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

THERMOTECH SOLUTIONS LIMITED

NEW CENTURY HOUSE, THE HAVENS, IPSWICH, SUFFOLK, IP3 9SJ,
Company Registration Number
08596374
Private Limited Company
Active

Company Overview

About Thermotech Solutions Ltd
THERMOTECH SOLUTIONS LIMITED was founded on 2013-07-04 and has its registered office in Ipswich. The organisation's status is listed as "Active". Thermotech Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THERMOTECH SOLUTIONS LIMITED
 
Legal Registered Office
NEW CENTURY HOUSE
THE HAVENS
IPSWICH
SUFFOLK
IP3 9SJ
Other companies in SK4
 
Previous Names
FIRE AND AIR SERVICES LIMITED28/07/2014
ENSCO 993 LIMITED12/09/2013
Filing Information
Company Number 08596374
Company ID Number 08596374
Date formed 2013-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 09:27:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THERMOTECH SOLUTIONS 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.
Companies with same name THERMOTECH SOLUTIONS LIMITED
The following companies were found which have the same name as THERMOTECH SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ThermoTech Solutions Co., Limited Active Company formed on the 2013-08-12
THERMOTECH SOLUTIONS INC. 5110 NW 2ND AVENUE MIAMI FL 33127 Inactive Company formed on the 2007-03-30
THERMOTECH SOLUTIONS INC. 167-17 Hillside Avenue 2nd Fl Queens Jamaica NY 11432 Active Company formed on the 2021-11-03

Company Officers of THERMOTECH SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL DICKSON
Company Secretary 2018-05-11
CHRISTOPHER ANTHONY CRAIG ANDERSON
Director 2013-08-23
GEORGE CRAIG
Director 2018-05-11
DAVID CRUICKSHANK
Director 2018-05-11
CLAIRE-JAYNE GREEN
Director 2018-05-11
DAVID PRENDERGAST
Director 2013-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP MORRIS
Director 2018-05-11 2018-09-03
CLAIRE ALVAREZ
Director 2016-09-28 2018-05-11
SIMON RICHARD MOATE
Director 2015-04-01 2018-05-11
GRAHAM RICHARD NORFOLK
Director 2013-08-01 2018-05-11
JAMES ALLAN LIVINGSTON
Director 2015-01-21 2016-09-28
DAVID WILLIAM SQUIRES
Director 2014-07-16 2016-08-01
ANDREW SHANNON
Director 2013-08-23 2015-01-21
GATELEY SECRETARIES LIMITED
Company Secretary 2013-07-04 2013-08-23
GATELEY INCORPORATIONS LIMITED
Director 2013-07-04 2013-08-23
MICHAEL JAMES WARD
Director 2013-07-04 2013-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ANTHONY CRAIG ANDERSON FOREST ENGINEERING SOLUTIONS LIMITED Director 2005-02-10 CURRENT 2005-02-07 Active - Proposal to Strike off
CHRISTOPHER ANTHONY CRAIG ANDERSON CACADP LIMITED Director 1999-11-22 CURRENT 1999-11-22 Active
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 OAKWOOD TECHNOLOGY GROUP LIMITED Director 2018-05-11 CURRENT 1989-07-04 Active
GEORGE CRAIG THERMOTECH FIRE PROTECTION LIMITED Director 2018-05-11 CURRENT 1993-02-05 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 FIRE PROTECTION LIMITED Director 2018-05-11 CURRENT 1993-02-05 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 OAKWOOD TECHNOLOGY GROUP LIMITED Director 2018-05-11 CURRENT 1989-07-04 Active
CLAIRE-JAYNE GREEN THERMOTECH FIRE PROTECTION LIMITED Director 2018-05-11 CURRENT 1993-02-05 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

