Thermotech Fire Protection Limited

DataGardener
thermotech fire protection limited
dissolved
Unknown

Thermotech Fire Protection Limited

02787244Private Limited With Share Capital

New Century House The Havens, Ipswich, Suffolk, IP39SJ
Incorporated

05/02/1993

Company Age

33 years

Directors

3

Employees

SIC Code

43290

Risk

not scored

Company Overview

Registration, classification & business activity

Thermotech Fire Protection Limited (02787244) is a private limited with share capital incorporated on 05/02/1993 (33 years old) and registered in suffolk, IP39SJ. The company operates under SIC code 43290 and is classified as Unknown.

Thermotech fire protection limited is a construction company based out of 10 bamford business park hibbert street reddish, stockport, united kingdom.

Private Limited With Share Capital
SIC: 43290
Unknown
Incorporated 05/02/1993
IP39SJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

3

CCJs

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:03-03-2026
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:14-10-2025
Gazette Notice Voluntary
Category:Gazette
Date:23-09-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:11-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-10-2024
Legacy
Category:Accounts
Date:25-10-2024
Legacy
Category:Other
Date:25-10-2024
Legacy
Category:Other
Date:25-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-10-2023
Legacy
Category:Accounts
Date:14-10-2023
Legacy
Category:Other
Date:14-10-2023
Legacy
Category:Other
Date:14-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-10-2022
Legacy
Category:Accounts
Date:03-10-2022
Legacy
Category:Other
Date:03-10-2022
Legacy
Category:Other
Date:03-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-10-2021
Legacy
Category:Accounts
Date:13-10-2021
Legacy
Category:Other
Date:13-10-2021
Legacy
Category:Other
Date:13-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:26-08-2020
Legacy
Category:Accounts
Date:26-08-2020
Legacy
Category:Other
Date:26-08-2020
Legacy
Category:Other
Date:26-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-12-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-10-2019
Legacy
Category:Accounts
Date:24-10-2019
Legacy
Category:Other
Date:24-10-2019
Legacy
Category:Other
Date:24-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-09-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:30-11-2017
Resolution
Category:Resolution
Date:31-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:12-09-2013
Change Of Name Notice
Category:Change Of Name
Date:12-09-2013
Resolution
Category:Resolution
Date:10-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-07-2013
Termination Secretary Company With Name
Category:Officers
Date:13-06-2013
Termination Director Company With Name
Category:Officers
Date:13-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2010

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2025
Filing Date30/09/2024
Latest Accounts31/12/2023

Trading Addresses

Unit B1, Hercules Office Park Bird Hall Lane, Stockport, Cheshire, SK30UX
New Century House The Havens, Ipswich, Suffolk, IP39SJRegistered