THERMAL TRANSFER SOLUTIONS LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 7AS

Company number 05622783
Status Active
Incorporation Date 15 November 2005
Company Type Private Limited Company
Address UNIT 2 THE I O CENTRE, NASH ROAD PARK FARM NORTH, REDDITCH, WORCS, B98 7AS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 11 . The most likely internet sites of THERMAL TRANSFER SOLUTIONS LIMITED are www.thermaltransfersolutions.co.uk, and www.thermal-transfer-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Thermal Transfer Solutions Limited is a Private Limited Company. The company registration number is 05622783. Thermal Transfer Solutions Limited has been working since 15 November 2005. The present status of the company is Active. The registered address of Thermal Transfer Solutions Limited is Unit 2 The I O Centre Nash Road Park Farm North Redditch Worcs B98 7as. . OAKLEY SECRETARIAL SERVICES LIMITED is a Secretary of the company. ASSER, Jason George is a Director of the company. BOARD, Paul Malcolm is a Director of the company. Director OAKLEY COMPANY FORMATION SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Appointed Date: 15 November 2005

Director
ASSER, Jason George
Appointed Date: 01 February 2007
55 years old

Director
BOARD, Paul Malcolm
Appointed Date: 15 November 2005
67 years old

Resigned Directors

Director
OAKLEY COMPANY FORMATION SERVICES LIMITED
Resigned: 15 November 2005
Appointed Date: 15 November 2005

Persons With Significant Control

Mr Paul Malcolm Board
Notified on: 27 October 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason George Asser
Notified on: 27 October 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THERMAL TRANSFER SOLUTIONS LIMITED Events

14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 11

23 Apr 2015
Total exemption small company accounts made up to 31 December 2014
18 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 11

...
... and 25 more events
01 Dec 2006
Return made up to 15/11/06; full list of members
02 Dec 2005
Director resigned
02 Dec 2005
New director appointed
02 Dec 2005
Registered office changed on 02/12/05 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
15 Nov 2005
Incorporation

THERMAL TRANSFER SOLUTIONS LIMITED Charges

21 June 2013
Charge code 0562 2783 0003
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
4 February 2008
Debenture
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 April 2007
Debenture
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…