Thermotec (UK) Ltd EASTBOURNE


Founded in 2014, Thermotec (UK), classified under reg no. 09080287 is an active company. Currently registered at 53 Gildredge Road BN21 4SF, Eastbourne the company has been in the business for 10 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Roger D., Gerry D. and Robert D.. Of them, Roger D., Gerry D., Robert D. have been with the company the longest, being appointed on 10 June 2014. As of 1 May 2024, there was 1 ex director - Charles D.. There were no ex secretaries.

Thermotec (UK) Ltd Address / Contact

Office Address 53 Gildredge Road
Town Eastbourne
Post code BN21 4SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09080287
Date of Incorporation Tue, 10th Jun 2014
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Roger D.

Position: Director

Appointed: 10 June 2014

Gerry D.

Position: Director

Appointed: 10 June 2014

Robert D.

Position: Director

Appointed: 10 June 2014

Charles D.

Position: Director

Appointed: 10 June 2014

Resigned: 10 June 2014

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats discovered, there is Gerry D. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Robert D. This PSC has significiant influence or control over the company,. Then there is Charles D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Gerry D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Robert D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Charles D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Roger D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand360 657513 202484 135355 901455 714311 516326 605
Current Assets1 129 5481 305 0841 255 456830 0591 219 7071 215 3471 539 484
Debtors725 391721 276700 372394 788678 113833 7411 116 227
Net Assets Liabilities481 263824 712968 125597 573708 554734 368979 029
Property Plant Equipment59 17584 246123 30594 36271 93617 25514 650
Total Inventories43 50070 60670 94979 37085 88070 09096 652
Other Debtors   18 6464 47651 16536 666
Other
Accrued Liabilities Deferred Income160 54912 60810 4839 59317 90311 6557 135
Accumulated Amortisation Impairment Intangible Assets157 730222 930288 130326 000326 000326 000 
Accumulated Depreciation Impairment Property Plant Equipment32 12543 12382 344100 537125 23555 89150 215
Additional Provisions Increase From New Provisions Recognised 71810 411-2 577 -8 857-202
Amounts Owed To Directors16 49433 12240 444    
Average Number Employees During Period14151616171716
Corporation Tax Payable97 835147 08196 38137 95891 16186 802131 700
Creditors162 101108 57169 19453 84544 75035 10525 250
Deferred Tax Liabilities2 4403 15813 56910 9928 077  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 30491913 006 82 50911 427
Disposals Property Plant Equipment 16 7401 47717 244 127 05412 139
Finance Lease Liabilities Present Value Total12 10133 57169 19453 84553 846  
Fixed Assets227 445187 316161 17594 36271 93617 25514 650
Increase Decrease In Property Plant Equipment 45 94773 830    
Increase From Amortisation Charge For Year Intangible Assets 65 20065 20037 870   
Increase From Depreciation Charge For Year Property Plant Equipment 19 30240 14031 19924 69813 1655 751
Intangible Assets168 270103 07037 870    
Intangible Assets Gross Cost326 000326 000326 000326 000326 000326 000 
Liabilities Secured By Assets19 74450 07690 449    
Net Current Assets Liabilities418 359749 125889 713568 048689 445752 218989 629
Number Shares Issued Fully Paid 10 000200 00010 00010 00010 00010 000
Other Creditors75 0005 5688 8633 11613 31412 94715 472
Other Taxation Social Security Payable7 0236 8588 1918 60611 69010 9853 770
Par Value Share 011000
Prepayments Accrued Income10 26112 95338 63547 75464 51537 21831 970
Property Plant Equipment Gross Cost91 300127 369205 649194 899197 17173 14664 865
Provisions2 4403 15813 56910 9928 077-780-1 292
Provisions For Liabilities Balance Sheet Subtotal2 4403 15813 56910 9928 077  
Recoverable Value-added Tax  41 87466613 31248 31761 021
Total Additions Including From Business Combinations Property Plant Equipment 52 80979 7576 4942 2723 0293 858
Total Assets Less Current Liabilities645 804936 4411 050 888662 410761 381769 4731 004 279
Trade Creditors Trade Payables314 451287 212180 12695 429211 629123 488204 370
Trade Debtors Trade Receivables715 130708 323601 725327 722586 584696 261974 570
Value-added Tax Payable67 89447 005     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -2 915  
Bank Borrowings Overdrafts    5 2509 7509 750
Consideration Received For Shares Issued Specific Share Issue   100   
Deferred Tax Asset Debtors     7801 292
Future Minimum Lease Payments Under Non-cancellable Operating Leases      15 600
Nominal Value Shares Issued Specific Share Issue   0   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 19th, September 2023
Free Download (13 pages)

Company search

Advertisements