Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THERMOTECH FIRE PROTECTION LIMITED
Company Information for

THERMOTECH FIRE PROTECTION LIMITED

New Century House, The Havens, Ipswich, SUFFOLK, IP3 9SJ,
Company Registration Number
02787244
Private Limited Company
Active

Company Overview

About Thermotech Fire Protection Ltd
THERMOTECH FIRE PROTECTION LIMITED was founded on 1993-02-05 and has its registered office in Ipswich. The organisation's status is listed as "Active". Thermotech Fire Protection Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THERMOTECH FIRE PROTECTION LIMITED
 
Legal Registered Office
New Century House
The Havens
Ipswich
SUFFOLK
IP3 9SJ
Other companies in SK4
 
Previous Names
ASHVALE FIRE SERVICES LIMITED12/09/2013
Filing Information
Company Number 02787244
Company ID Number 02787244
Date formed 1993-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-14
Return next due 2025-03-28
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-25 07:12:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THERMOTECH FIRE PROTECTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THERMOTECH FIRE PROTECTION LIMITED

Current Directors
Officer Role Date Appointed
DANIEL DICKSON
Company Secretary 2018-05-11
GEORGE CRAIG
Director 2018-05-11
DAVID CRUICKSHANK
Director 2018-05-11
CLAIRE-JAYNE GREEN
Director 2018-05-11
PHILLIP MORRIS
Director 2018-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ANTHONY CRAIG ANDERSON
Director 2013-05-24 2018-05-11
DAVID PRENDERGAST
Director 2013-05-24 2018-05-11
MARION PATRICIA GRIMES
Company Secretary 1994-07-01 2013-05-24
JOHN ANTHONY GRIMES
Director 1993-02-05 2013-05-24
JOHN ANTHONY GRIMES
Company Secretary 1993-07-01 1994-07-01
JOHN KENNETH COLLIER
Director 1993-07-01 1994-05-03
MARION PATRICIA GRIMES
Company Secretary 1993-02-05 1993-07-01
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1993-02-05 1993-02-05
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1993-02-05 1993-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE CRAIG FIRE AND AIR SERVICES LIMITED Director 2018-05-11 CURRENT 2008-01-15 Active
GEORGE CRAIG THERMOTECH MECHANICAL SERVICES LIMITED Director 2018-05-11 CURRENT 2011-07-12 Active
GEORGE CRAIG THERMOTECH ENERGI LIMITED Director 2018-05-11 CURRENT 2013-04-30 Active - Proposal to Strike off
GEORGE CRAIG ENSCO 1194 LIMITED Director 2018-05-11 CURRENT 2016-08-26 Active - Proposal to Strike off
GEORGE CRAIG OAKWOOD AIR CONDITIONING LIMITED Director 2018-05-11 CURRENT 1976-11-25 Active - Proposal to Strike off
GEORGE CRAIG THERMOTECH SOLUTIONS LIMITED Director 2018-05-11 CURRENT 2013-07-04 Active
GEORGE CRAIG OCS M&E SERVICES LIMITED Director 2003-10-01 CURRENT 1958-12-02 Active
DAVID CRUICKSHANK FIRE AND AIR SERVICES LIMITED Director 2018-05-11 CURRENT 2008-01-15 Active
DAVID CRUICKSHANK THERMOTECH MECHANICAL SERVICES LIMITED Director 2018-05-11 CURRENT 2011-07-12 Active
DAVID CRUICKSHANK THERMOTECH ENERGI LIMITED Director 2018-05-11 CURRENT 2013-04-30 Active - Proposal to Strike off
DAVID CRUICKSHANK ENSCO 1194 LIMITED Director 2018-05-11 CURRENT 2016-08-26 Active - Proposal to Strike off
DAVID CRUICKSHANK OAKWOOD AIR CONDITIONING LIMITED Director 2018-05-11 CURRENT 1976-11-25 Active - Proposal to Strike off
DAVID CRUICKSHANK THERMOTECH SOLUTIONS LIMITED Director 2018-05-11 CURRENT 2013-07-04 Active
DAVID CRUICKSHANK OCS M&E SERVICES LIMITED Director 2000-11-01 CURRENT 1958-12-02 Active
CLAIRE-JAYNE GREEN FIRE AND AIR SERVICES LIMITED Director 2018-05-11 CURRENT 2008-01-15 Active
CLAIRE-JAYNE GREEN THERMOTECH MECHANICAL SERVICES LIMITED Director 2018-05-11 CURRENT 2011-07-12 Active
CLAIRE-JAYNE GREEN THERMOTECH ENERGI LIMITED Director 2018-05-11 CURRENT 2013-04-30 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN ENSCO 1194 LIMITED Director 2018-05-11 CURRENT 2016-08-26 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN OAKWOOD AIR CONDITIONING LIMITED Director 2018-05-11 CURRENT 1976-11-25 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN THERMOTECH SOLUTIONS LIMITED Director 2018-05-11 CURRENT 2013-07-04 Active
CLAIRE-JAYNE GREEN SERVEST AKTRION LIMITED Director 2018-05-09 CURRENT 2018-01-24 Active
CLAIRE-JAYNE GREEN OCS M&E SERVICES LIMITED Director 2018-05-09 CURRENT 1958-12-02 Active
CLAIRE-JAYNE GREEN AKTRION GROUP LIMITED Director 2018-05-09 CURRENT 2000-02-29 Active
CLAIRE-JAYNE GREEN AKTRION GASSER UK LIMITED Director 2018-05-09 CURRENT 2013-07-03 Active
CLAIRE-JAYNE GREEN FORTRESS PROPERTIES LIMITED Director 2018-05-09 CURRENT 2016-06-24 Active
CLAIRE-JAYNE GREEN OCS FOOD CO LIMITED Director 2018-05-09 CURRENT 1990-12-17 Active
CLAIRE-JAYNE GREEN META MANAGEMENT SERVICES (SOUTH) LTD. Director 2018-05-09 CURRENT 1997-11-05 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN Q E CONSULTANCY LIMITED Director 2018-05-09 CURRENT 1999-03-10 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN OCS PEST CONTROL LIMITED Director 2018-05-09 CURRENT 2000-06-08 Active
CLAIRE-JAYNE GREEN OCS SECURITY LIMITED Director 2018-05-09 CURRENT 2002-02-19 Active
