001-01-31
dot icon11/02/2001
Return made up to 21/12/00; full list of members
dot icon23/08/2000
Accounts for a small company made up to 2000-01-31
dot icon28/12/1999
Return made up to 21/12/99; full list of members
dot icon30/09/1999
Registered office changed on 01/10/99 from: wahrton place 13 wharton street cardiff CF1 2AG
dot icon15/06/1999
Accounts for a small company made up to 1999-01-31
dot icon22/12/1998
Return made up to 21/12/98; full list of members
dot icon22/12/1998
Registered office changed on 23/12/98 from: equity house 6/7 duke street cardiff CF1 2AY
dot icon22/12/1998
Registered office changed on 23/12/98 from: 2882538 ede dominions house south dominions arcade queen street cardiff CF1 4AR
dot icon06/05/1998
Accounts for a small company made up to 1998-01-31
dot icon28/01/1998
Return made up to 21/12/97; full list of members
dot icon29/04/1997
Accounts for a small company made up to 1997-01-31
dot icon01/01/1997
Resolutions
dot icon01/01/1997
Resolutions
dot icon01/01/1997
Return made up to 21/12/96; no change of members
dot icon20/04/1996
Accounts for a small company made up to 1996-01-31
dot icon01/01/1996
Return made up to 21/12/95; no change of members
dot icon28/06/1995
Accounts for a small company made up to 1995-01-31
dot icon13/02/1995
Return made up to 21/12/94; full list of members
dot icon12/09/1994
Accounting reference date notified as 31/01
dot icon21/03/1994
Registered office changed on 22/03/94 from: thermal house 46 hilperton road trowbridge wiltshire BA14 7JH
dot icon08/03/1994
New director appointed
dot icon08/03/1994
New director appointed
dot icon08/03/1994
Director resigned
dot icon28/02/1994
Particulars of mortgage/charge
dot icon02/02/1994
Certificate of change of name
dot icon18/01/1994
New secretary appointed;director resigned;new director appointed
dot icon18/01/1994
Secretary resigned;new director appointed
dot icon18/01/1994
Registered office changed on 19/01/94 from: 2 baches street london N1 6UB
dot icon20/12/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2013
dot iconLast change occurred
30/01/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2013
dot iconNext account date
30/01/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/12/1993 - 05/01/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
20/12/1993 - 05/01/1994
43699
Applegate, David
Director
05/01/1994 - Present
2
Applegate, George
Director
05/01/1994 - 21/02/1994
-
Blackaby, Colin John
Director
27/01/1994 - 29/09/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THERMAL TECHNOLOGY (SALES) LTD.

THERMAL TECHNOLOGY (SALES) LTD. is an(a) Dissolved company incorporated on 20/12/1993 with the registered office located at 2nd Floor 40 Queen Square, Bristol BS1 4QP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THERMAL TECHNOLOGY (SALES) LTD.?

toggle

THERMAL TECHNOLOGY (SALES) LTD. is currently Dissolved. It was registered on 20/12/1993 and dissolved on 13/07/2020.

Where is THERMAL TECHNOLOGY (SALES) LTD. located?

toggle

THERMAL TECHNOLOGY (SALES) LTD. is registered at 2nd Floor 40 Queen Square, Bristol BS1 4QP.

What does THERMAL TECHNOLOGY (SALES) LTD. do?

toggle

THERMAL TECHNOLOGY (SALES) LTD. operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for THERMAL TECHNOLOGY (SALES) LTD.?

toggle

The latest filing was on 13/07/2020: Final Gazette dissolved following liquidation.