Company number 04898324
Status Active
Incorporation Date 14 September 2003
Company Type Private Limited Company
Address UNIT 4 ARMYTAGE ROAD IND ESTATE, ARMYTAGE ROAD, BRIGHOUSE, WEST YORKSHIRE, HD6 1QF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Director's details changed for Anthony Charles Hammersley on 1 March 2017; Satisfaction of charge 2 in full. The most likely internet sites of THERMAL ENERGY VENTURES LIMITED are www.thermalenergyventures.co.uk, and www.thermal-energy-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Thermal Energy Ventures Limited is a Private Limited Company.
The company registration number is 04898324. Thermal Energy Ventures Limited has been working since 14 September 2003.
The present status of the company is Active. The registered address of Thermal Energy Ventures Limited is Unit 4 Armytage Road Ind Estate Armytage Road Brighouse West Yorkshire Hd6 1qf. . DOSSETT, Richard is a Secretary of the company. BROWN, Christopher John is a Director of the company. CHISMAN, Christopher Leonard is a Director of the company. DOSSETT, Richard is a Director of the company. HAMMERSLEY, Anthony Charles is a Director of the company. LIGHTFOOT, John William is a Director of the company. VIGOR, James Alfred is a Director of the company. Secretary RAFTERY, Paul Matthew has been resigned. Director THOMPSON, Alan Christopher has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr James Alfred Vigor
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
THERMAL ENERGY VENTURES LIMITED Events
09 Mar 2017
Group of companies' accounts made up to 31 December 2016
01 Mar 2017
Director's details changed for Anthony Charles Hammersley on 1 March 2017
16 Nov 2016
Satisfaction of charge 2 in full
16 Nov 2016
Satisfaction of charge 1 in full
21 Sep 2016
Confirmation statement made on 14 September 2016 with updates
...
... and 53 more events
14 Nov 2003
Particulars of mortgage/charge
13 Nov 2003
Particulars of mortgage/charge
13 Nov 2003
Particulars of mortgage/charge
05 Nov 2003
Company name changed brand new co (203) LIMITED\certificate issued on 05/11/03
14 Sep 2003
Incorporation
31 October 2003
Debenture
Delivered: 14 November 2003
Status: Satisfied
on 12 December 2009
Persons entitled: Imi Brighouse Air Limited
Description: Fixed and floating charges over the undertaking and all…
31 October 2003
Debenture
Delivered: 13 November 2003
Status: Satisfied
on 16 November 2016
Persons entitled: Euro Sales Finance PLC in Its Capacity as Agent and Trustee for the Lenders
Description: By way of first fixed charged, all book and other debts…
31 October 2003
Unlimited multilateral guarantee
Delivered: 13 November 2003
Status: Satisfied
on 16 November 2016
Persons entitled: Euro Sales Finance PLC in Its Capacity as Agent and Trustee for the Lenders
Description: In addition to any right of set-off or lien or any similar…