Western Thermal Limited

DataGardener
western thermal limited
in liquidation
Medium

Western Thermal Limited

01910892Private Limited With Share Capital

25 Farringdon Street, London, EC4A4AB
Incorporated

03/05/1985

Company Age

40 years

Directors

2

Employees

112

SIC Code

43290

Risk

not scored

Company Overview

Registration, classification & business activity

Western Thermal Limited (01910892) is a private limited with share capital incorporated on 03/05/1985 (40 years old) and registered in london, EC4A4AB. The company operates under SIC code 43290 - other construction installation.

Western thermal limitedwestern thermal is a leading specialist engineer in thermal & acoustic insulation, ductwork ventilation, trace heating, fire stopping, and pipework, with over thirty years’ experience. the company is a market leader and pioneers within the divisions in which it operates, which...

Private Limited With Share Capital
SIC: 43290
Medium
Incorporated 03/05/1985
EC4A4AB
112 employees

Financial Overview

Total Assets

£9.33M

Liabilities

£6.97M

Net Assets

£2.36M

Turnover

£22.35M

Cash

£272.0K

Key Metrics

112

Employees

2

Directors

2

Shareholders

9

CCJs

Board of Directors

1

Charges

10

Registered

4

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:24-06-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:25-06-2024
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:16-04-2024
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:15-04-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:28-06-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:06-10-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:27-06-2022
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:17-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-05-2021
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:06-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2020
Accounts With Accounts Type Group
Category:Accounts
Date:10-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:09-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2018
Accounts With Accounts Type Group
Category:Accounts
Date:02-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:13-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2017
Accounts With Accounts Type Small
Category:Accounts
Date:21-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:16-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:16-09-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:04-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:28-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:25-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-10-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:28-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2011
Termination Director Company With Name
Category:Officers
Date:08-09-2011
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2010
Termination Director Company With Name
Category:Officers
Date:12-10-2010
Capital Return Purchase Own Shares
Category:Capital
Date:06-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:30-01-2009
Legacy
Category:Annual Return
Date:14-01-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:10-12-2007
Legacy
Category:Annual Return
Date:19-11-2007
Accounts With Accounts Type Small
Category:Accounts
Date:16-01-2007
Legacy
Category:Annual Return
Date:21-11-2006
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2005
Legacy
Category:Annual Return
Date:07-10-2005
Legacy
Category:Officers
Date:24-03-2005
Accounts With Accounts Type Small
Category:Accounts
Date:03-12-2004
Legacy
Category:Annual Return
Date:06-10-2004
Memorandum Articles
Category:Incorporation
Date:11-08-2004
Resolution
Category:Resolution
Date:11-08-2004
Accounts With Accounts Type Small
Category:Accounts
Date:18-11-2003
Legacy
Category:Annual Return
Date:06-10-2003
Legacy
Category:Mortgage
Date:19-06-2003
Legacy
Category:Annual Return
Date:17-10-2002
Accounts With Accounts Type Small
Category:Accounts
Date:23-07-2002
Legacy
Category:Annual Return
Date:25-10-2001

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/03/2021
Filing Date09/01/2020
Latest Accounts31/03/2019

Trading Addresses

Unit 46 Honeyborough Industrial Est, Milford Haven, Dyfed, SA731SE
25 Farringdon Street, London, EC4A4ABRegistered
Chorley Business Technology Centre, Euxton Lane, Chorley, Lancashire, PR76TE
Building 219, Epsom Square, London Heathrow Airport, Hounslow, Middlesex, TW62BJ
Unit 1, Beza Court, Beza Road, Leeds, West Yorkshire, LS102BR

Contact

01453791232
western-thermal.co.uk
25 Farringdon Street, London, EC4A4AB