Altrincham
Greater Manchester
WA14 2PU
Secretary Name | Mr Jonathan Stuart Field |
---|---|
Status | Current |
Appointed | 04 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 The Downs Altrincham Greater Manchester WA14 2PU |
Director Name | Mr Martin Alder |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(same day as company formation) |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bubblewell Barn Bubblewell Lane Stroud Gloucestershire GL6 9AS Wales |
Director Name | Mark Andrew Field |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 October 2014) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor 3 Hardman Square Spinningfields Manchester M3 3EB |
Website | thermecoenergy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4570051 |
Telephone region | Manchester |
Registered Address | 18 The Downs Altrincham Greater Manchester WA14 2PU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Jonathan Stuart Field 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,894 |
Cash | £389 |
Current Liabilities | £6,013 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months, 3 weeks from now) |
28 November 2023 | Notification of Thermeco Power Limited as a person with significant control on 23 November 2023 (2 pages) |
---|---|
28 November 2023 | Cessation of Jonathan Stuart Field as a person with significant control on 23 November 2023 (1 page) |
14 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
6 September 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
18 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 March 2021 | Director's details changed for Mr Jonathan Stuart Field on 22 January 2021 (2 pages) |
18 December 2020 | Resolutions
|
30 September 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
4 August 2020 | Change of details for Mr Jonathan Stuart Field as a person with significant control on 31 July 2020 (2 pages) |
4 August 2020 | Director's details changed for Mr Jonathan Stuart Field on 31 July 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
12 August 2019 | Confirmation statement made on 4 August 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
8 March 2019 | Director's details changed for Mr Jonathan Stuart Field on 8 March 2019 (2 pages) |
8 March 2019 | Change of details for Mr Jonathan Stuart Field as a person with significant control on 8 March 2019 (2 pages) |
8 March 2019 | Registered office address changed from Priority House 22 Church Street Wilmslow Cheshire SK9 1AU England to 18 the Downs Altrincham Greater Manchester WA14 2PU on 8 March 2019 (1 page) |
8 March 2019 | Secretary's details changed for Mr Jonathan Stuart Field on 8 March 2019 (1 page) |
16 August 2018 | Change of details for Mr Jonathan Stuart Field as a person with significant control on 16 August 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
20 July 2017 | Registered office address changed from 22 the Downs Altrincham Greater Manchester WA14 2PU England to Priority House 22 Church Street Wilmslow Cheshire SK9 1AU on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from 22 the Downs Altrincham Greater Manchester WA14 2PU England to Priority House 22 Church Street Wilmslow Cheshire SK9 1AU on 20 July 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 June 2017 | Secretary's details changed for Mr Jonathan Stuart Field on 12 June 2017 (1 page) |
14 June 2017 | Director's details changed for Mr Jonathan Stuart Field on 12 June 2017 (2 pages) |
14 June 2017 | Secretary's details changed for Mr Jonathan Stuart Field on 12 June 2017 (1 page) |
14 June 2017 | Director's details changed for Mr Jonathan Stuart Field on 12 June 2017 (2 pages) |
19 December 2016 | Registered office address changed from 2nd Floor 3 Hardman Square Spinningfields Manchester M3 3EB to 22 the Downs Altrincham Greater Manchester WA14 2PU on 19 December 2016 (1 page) |
19 December 2016 | Resolutions
|
19 December 2016 | Resolutions
|
19 December 2016 | Registered office address changed from 2nd Floor 3 Hardman Square Spinningfields Manchester M3 3EB to 22 the Downs Altrincham Greater Manchester WA14 2PU on 19 December 2016 (1 page) |
6 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 October 2014 | Termination of appointment of Mark Andrew Field as a director on 3 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Mark Andrew Field as a director on 3 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Mark Andrew Field as a director on 3 October 2014 (1 page) |
21 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
8 July 2014 | Amended accounts made up to 31 August 2012 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 July 2014 | Amended accounts made up to 31 August 2012 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 May 2014 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
22 May 2014 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
27 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
4 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 December 2012 | Registered office address changed from 23 New Mount Street Manchester M4 4DE United Kingdom on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 23 New Mount Street Manchester M4 4DE United Kingdom on 18 December 2012 (1 page) |
1 September 2012 | Termination of appointment of Martin Alder as a director (1 page) |
1 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
1 September 2012 | Termination of appointment of Martin Alder as a director (1 page) |
1 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
1 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
1 September 2012 | Appointment of Mark Andrew Field as a director (2 pages) |
1 September 2012 | Appointment of Mark Andrew Field as a director (2 pages) |
4 August 2011 | Incorporation
|
4 August 2011 | Incorporation
|
4 August 2011 | Incorporation
|