Company number 07702566
Status Active
Incorporation Date 12 July 2011
Company Type Private Limited Company
Address 10 BAMFORD BUSINESS PARK HIBBERT STREET, REDDISH, STOCKPORT, CHESHIRE, SK4 1PL
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Resolutions
RES13 ‐
Facilities agreement 30/06/2016
; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 29 November 2016 with updates. The most likely internet sites of THERMOTECH MECHANICAL SERVICES LIMITED are www.thermotechmechanicalservices.co.uk, and www.thermotech-mechanical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Thermotech Mechanical Services Limited is a Private Limited Company.
The company registration number is 07702566. Thermotech Mechanical Services Limited has been working since 12 July 2011.
The present status of the company is Active. The registered address of Thermotech Mechanical Services Limited is 10 Bamford Business Park Hibbert Street Reddish Stockport Cheshire Sk4 1pl. . ANDERSON, Christopher Anthony Craig is a Director of the company. PRENDERGAST, David is a Director of the company. Director HOLLAND, Frank Edward has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Other construction installation".
Current Directors
Resigned Directors
Persons With Significant Control
Fire And Air Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
THERMOTECH MECHANICAL SERVICES LIMITED Events
31 Mar 2017
Resolutions
-
RES13 ‐
Facilities agreement 30/06/2016
11 Jan 2017
Total exemption full accounts made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
27 Sep 2016
Confirmation statement made on 16 July 2016 with updates
11 Jul 2016
Satisfaction of charge 077025660003 in full
...
... and 25 more events
08 Sep 2011
Statement of capital following an allotment of shares on 12 August 2011
08 Sep 2011
Statement of capital following an allotment of shares on 12 August 2011
07 Sep 2011
Appointment of Frank Edward Holland as a director
13 Jul 2011
Termination of appointment of Yomtov Jacobs as a director
12 Jul 2011
Incorporation
1 July 2016
Charge code 0770 2566 0004
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
23 August 2013
Charge code 0770 2566 0003
Delivered: 29 August 2013
Status: Satisfied
on 11 July 2016
Persons entitled: Foresight Vct PLC
Description: Notification of addition to or amendment of charge…
28 February 2012
Debenture
Delivered: 8 March 2012
Status: Satisfied
on 19 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
28 February 2012
Debenture
Delivered: 1 March 2012
Status: Satisfied
on 19 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…