Therma-tru (UK) Limited CRAWLEY


Founded in 2002, Therma-tru (UK), classified under reg no. 04530977 is an active company. Currently registered at Park House Crawley Business Quarter RH10 9AD, Crawley the company has been in the business for 22 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2016. Since Wed, 19th Mar 2003 Therma-tru (UK) Limited is no longer carrying the name Shelfco (no.2792).

There is a single director in the firm at the moment - Brian I., appointed on 30 April 2017. In addition, a secretary was appointed - Angela P., appointed on 31 July 2008. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Therma-tru (UK) Limited Address / Contact

Office Address Park House Crawley Business Quarter
Office Address2 Manor Royal
Town Crawley
Post code RH10 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04530977
Date of Incorporation Tue, 10th Sep 2002
Industry Activities of head offices
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 30th Sep 2018 (2040 days after)
Account last made up date Sat, 31st Dec 2016
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Brian I.

Position: Director

Appointed: 30 April 2017

Angela P.

Position: Secretary

Appointed: 31 July 2008

Dave H.

Position: Director

Appointed: 22 July 2008

Resigned: 30 April 2017

Colin T.

Position: Director

Appointed: 01 September 2006

Resigned: 31 July 2008

Jeffrey G.

Position: Director

Appointed: 01 September 2006

Resigned: 21 July 2008

Huw E.

Position: Secretary

Appointed: 14 June 2006

Resigned: 31 July 2008

Huw E.

Position: Director

Appointed: 14 June 2006

Resigned: 31 July 2008

Stephen B.

Position: Director

Appointed: 04 June 2004

Resigned: 01 September 2006

Kenneth P.

Position: Director

Appointed: 19 May 2004

Resigned: 01 August 2005

Nicholas C.

Position: Secretary

Appointed: 19 May 2004

Resigned: 14 July 2006

Dave H.

Position: Director

Appointed: 08 August 2003

Resigned: 01 September 2006

Carl H.

Position: Director

Appointed: 08 August 2003

Resigned: 31 December 2007

Mark B.

Position: Director

Appointed: 23 July 2003

Resigned: 01 March 2005

Joseph H.

Position: Director

Appointed: 13 March 2003

Resigned: 21 July 2008

Eps Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 2002

Resigned: 13 May 2004

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 10 September 2002

Resigned: 13 March 2003

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Fortune Brands Innovations, Inc. from Deerfield Illinois, United States. The abovementioned PSC is categorised as "a public company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fortune Brands Innovations, Inc.

520 Lake Cook Road, Deerfield Illinois, 60015, United States

Legal authority Delaware General Corporation Law
Legal form Public Company Limited By Shares
Country registered United States
Place registered Delaware Secretary Of State
Registration number 2163246
Notified on 7 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Shelfco (no.2792) March 19, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 9th, October 2017
Free Download (13 pages)

Company search

Advertisements