THERMASOLUTIONS INTERNATIONAL LIMITED
WISBECH

Hellopages » Cambridgeshire » Fenland » PE13 1HQ

Company number 05695129
Status Active
Incorporation Date 2 February 2006
Company Type Private Limited Company
Address BULLEY DAVEY (INCORPORATING LEIGHTON & CO), 40 ALEXANDRA ROAD, WISBECH, CAMBRIDGESHIRE, ENGLAND, PE13 1HQ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 50 . The most likely internet sites of THERMASOLUTIONS INTERNATIONAL LIMITED are www.thermasolutionsinternational.co.uk, and www.thermasolutions-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Thermasolutions International Limited is a Private Limited Company. The company registration number is 05695129. Thermasolutions International Limited has been working since 02 February 2006. The present status of the company is Active. The registered address of Thermasolutions International Limited is Bulley Davey Incorporating Leighton Co 40 Alexandra Road Wisbech Cambridgeshire England Pe13 1hq. . PATEL, Minaxi is a Secretary of the company. PATEL, Kantilal is a Director of the company. PATEL, Minaxi is a Director of the company. Secretary BREWER, Suzanne has been resigned. Secretary MINNEY, Tracy has been resigned. Director BREWER, Kevin Michael has been resigned. Director MINNEY, Tracy has been resigned. Director SPENCER, Robert has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
PATEL, Minaxi
Appointed Date: 30 March 2006

Director
PATEL, Kantilal
Appointed Date: 02 February 2006
72 years old

Director
PATEL, Minaxi
Appointed Date: 17 March 2006
70 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 02 February 2006
Appointed Date: 02 February 2006

Secretary
MINNEY, Tracy
Resigned: 30 March 2006
Appointed Date: 02 February 2006

Director
BREWER, Kevin Michael
Resigned: 02 February 2006
Appointed Date: 02 February 2006
73 years old

Director
MINNEY, Tracy
Resigned: 31 March 2015
Appointed Date: 02 February 2006
61 years old

Director
SPENCER, Robert
Resigned: 31 March 2015
Appointed Date: 02 February 2006
76 years old

Persons With Significant Control

Mr Kantilal Patel
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Minaxi Patel
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THERMASOLUTIONS INTERNATIONAL LIMITED Events

09 Feb 2017
Confirmation statement made on 2 February 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 50

18 Feb 2016
Register inspection address has been changed from C/O Leighton & Co 40 Alexandra Road Wisbech Cambs PE13 1HQ England to C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech Cambridgeshire PE13 1HQ
18 Feb 2016
Registered office address changed from Leighton & Co 40 Alexandra Road Wisbech Cambs PE13 1HQ to Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech Cambridgeshire PE13 1HQ on 18 February 2016
...
... and 44 more events
09 Feb 2006
Ad 02/02/06--------- £ si 99@1=99 £ ic 1/100
09 Feb 2006
Registered office changed on 09/02/06 from: somerset house 40-49 price street birmingham B4 6LZ
09 Feb 2006
Secretary resigned
09 Feb 2006
Director resigned
02 Feb 2006
Incorporation

THERMASOLUTIONS INTERNATIONAL LIMITED Charges

31 March 2015
Charge code 0569 5129 0003
Delivered: 6 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit e pentagon park, io centre, barn way, lodge farm…
7 April 2008
Fixed & floating charge
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 April 2006
Debenture
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…