THERMOGUARD EUROPE LIMITED

Register to unlock more data on OkredoRegister

THERMOGUARD EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03042962

Incorporation date

06/04/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 4, Woodpecker House Brookfield Industrial Estate, Peakdale Road, Glossop SK13 6LQCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2023)
dot icon20/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon28/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon11/02/2026
Registered office address changed from The Old Mill Broadstone Hall Road South Stockport SK5 7BY England to Unit 4, Woodpecker House Brookfield Industrial Estate Peakdale Road Glossop SK13 6LQ on 2026-02-11
dot icon26/01/2026
Termination of appointment of Anita Letch as a director on 2026-01-26
dot icon26/01/2026
Appointment of Mr Ryan Alexander Letch as a director on 2026-01-26
dot icon13/08/2025
Registered office address changed from Units B1 & B2, Imex Enterprise Park Wigwam Lane Hucknall Nottingham NG15 7SZ England to The Old Mill Broadstone Hall Road South Stockport SK5 7BY on 2025-08-13
dot icon08/05/2025
Certificate of change of name
dot icon11/04/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon11/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon10/10/2024
Notification of Afador Holdings Ltd as a person with significant control on 2024-09-19
dot icon08/10/2024
Termination of appointment of Paul Anthony Charles Letch as a director on 2024-09-19
dot icon08/10/2024
Appointment of Mr. Daniel Jeffery Mifflin as a director on 2024-09-19
dot icon08/10/2024
Cessation of Paul Anthony Letch as a person with significant control on 2024-09-19
dot icon09/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon29/02/2024
Registered office address changed from 147-149 Gibraltar Street West Bar Sheffield S3 8UA to Units B1 & B2, Imex Enterprise Park Wigwam Lane Hucknall Nottingham NG15 7SZ on 2024-02-29
dot icon19/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon03/07/2023
Total exemption full accounts made up to 2022-05-31
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
23.49K
-
0.00
-
-
2022
0
16.20K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
05/04/1995 - 05/04/1995
2895
Brewer, Suzanne
Nominee Secretary
05/04/1995 - 05/04/1995
2524
Letch, Paul Anthony Charles
Director
06/04/1995 - 19/09/2024
3
Marsden, Alistair John
Director
05/04/1995 - 30/04/1997
14
Houghton, David
Director
05/04/1995 - 30/04/1997
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THERMOGUARD EUROPE LIMITED

THERMOGUARD EUROPE LIMITED is an(a) Active company incorporated on 06/04/1995 with the registered office located at Unit 4, Woodpecker House Brookfield Industrial Estate, Peakdale Road, Glossop SK13 6LQ. 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 THERMOGUARD EUROPE LIMITED?

toggle

THERMOGUARD EUROPE LIMITED is currently Active. It was registered on 06/04/1995 .

Where is THERMOGUARD EUROPE LIMITED located?

toggle

THERMOGUARD EUROPE LIMITED is registered at Unit 4, Woodpecker House Brookfield Industrial Estate, Peakdale Road, Glossop SK13 6LQ.

What does THERMOGUARD EUROPE LIMITED do?

toggle

THERMOGUARD EUROPE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for THERMOGUARD EUROPE LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-06 with no updates.