Thermwood (europe) Limited NEWCASTLE UPON TYNE


Thermwood (Europe) Limited was officially closed on 2022-03-01. Thermwood (europe) was a private limited company that could have been found at Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX. This company (officially started on 1996-03-07) was run by 1 director.
Director David H. who was appointed on 14 June 1996.

The company was officially categorised as "other business support service activities not elsewhere classified" (82990). According to the CH database, there was a name alteration on 1996-06-25, their previous name was Hoodgraph. The last confirmation statement was filed on 2021-03-07 and last time the accounts were filed was on 31 July 2019. 2016-03-07 is the date of the last annual return.

Thermwood (europe) Limited Address / Contact

Office Address Central Square South
Office Address2 Orchard Street
Town Newcastle Upon Tyne
Post code NE1 3XX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03168991
Date of Incorporation Thu, 7th Mar 1996
Date of Dissolution Tue, 1st Mar 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 26 years old
Account next due date Fri, 30th Apr 2021
Account last made up date Wed, 31st Jul 2019
Next confirmation statement due date Mon, 21st Mar 2022
Last confirmation statement dated Sun, 7th Mar 2021

Company staff

Ldc Nominee Secretary Limited

Position: Corporate Secretary

Appointed: 01 February 2021

David H.

Position: Director

Appointed: 14 June 1996

Eversecretary Limited

Position: Corporate Secretary

Appointed: 09 April 2001

Resigned: 01 February 2021

Grant L.

Position: Director

Appointed: 14 June 1996

Resigned: 10 January 2003

Paul R.

Position: Secretary

Appointed: 20 May 1996

Resigned: 09 April 2001

Andrew N.

Position: Director

Appointed: 20 May 1996

Resigned: 01 June 1996

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 1996

Resigned: 20 May 1996

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 07 March 1996

Resigned: 20 May 1996

People with significant control

Kenneth S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Linda S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Michael H.

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

David H.

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

Company previous names

Hoodgraph June 25, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Wednesday 31st July 2019
filed on: 22nd, October 2019
Free Download (9 pages)

Company search

Advertisements