THERMO-FLOOR UK LTD

63 Fosse Way, Syston, LE7 1NF, Leicestershire
StatusACTIVE
Company No.07858640
CategoryPrivate Limited Company
Incorporated23 Nov 2011
Age12 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

THERMO-FLOOR UK LTD is an active private limited company with number 07858640. It was incorporated 12 years, 7 months, 13 days ago, on 23 November 2011. The company address is 63 Fosse Way, Syston, LE7 1NF, Leicestershire.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2021

Action Date: 23 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Evans

Notification date: 2016-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2021

Action Date: 23 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Johanne Maria Evans

Notification date: 2016-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2021

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Evans

Cessation date: 2020-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2021

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Johanne Maria Evans

Cessation date: 2020-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2020

Action Date: 30 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-30

Capital : 400 GBP

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-20

Officer name: Warren Glen Evans

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-20

Officer name: Neil Evans

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-20

Officer name: Johanne Maria Evans

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jun 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2015

Action Date: 30 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Johanne Maria Evans

Appointment date: 2014-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2015

Action Date: 30 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Warren Glen Evans

Appointment date: 2014-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2013

Action Date: 17 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-17

Officer name: Neil Evans

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2013

Action Date: 17 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-17

Capital : 200 GBP

Documents

View document PDF

Legacy

Date: 04 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-18

Old address: 63 Fosse Way Syston, Leicestershire LE7 1NF United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2012

Action Date: 23 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-23

Officer name: Neil Evans

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mountseal Uk Limited

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Evans

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ela Shah

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ela Shah

Documents

View document PDF

Incorporation company

Date: 23 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY ROSE PUBS LIMITED

GLOBE,GUISBOROUGH,TS14 6JP

Number:11694845
Status:ACTIVE
Category:Private Limited Company

DUNNE CONSULTING GROUP LIMITED

GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK,BOLTON,BL6 4SG

Number:10969886
Status:ACTIVE
Category:Private Limited Company

KINGSWAY TECH SOLUTIONS LIMITED

1ST FLOOR PINTAIL HOUSE,RINGWOOD,BH24 3AA

Number:11656492
Status:ACTIVE
Category:Private Limited Company

MOVE CREATIVE LTD

211 MANCHESTER NEW ROAD,MANCHESTER,M24 1JT

Number:11305962
Status:ACTIVE
Category:Private Limited Company

POLIDOR LEISURE LIMITED

39 HENDON LANE,FINCHLEY,N3 1RY

Number:09708764
Status:ACTIVE
Category:Private Limited Company
Number:02787097
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source