THERMAFLOW LTD
GLASGOW THERMAL INNOVATIONS (UK) LTD.

Hellopages » North Lanarkshire » North Lanarkshire » G68 0LG

Company number SC275217
Status Active
Incorporation Date 27 October 2004
Company Type Private Limited Company
Address THERMAL INNOVATIONS (UK) LTD, 31-39 NAPIER COURT, WARDPARK NORTH, CUMBERNAULD, GLASGOW, G68 0LG
Home Country United Kingdom
Nature of Business 27510 - Manufacture of electric domestic appliances
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THERMAFLOW LTD are www.thermaflow.co.uk, and www.thermaflow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Thermaflow Ltd is a Private Limited Company. The company registration number is SC275217. Thermaflow Ltd has been working since 27 October 2004. The present status of the company is Active. The registered address of Thermaflow Ltd is Thermal Innovations Uk Ltd 31 39 Napier Court Wardpark North Cumbernauld Glasgow G68 0lg. . CURTIS, Anthony is a Secretary of the company. CURTIS, Anthony is a Director of the company. CURTIS, George is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Manufacture of electric domestic appliances".


Current Directors

Secretary
CURTIS, Anthony
Appointed Date: 27 October 2004

Director
CURTIS, Anthony
Appointed Date: 27 October 2004
54 years old

Director
CURTIS, George
Appointed Date: 27 October 2004
59 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 27 October 2004
Appointed Date: 27 October 2004

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 27 October 2004
Appointed Date: 27 October 2004

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 27 October 2004
Appointed Date: 27 October 2004

Persons With Significant Control

Mr George Curtis
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

THERMAFLOW LTD Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 27 October 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,025

28 Jan 2015
Satisfaction of charge 1 in full
...
... and 30 more events
23 May 2005
New secretary appointed;new director appointed
29 Oct 2004
Secretary resigned
29 Oct 2004
Director resigned
29 Oct 2004
Director resigned
27 Oct 2004
Incorporation

THERMAFLOW LTD Charges

29 June 2006
Floating charge
Delivered: 7 July 2006
Status: Satisfied on 28 January 2015
Persons entitled: North Lanarkshire Council
Description: Undertaking and all property and assets present and future…