Thermodynamix (holdings) Limited GATESHEAD


Founded in 2004, Thermodynamix (holdings), classified under reg no. 05159440 is an active company. Currently registered at 3 Princes Park, Princesway North NE11 0NF, Gateshead the company has been in the business for 20 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 13th Sep 2004 Thermodynamix (holdings) Limited is no longer carrying the name Sandco 852.

The firm has 3 directors, namely Mario B., Carlo M. and Mark P.. Of them, Mark P. has been with the company the longest, being appointed on 30 August 2006 and Mario B. has been with the company for the least time - from 11 February 2024. 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.

Thermodynamix (holdings) Limited Address / Contact

Office Address 3 Princes Park, Princesway North
Office Address2 Team Valley Trading Estate
Town Gateshead
Post code NE11 0NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05159440
Date of Incorporation Tue, 22nd Jun 2004
Industry Activities of head offices
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Mario B.

Position: Director

Appointed: 11 February 2024

Carlo M.

Position: Director

Appointed: 15 July 2022

Mark P.

Position: Director

Appointed: 30 August 2006

Stefano U.

Position: Director

Appointed: 15 May 2023

Resigned: 30 January 2024

Bruno M.

Position: Director

Appointed: 31 March 2020

Resigned: 15 November 2021

Rolf L.

Position: Director

Appointed: 26 June 2019

Resigned: 15 July 2022

Giles P.

Position: Director

Appointed: 26 June 2019

Resigned: 15 May 2023

Trevor M.

Position: Director

Appointed: 11 October 2013

Resigned: 31 March 2020

Gail R.

Position: Secretary

Appointed: 22 February 2007

Resigned: 10 December 2013

Jeffrey B.

Position: Director

Appointed: 30 August 2006

Resigned: 15 July 2010

Harry R.

Position: Director

Appointed: 17 September 2004

Resigned: 10 December 2013

Neil A.

Position: Director

Appointed: 08 September 2004

Resigned: 31 March 2020

Trevor M.

Position: Secretary

Appointed: 08 September 2004

Resigned: 22 February 2007

Ward Hadaway Company Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 2004

Resigned: 08 September 2004

Ward Hadaway Incorporations Limited

Position: Corporate Nominee Director

Appointed: 22 June 2004

Resigned: 08 September 2004

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Tdx(Europe)Limited from Gateshead, United Kingdom. This PSC is categorised as "a private limited company", has significiant influence or control over the company and has 75,01-100% shares. This PSC has significiant influence or control over the company, and has 75,01-100% shares. The second entity in the PSC register is Mark P. This PSC has significiant influence or control over the company,.

Tdx(Europe)Limited

3 Princes Park, Princesway North, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0NF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales Company Registry
Registration number 8680012
Notified on 6 April 2016
Nature of control: 75,01-100% shares
significiant influence or control

Mark P.

Notified on 6 April 2016
Ceased on 3 November 2020
Nature of control: significiant influence or control

Company previous names

Sandco 852 September 13, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 21st, September 2023
Free Download (17 pages)

Company search

Advertisements