Thermatic Building Services Limited SALFORD


Founded in 1997, Thermatic Building Services, classified under reg no. 03421312 is an active company. Currently registered at Unit 3 Sovereign Enterprise Park M50 3UP, Salford the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Paul D. and Colin T.. In addition one secretary - Eric W. - is with the company. At the moment 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.

Thermatic Building Services Limited Address / Contact

Office Address Unit 3 Sovereign Enterprise Park
Office Address2 King William Street
Town Salford
Post code M50 3UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03421312
Date of Incorporation Tue, 19th Aug 1997
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Paul D.

Position: Director

Appointed: 29 July 2021

Eric W.

Position: Secretary

Appointed: 01 April 2014

Colin T.

Position: Director

Appointed: 01 April 2013

Richard W.

Position: Director

Appointed: 01 May 2017

Resigned: 31 March 2021

Steven H.

Position: Director

Appointed: 01 October 2015

Resigned: 23 March 2020

Richard W.

Position: Director

Appointed: 20 November 2014

Resigned: 29 February 2016

Stephen B.

Position: Director

Appointed: 01 April 2014

Resigned: 20 November 2014

Roger W.

Position: Secretary

Appointed: 01 April 2013

Resigned: 01 April 2014

Warwick W.

Position: Secretary

Appointed: 30 April 2000

Resigned: 07 September 2012

Ian C.

Position: Director

Appointed: 01 April 1999

Resigned: 18 August 1999

Ian C.

Position: Secretary

Appointed: 01 April 1999

Resigned: 30 April 2000

David O.

Position: Director

Appointed: 01 April 1999

Resigned: 01 September 2017

Warwick W.

Position: Director

Appointed: 01 April 1999

Resigned: 07 September 2012

L.c.i. Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 1997

Resigned: 19 August 1997

L.c.i. Directors Limited

Position: Corporate Nominee Director

Appointed: 19 August 1997

Resigned: 19 August 1997

Catherine W.

Position: Secretary

Appointed: 19 August 1997

Resigned: 24 March 1999

Catherine W.

Position: Director

Appointed: 19 August 1997

Resigned: 24 March 1999

Roger W.

Position: Director

Appointed: 19 August 1997

Resigned: 24 March 1999

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Thermatic Ltd from Salford, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Roger W. This PSC has significiant influence or control over the company,. Moving on, there is Catherine W., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.

Thermatic Ltd

Unit 3 King William Street, Salford, M50 3UP, England

Legal authority Companies Act
Legal form Limited Company
Country registered Engalnd
Place registered Cardiff Companies House
Registration number 07110338
Notified on 7 August 2018
Nature of control: 75,01-100% shares

Roger W.

Notified on 6 April 2016
Ceased on 7 August 2018
Nature of control: significiant influence or control

Catherine W.

Notified on 6 April 2016
Ceased on 7 August 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-12-312021-12-312022-12-31
Net Worth2 5663 55410 785      
Balance Sheet
Cash Bank On Hand  8 98145 117     
Current Assets413360 313940 8521 071 5251 116 020    
Debtors411334 789931 8711 022 0911 116 020694 0718 786519 738839 700
Net Assets Liabilities  10 785143 076124 902352 743-267 348-203 998 
Other Debtors  12 00025245 3116 755 5 43317 067
Property Plant Equipment  266 011263 078260 145268 178256 512249 966253 878
Total Inventories   4 317     
Cash Bank In Hand225 5248 981      
Net Assets Liabilities Including Pension Asset Liability2 5663 55410 785      
Stocks Inventory 24 705       
Tangible Fixed Assets271 877268 944266 011      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve2 5643 55210 783      
Shareholder Funds2 5663 55410 785      
Other
Accumulated Depreciation Impairment Property Plant Equipment  53 25356 18659 11963 03072 98177 29884 021
Amounts Owed To Group Undertakings Participating Interests  44 064-545 467     
Average Number Employees During Period  27271617422
Creditors  1 196 0781 191 527500 000154 173450 000973 7021 269 154
Increase From Depreciation Charge For Year Property Plant Equipment   2 9332 9333 91120 9006 5466 723
Net Current Assets Liabilities-269 311-265 390-255 226-120 002-248 734-462 414-73 860-453 964-429 454
Other Creditors  327 552344 293307 075248 78120 5809 8231 775
Other Taxation Social Security Payable  45 541270 271105 24884 726  6 952
Property Plant Equipment Gross Cost   319 264319 264331 208329 493327 264337 899
Total Assets Less Current Liabilities2 5663 55410 785143 076624 902508 997182 652-203 998-175 576
Trade Creditors Trade Payables  778 921576 963519 977478 61219 5901 45626 956
Trade Debtors Trade Receivables  919 871476 372548 489678 7721 450  
Accumulated Amortisation Impairment Intangible Assets    68 166175 808879 041879 041 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    44 05925 801-2 081  
Amounts Owed By Group Undertakings   545 467498 5008 544551496 321807 072
Amounts Owed To Group Undertakings    500 000150 000450 00011 767390 000
Bank Borrowings Overdrafts    88 522133 20918 076950 656843 471
Bank Overdrafts    88 522133 20918 076950 656843 471
Corporation Tax Payable     8 97418 976  
Deferred Tax Asset Debtors    23 720    
Finance Lease Liabilities Present Value Total     4 1732 835  
Fixed Assets271 877268 944266 011263 078873 636971 411256 512249 966253 878
Increase Decrease In Property Plant Equipment     7 15219 255  
Increase From Amortisation Charge For Year Intangible Assets    68 166107 642117 205  
Intangible Assets    613 491703 233   
Intangible Assets Gross Cost    681 657879 041879 041879 041 
Merchandise   4 317     
Number Shares Issued Fully Paid     2222
Par Value Share  1  1111
Provisions    -23 7202 081   
Provisions For Liabilities Balance Sheet Subtotal     2 081   
Total Additions Including From Business Combinations Intangible Assets    681 657197 384   
Total Additions Including From Business Combinations Property Plant Equipment     11 94429 769 10 635
Total Borrowings    88 522139 76520 911950 656 
Corporation Tax Recoverable       15 212 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      10 9492 229 
Disposals Property Plant Equipment      31 4842 229 
Future Minimum Lease Payments Under Non-cancellable Operating Leases        50 350
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets      586 028  
Prepayments Accrued Income        15 561
Recoverable Value-added Tax      6 7852 772 
Creditors Due Within One Year269 724625 7031 196 078      
Number Shares Allotted  2      
Share Capital Allotted Called Up Paid 22      
Tangible Fixed Assets Cost Or Valuation321 264319 264319 264      
Tangible Fixed Assets Depreciation49 38750 32053 253      
Tangible Fixed Assets Depreciation Charged In Period 2 9332 933      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 000       
Tangible Fixed Assets Disposals 2 000       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Small-sized company accounts made up to 31st December 2022
filed on: 12th, May 2023
Free Download (11 pages)

Company search

Advertisements