Northenden
Manchester
M22 4JE
Director Name | Mr Rory Liam O'Connor |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(8 years after company formation) |
Appointment Duration | 3 years |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 5 Charlestown Industrial Estate, Robinson Str Ashton-Under-Lyne OL6 8NS |
Director Name | Mr Arnoldas Simuliunas |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 93 Laira Street Warrington Cheshire WA2 7HE |
Telephone | 0161 9984667 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 5 Charlestown Industrial Estate, Robinson Street Ashton-Under-Lyne OL6 8NS |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 April 2024 (3 weeks, 1 day from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
11 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
13 June 2022 | Confirmation statement made on 7 April 2022 with updates (4 pages) |
19 April 2022 | Statement of capital following an allotment of shares on 30 March 2022
|
9 April 2022 | Resolutions
|
9 April 2022 | Memorandum and Articles of Association (18 pages) |
15 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 April 2021 | Change of details for Mr Robert Spencer O'connor as a person with significant control on 25 March 2021 (2 pages) |
7 April 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
7 April 2021 | Notification of Rory Liam O'connor as a person with significant control on 25 March 2021 (2 pages) |
7 April 2021 | Appointment of Mr Rory Liam O'connor as a director on 25 March 2021 (2 pages) |
7 April 2021 | Statement of capital following an allotment of shares on 25 March 2021
|
9 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
18 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
23 April 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 May 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
24 May 2017 | Registered office address changed from 2 Beech Avenue Manchester M22 4JE to Unit 5 Charlestown Industrial Estate, Robinson Street Ashton-Under-Lyne OL6 8NS on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from 2 Beech Avenue Manchester M22 4JE to Unit 5 Charlestown Industrial Estate, Robinson Street Ashton-Under-Lyne OL6 8NS on 24 May 2017 (1 page) |
23 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
28 April 2015 | Registered office address changed from 93 Laira St Warrington Cheshire WA2 7HE to 2 Beech Avenue Manchester M22 4JE on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 93 Laira St Warrington Cheshire WA2 7HE to 2 Beech Avenue Manchester M22 4JE on 28 April 2015 (1 page) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
25 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 April 2015 | Termination of appointment of Arnoldas Simuliunas as a director on 23 April 2015 (1 page) |
25 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 April 2015 | Termination of appointment of Arnoldas Simuliunas as a director on 23 April 2015 (1 page) |
28 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
21 January 2014 | Appointment of Mr Robert Spencer O'connor as a director (2 pages) |
21 January 2014 | Appointment of Mr Robert Spencer O'connor as a director (2 pages) |
17 January 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
17 January 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
16 January 2014 | Company name changed effective thermal solutions LTD\certificate issued on 16/01/14
|
16 January 2014 | Company name changed effective thermal solutions LTD\certificate issued on 16/01/14
|
1 March 2013 | Incorporation (36 pages) |
1 March 2013 | Incorporation (36 pages) |