Thermotech Engineering Services Limited STOCKPORT


Founded in 1988, Thermotech Engineering Services, classified under reg no. 02248963 is an active company. Currently registered at Riverside House Kings Reach Business Park SK4 2HD, Stockport the company has been in the business for thirty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Daniel T., Christine G. and John G.. In addition one secretary - Christine G. - 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.

Thermotech Engineering Services Limited Address / Contact

Office Address Riverside House Kings Reach Business Park
Office Address2 Yew St
Town Stockport
Post code SK4 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02248963
Date of Incorporation Wed, 27th Apr 1988
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Daniel T.

Position: Director

Appointed: 04 November 2020

Christine G.

Position: Secretary

Appointed: 01 January 2007

Christine G.

Position: Director

Appointed: 30 September 1996

John G.

Position: Director

Appointed: 30 September 1992

John G.

Position: Secretary

Appointed: 13 December 2006

Resigned: 06 November 2017

Brian D.

Position: Director

Appointed: 30 September 1996

Resigned: 01 April 1997

David M.

Position: Secretary

Appointed: 13 December 1994

Resigned: 31 July 2006

Jean F.

Position: Secretary

Appointed: 08 November 1993

Resigned: 13 December 1994

Christine G.

Position: Secretary

Appointed: 30 September 1992

Resigned: 08 November 1993

Peter W.

Position: Director

Appointed: 31 December 1991

Resigned: 17 September 1993

Eileen C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 30 September 1992

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Christine G. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is John G. This PSC and has 25-50% voting rights.

Christine G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

John G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand167 297546 915316 93559 01137 253
Current Assets1 619 0901 606 0441 421 309427 5531 147 298
Debtors1 201 288808 624853 869368 5421 110 045
Net Assets Liabilities2 555 7112 551 6192 545 777  
Other Debtors612 763221 985263 486300 0001 041 500
Property Plant Equipment641 775641 775830 131897 842411 710
Other
Accrued Liabilities2 4902 9975 463  
Accumulated Depreciation Impairment Property Plant Equipment1 0891 0891 0891 089 
Additions Other Than Through Business Combinations Property Plant Equipment  188 35667 711 
Amounts Owed By Related Parties556 111556 111556 111  
Average Number Employees During Period22223
Creditors26 953545 555555 01893 10580 387
Current Asset Investments250 505250 505250 505  
Fixed Assets963 5741 491 1301 679 4862 181 2741 695 142
Investments Fixed Assets321 799849 355849 3551 283 4321 283 432
Investments In Associates1 799529 355529 355  
Investments In Group Undertakings Participating Interests321 799849 355849 3551 283 4321 283 432
Investments In Subsidiaries320 000320 000320 000  
Net Current Assets Liabilities1 592 1371 060 489866 291334 4481 066 911
Other Creditors 524 931524 93163 24520 230
Other Current Asset Investments Balance Sheet Subtotal250 505250 505250 505  
Other Disposals Property Plant Equipment    486 132
Other Investments Other Than Loans  250 505  
Other Taxation Social Security Payable  18 75025 94254 818
Property Plant Equipment Gross Cost642 864642 864831 220898 931412 799
Taxation Social Security Payable22 03217 61818 750  
Total Assets Less Current Liabilities  2 545 7772 515 7222 762 053
Trade Creditors Trade Payables2 43195 8743 9185 339
Trade Debtors Trade Receivables32 41430 52834 27268 54268 545
Amount Specific Advance Or Credit Directors345 639    
Amount Specific Advance Or Credit Made In Period Directors200 000    
Amount Specific Advance Or Credit Repaid In Period Directors -345 639   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 19th, September 2023
Free Download (10 pages)

Company search

Advertisements