CompanyTrack
T

THERMOTECH ENERGI LIMITED

Dissolved Bury St. Edmunds

Production of electricity

Production of electricity
T

THERMOTECH ENERGI LIMITED

Production of electricity

Founded 30 Apr 2013 Dissolved Bury St. Edmunds, England
Production of electricity
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
1 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG England

Credit Report

Discover THERMOTECH ENERGI LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 5 resigned
Status
Claire-jayne GreenDirectorBritishUnited Kingdom4711 May 2018Active
Daniel DicksonSecretaryUnknownUnknown11 May 2018Active
David CruickshankDirectorBritishScotland6311 May 2018Active
George CraigDirectorBritishUnited Kingdom6611 May 2018Active
Phillip James MorrisDirectorBritishEngland4711 May 2018Active

Shareholders

Shareholders (1)

Fire And Air Services Limited
100.0%
15 May 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Fire And Air Services Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

FIRE AND AIR SERVICES LIMITED united kingdom shares 75 to 100 percent
THERMOTECH SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCS M&E SERVICES LIMITED united kingdom shares 75 to 100 percent
OCS UK&I LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCS GROUP INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
OCS GROUP INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCS GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCS PARCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCS HOLDCO 4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCS HOLDCO 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCS HOLDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCS HOLDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCS GROUP TOPCO LIMITED united kingdom
THERMOTECH ENERGI LIMITED Current Company

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
9 Oct 2018GazetteGazette Dissolved CompulsoryView(1 page)
24 Jul 2018GazetteGazette Notice CompulsoryView(1 page)
7 Jun 2018OfficersAppointment of Daniel Dickson as director on 2018-05-11View(2 pages)
7 Jun 2018AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
7 Jun 2018OfficersTermination of Christopher Anthony Craig Anderson as director on 2018-05-11View(1 page)
9 Oct 2018 Gazette

Gazette Dissolved Compulsory

24 Jul 2018 Gazette

Gazette Notice Compulsory

7 Jun 2018 Officers

Appointment of Daniel Dickson as director on 2018-05-11

7 Jun 2018 Address

Change Registered Office Address Company With Date Old Address New Address

7 Jun 2018 Officers

Termination of Christopher Anthony Craig Anderson as director on 2018-05-11

Recent Activity

Latest Activity

Gazette Dissolved Compulsory

7 years ago on 9 Oct 2018

Gazette Notice Compulsory

7 years ago on 24 Jul 2018

Appointment of Daniel Dickson as director on 2018-05-11

7 years ago on 7 Jun 2018

Change Registered Office Address Company With Date Old Address New Address

7 years ago on 7 Jun 2018

Termination of Christopher Anthony Craig Anderson as director on 2018-05-11

7 years ago on 7 Jun 2018