CLAIRE-JAYNE GREEN AKTRION MANUFACTURING SUPPORT SERVICES LIMITED Director 2018-05-09 CURRENT 1997-10-30 Active
CLAIRE-JAYNE GREEN META MANAGEMENT SERVICES (NORTH) LTD. Director 2018-05-09 CURRENT 1997-11-05 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN Q E RECRUITMENT LIMITED Director 2018-05-09 CURRENT 1997-10-30 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN AKTRION TRUSTEES LIMITED Director 2018-05-09 CURRENT 2000-04-28 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN AKTRION HOLDINGS LIMITED Director 2018-05-09 CURRENT 2004-09-29 Active
CLAIRE-JAYNE GREEN OCS MANAGED SERVICES LIMITED Director 2018-05-09 CURRENT 2004-10-15 Active
CLAIRE-JAYNE GREEN AKTRION BRIDGE PARTNERSHIP LIMITED Director 2018-05-09 CURRENT 2009-05-15 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN LLEWELLYN SMITH SURVEYORS LIMITED Director 2018-05-09 CURRENT 2013-01-23 Liquidation
CLAIRE-JAYNE GREEN ATALIAN SERVEST JV LIMITED Director 2018-05-09 CURRENT 2016-04-18 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN OCS INTEGRATED SOLUTIONS LIMITED Director 2018-05-09 CURRENT 1993-03-02 Active
CLAIRE-JAYNE GREEN META MANAGEMENT SERVICES (SCOTLAND) LTD. Director 2018-05-09 CURRENT 1997-11-04 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN Q E INTERNATIONAL LIMITED Director 2018-05-09 CURRENT 1996-08-09 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN AKTRION PLUS LIMITED Director 2018-05-09 CURRENT 2000-11-21 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN LLEWELLYN SMITH LIMITED. Director 2018-05-09 CURRENT 2002-01-28 Liquidation
CLAIRE-JAYNE GREEN SERVEST BUILDING SERVICES LIMITED Director 2018-05-09 CURRENT 2002-12-31 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN ALPHA FACILITIES MANAGEMENT LIMITED Director 2018-05-09 CURRENT 2005-06-06 Active
CLAIRE-JAYNE GREEN LLEWELLYN SMITH HOLDINGS LIMITED Director 2018-05-09 CURRENT 2011-06-30 Active
CLAIRE-JAYNE GREEN KNOWSLEY POLYBAGGING LIMITED Director 2018-05-09 CURRENT 2012-04-20 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN SERVEST FACILITIES SERVICES LIMITED Director 2018-05-09 CURRENT 2013-02-26 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN OCS GROUP UK&I LIMITED Director 2014-09-10 CURRENT 2014-05-01 Active
CLAIRE-JAYNE GREEN OCS UK&I LIMITED Director 2014-03-10 CURRENT 2007-08-29 Active
PHILLIP MORRIS FIRE AND AIR SERVICES LIMITED Director 2018-05-11 CURRENT 2008-01-15 Active
PHILLIP MORRIS THERMOTECH MECHANICAL SERVICES LIMITED Director 2018-05-11 CURRENT 2011-07-12 Active
PHILLIP MORRIS THERMOTECH ENERGI LIMITED Director 2018-05-11 CURRENT 2013-04-30 Active - Proposal to Strike off
PHILLIP MORRIS ENSCO 1194 LIMITED Director 2018-05-11 CURRENT 2016-08-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-10-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-14Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-09DIRECTOR APPOINTED MR NICHOLAS DAVID MAGGS
2023-08-09APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN WALLBANKS
2023-03-30CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027872440005
2022-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027872440003
2022-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027872440004
2022-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027872440004
2022-09-23REGISTRATION OF A CHARGE / CHARGE CODE 027872440005
2022-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 027872440005
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-11-19AP01DIRECTOR APPOINTED MR STEPHEN JOHN WALLBANKS
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SEAN PAUL FISHER
2021-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027872440002
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-08-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRUICKSHANK
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 027872440004
2019-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 027872440003
2019-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-04-25AP01DIRECTOR APPOINTED MR SEAN PAUL FISHER
2019-04-25AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHANE PEEL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CRAIG
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-15AP01DIRECTOR APPOINTED MR GRAHAM SHANE PEEL
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE-JAYNE GREEN
2018-09-25TM02Termination of appointment of Daniel Dickson on 2018-09-17
2018-09-25AP03Appointment of Mrs Laura Clare Ryan as company secretary on 2018-09-17
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MORRIS
2018-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/18 FROM Hercules Office Park Bird Hall Lane Stockport SK3 0UX England
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRENDERGAST
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDERSON
2018-06-07AP03Appointment of Daniel Dickson as company secretary on 2018-05-11
2018-06-07AP01DIRECTOR APPOINTED GEORGE CRAIG
2018-06-07AP01DIRECTOR APPOINTED DAVID CRUICKSHANK
2018-06-07AP01DIRECTOR APPOINTED PHILLIP MORRIS
2018-06-07AP01DIRECTOR APPOINTED MISS CLAIRE-JAYNE GREEN
