Kevothermal Limited ST. NEOTS


Founded in 2006, Kevothermal, classified under reg no. 05855640 is an active company. Currently registered at 1-3 Cromwell Road PE19 1QN, St. Neots the company has been in the business for eighteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 27th September 2013 Kevothermal Limited is no longer carrying the name Nanopore Insulation.

The firm has 2 directors, namely Stephen P., Gerd W.. Of them, Gerd W. has been with the company the longest, being appointed on 21 January 2016 and Stephen P. has been with the company for the least time - from 14 August 2017. 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.

Kevothermal Limited Address / Contact

Office Address 1-3 Cromwell Road
Town St. Neots
Post code PE19 1QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05855640
Date of Incorporation Fri, 23rd Jun 2006
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 18 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Stephen P.

Position: Director

Appointed: 14 August 2017

Gerd W.

Position: Director

Appointed: 21 January 2016

Todd K.

Position: Director

Appointed: 21 January 2016

Resigned: 03 April 2017

Michael C.

Position: Director

Appointed: 10 November 2014

Resigned: 06 September 2017

Michael T.

Position: Director

Appointed: 28 February 2014

Resigned: 28 February 2014

Gareth C.

Position: Director

Appointed: 23 August 2012

Resigned: 21 January 2016

Robert P.

Position: Director

Appointed: 23 August 2012

Resigned: 21 January 2016

Alan H.

Position: Director

Appointed: 19 March 2010

Resigned: 30 September 2012

Matt T.

Position: Director

Appointed: 17 March 2009

Resigned: 28 February 2014

Michael C.

Position: Secretary

Appointed: 17 March 2009

Resigned: 06 September 2017

David L.

Position: Director

Appointed: 17 March 2009

Resigned: 31 December 2009

Quentin S.

Position: Secretary

Appointed: 23 June 2006

Resigned: 17 March 2009

Quentin S.

Position: Director

Appointed: 23 June 2006

Resigned: 17 March 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 2006

Resigned: 23 June 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 June 2006

Resigned: 23 June 2006

Douglas S.

Position: Director

Appointed: 23 June 2006

Resigned: 23 August 2012

People with significant control

The list of PSCs that own or control the company includes 2 names. As we established, there is Kevothermal Llc from Charlotte, United States. The abovementioned PSC is categorised as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Sealed Air Corporation that entered Charlotte, United States as the address. This PSC has a legal form of "a public company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Kevothermal Llc

2415 Cascade Pointe Boulevard, Charlotte, North Carolina 28208, United States

Legal authority State Of Delaware Usa
Legal form Limited Liability Company
Country registered Usa
Place registered State Of Delaware Usa
Registration number 4200310
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Sealed Air Corporation

2415 Cascade Pointe Boulevard, Charlotte, North Carolina 28208, United States

Legal authority State Of Delaware Usa
Legal form Public Company
Country registered Usa
Place registered State Of Delaware Usa
Registration number 2586601
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Nanopore Insulation September 27, 2013
Annorope August 25, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand918 8181 193 8241 251 8321 120 502
Current Assets1 890 2552 528 5523 121 4945 663 113
Debtors539 716580 683737 9603 300 797
Net Assets Liabilities1 157 5942 118 2662 940 5216 133 954
Other Debtors3 4083 5694 131512 568
Property Plant Equipment1 533 9571 538 3731 661 9082 039 507
Total Inventories431 721754 0451 131 7021 241 814
Other
Accumulated Depreciation Impairment Property Plant Equipment433 747565 931731 826913 641
Amounts Owed By Group Undertakings   553 795
Amounts Owed To Group Undertakings1 693 579825 044537 211 
Average Number Employees During Period37415272
Capital Commitments  223 989245 388
Creditors2 169 0591 807 9821 685 4671 366 611
Disposals Decrease In Depreciation Impairment Property Plant Equipment 30 726 1 990
Disposals Property Plant Equipment 30 726 1 990
Future Minimum Lease Payments Under Non-cancellable Operating Leases167 850167 850171 568167 850
Increase From Depreciation Charge For Year Property Plant Equipment 162 910165 895183 805
Net Current Assets Liabilities-278 804720 5701 436 0274 296 502
Other Creditors99 660270 082409 333381 597
Other Taxation Social Security Payable114 465321 022263 149646 106
Property Plant Equipment Gross Cost1 967 7042 104 3042 393 7342 953 148
Provisions For Liabilities Balance Sheet Subtotal97 559140 677157 414202 055
Total Additions Including From Business Combinations Property Plant Equipment 167 326289 430561 404
Total Assets Less Current Liabilities1 255 1532 258 9433 097 9356 336 009
Trade Creditors Trade Payables261 355391 834475 774338 908
Trade Debtors Trade Receivables536 308577 114733 8292 234 434

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Small company accounts made up to 31st December 2021
filed on: 26th, September 2022
Free Download (9 pages)

Company search