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
2023-10-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-10-09DIRECTOR APPOINTED MR NICHOLAS DAVID MAGGS
2023-08-09APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN WALLBANKS
2023-08-09CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-03-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085963740005
2022-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03Notice of agreement to exemption from audit of accounts 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
2022-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085963740003
2022-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085963740004
2022-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085963740004
2022-09-23REGISTRATION OF A CHARGE / CHARGE CODE 085963740005
2022-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 085963740005
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 25/07/22, 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
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085963740002
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
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY CRAIG ANDERSON
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRUICKSHANK
2020-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 085963740004
2019-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 085963740003
2019-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-07-30PSC05Change of details for Servest Arthur Mckay Limited as a person with significant control on 2019-02-15
2019-04-25AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-04-25AP01DIRECTOR APPOINTED MR SEAN PAUL FISHER
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHANE PEEL
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CRAIG
2019-01-17RES13Resolutions passed:
  • Re-interim dividend 28/12/2018
2019-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-12AP01DIRECTOR APPOINTED MR THOMAS EDWARD EVANS
2018-10-12TM01APPOINTMENT 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
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-08-23PSC05Change of details for Servest Arthur Mckay Limited as a person with significant control on 2018-05-11
2018-08-13PSC02Notification of Servest Arthur Mckay Limited as a person with significant control on 2018-05-11
2018-08-13PSC07CESSATION OF CHRISTOPHER ANTHONY CRAIG ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
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 CLAIRE ALVAREZ
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MOATE
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NORFOLK
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
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/17 FROM Prestbury House Bamford Business Park Reddish Stockport Cheshire SK4 1PL
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES
2017-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SQUIRES
2016-10-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-10-26RES01ADOPT ARTICLES 20/09/2016
2016-09-29AP01DIRECTOR APPOINTED MISS CLAIRE ALVAREZ
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LIVINGSTON
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 103092.78
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-07-13RES01ADOPT ARTICLES 30/06/2016
2016-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085963740001
2016-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 085963740002
2015-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 103092.78
2015-07-17AR0104/07/15 FULL LIST
2015-07-17AP01DIRECTOR APPOINTED MR SIMON RICHARD MOATE
2015-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-01-21AP01DIRECTOR APPOINTED MR JAMES ALLAN LIVINGSTON
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHANNON
2014-07-28RES15CHANGE OF NAME 22/07/2014
2014-07-28CERTNMCOMPANY NAME CHANGED FIRE AND AIR SERVICES LIMITED CERTIFICATE ISSUED ON 28/07/14
2014-07-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 103092
2014-07-16AR0104/07/14 FULL LIST
2014-07-16AP01DIRECTOR APPOINTED MR DAVID WILLIAM SQUIRES
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SHANNON / 25/04/2014
2014-04-15SH0126/03/14 STATEMENT OF CAPITAL GBP 103092.78
2014-02-11AA01CURRSHO FROM 31/07/2014 TO 31/03/2014
2013-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 10 BAMFORD BUSINESS PARK HIBERT STREET REDDISH STOCKPORT SK14 1PL UNITED KINGDOM
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2013-09-30TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2013-09-16SH0123/08/13 STATEMENT OF CAPITAL GBP 100000
2013-09-12RES15CHANGE OF NAME 09/09/2013
2013-09-12CERTNMCOMPANY NAME CHANGED ENSCO 993 LIMITED CERTIFICATE ISSUED ON 12/09/13
2013-09-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-11SH02SUB-DIVISION 23/08/13
2013-09-11RES13SUBDIVISION 23/08/2013
2013-09-11RES01ADOPT ARTICLES 23/08/2013
2013-09-10AP01DIRECTOR APPOINTED MR DAVID PRENDERGAST
2013-09-10AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY CRAIG ANDERSON
2013-09-04AP01DIRECTOR APPOINTED MR ANDREW SHANNON
2013-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 085963740001
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2013 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM
2013-08-02AP01DIRECTOR APPOINTED MR GRAHAM RICHARD NORFOLK
2013-07-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-07-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to THERMOTECH SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THERMOTECH SOLUTIONS 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
Intangible Assets
Patents
We have not found any records of THERMOTECH SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THERMOTECH SOLUTIONS LIMITED
Trademarks
We have not found any records of THERMOTECH SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THERMOTECH SOLUTIONS 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 (33200 - Installation of industrial machinery and equipment) as THERMOTECH SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THERMOTECH SOLUTIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THERMOTECH SOLUTIONS 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 SOLUTIONS 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.