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/17 FROM 10 Bamford Business Park Hibbert Street Reddish Stockport Cheshire SK4 1PL
2017-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-31RES01ADOPT ARTICLES 31/03/17
2017-03-31RES13FACILITIES AGREEMENT 30/06/2016
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027872440001
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 027872440002
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-15AR0114/03/16 ANNUAL RETURN FULL LIST
2015-08-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-09AR0105/02/15 FULL LIST
2015-01-07AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-11AR0105/02/14 FULL LIST
2014-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PRENDERGAST / 01/08/2013
2014-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY CRAIG ANDERSON / 01/08/2013
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-12RES15CHANGE OF NAME 03/09/2013
2013-09-12CERTNMCOMPANY NAME CHANGED ASHVALE FIRE SERVICES LIMITED CERTIFICATE ISSUED ON 12/09/13
2013-09-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-10RES01ADOPT ARTICLES 23/08/2013
2013-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027872440001
2013-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2013 FROM ASHVALE HOUSE FITZROY STREET ASHTON UNDER LYNE LANCASHIRE OL7 0JG
2013-06-13TM02APPOINTMENT TERMINATED, SECRETARY MARION GRIMES
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRIMES
2013-06-13AP01DIRECTOR APPOINTED MR DAVID PRENDERGAST
2013-06-13AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY CRAIG ANDERSON
2013-02-11AR0105/02/13 FULL LIST
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-24AR0105/02/12 FULL LIST
2011-10-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-25AR0105/02/11 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-04AR0105/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY GRIMES / 04/02/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-10DISS40DISS40 (DISS40(SOAD))
2009-06-09363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-06-09GAZ1FIRST GAZETTE
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-10363sRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-13363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-14363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-11363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-25363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-14363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-14363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2002-02-04288cSECRETARY'S PARTICULARS CHANGED
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-06363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-01363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-19363sRETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS
1998-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-18363sRETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS
1997-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-19363sRETURN MADE UP TO 05/02/97; NO CHANGE OF MEMBERS
1996-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-25287REGISTERED OFFICE CHANGED ON 25/09/96 FROM: THE OLD CHAPEL OAKEN CLOUGH LIMEHURST ASHTON UNDER LYNE LANCASHIRE OL7 9NX
1996-03-11363sRETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS
1995-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-16288NEW SECRETARY APPOINTED
1995-03-14363(288)SECRETARY RESIGNED
1995-03-14363sRETURN MADE UP TO 05/02/95; NO CHANGE OF MEMBERS
1994-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-28288DIRECTOR RESIGNED
1994-03-24363sRETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS
1993-09-23ORES04NC INC ALREADY ADJUSTED 01/07/93
1993-09-23Resolutions passed:<ul><li>Ordinary resolution passed ito increase capital</ul>
1993-09-23 nc 1000/2000 01/07/93
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to THERMOTECH FIRE PROTECTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-06-09
Fines / Sanctions
No fines or sanctions have been issued against THERMOTECH FIRE PROTECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-29 Outstanding FORESIGHT VCT PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THERMOTECH FIRE PROTECTION LIMITED

Intangible Assets
Patents
We have not found any records of THERMOTECH FIRE PROTECTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THERMOTECH FIRE PROTECTION LIMITED
Trademarks
We have not found any records of THERMOTECH FIRE PROTECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THERMOTECH FIRE PROTECTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as THERMOTECH FIRE PROTECTION LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where THERMOTECH FIRE PROTECTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHERMOTECH FIRE PROTECTION LIMITEDEvent Date2009-06-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THERMOTECH FIRE PROTECTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THERMOTECH FIRE PROTECTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.