Company NameThermacell Limited
DirectorAlan George Belcher Chandler
Company StatusActive
Company NumberSC414197
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 4 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Alan George Belcher Chandler
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(same day as company formation)
RoleAir Conditioning & Electrical
Country of ResidenceEngland
Correspondence Address6d Newyearfield Business Units
Hawks Brae
Livingston
EH54 6TW
Scotland
Secretary NameAlan Chandler
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address96 Inch Wood Avenue
Bathgate
EH48 2EF
Scotland

Contact

Websitethermacelluk.co.uk
Email address[email protected]
Telephone01506 414333
Telephone regionBathgate

Location

Registered Address6d Newyearfield Business Units
Hawks Brae
Livingston
West Lothian
EH54 6TW
Scotland
ConstituencyLivingston
WardLivingston North

Shareholders

1 at £1Alan Chandler
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,400
Current Liabilities£13,194

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 4 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Filing History

20 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
9 November 2023Change of details for Mr Alan George Belcher Chandler as a person with significant control on 1 November 2023 (2 pages)
9 November 2023Director's details changed for Mr Alan George Belcher Chandler on 1 November 2023 (2 pages)
1 July 2023Micro company accounts made up to 31 January 2023 (5 pages)
20 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
24 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
17 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 January 2021 (5 pages)
11 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
3 August 2020Micro company accounts made up to 31 January 2020 (5 pages)
22 May 2020Director's details changed for Mr Alan George Belcher Chandler on 22 May 2020 (2 pages)
22 May 2020Termination of appointment of Alan Chandler as a secretary on 22 May 2020 (1 page)
13 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 January 2019 (5 pages)
13 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 January 2018 (5 pages)
15 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
15 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
26 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
25 January 2017Director's details changed for Mr Alan Chandler on 2 September 2016 (2 pages)
25 January 2017Director's details changed for Mr Alan Chandler on 2 September 2016 (2 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
12 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 August 2014Registered office address changed from 96 Inch Wood Avenue Bathgate West Lothian EH48 2EF to 6D Newyearfield Business Units Hawks Brae Livingston West Lothian EH54 6TW on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 96 Inch Wood Avenue Bathgate West Lothian EH48 2EF to 6D Newyearfield Business Units Hawks Brae Livingston West Lothian EH54 6TW on 13 August 2014 (1 page)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
10 January 2012Incorporation (21 pages)
10 January 2012Incorporation (21 pages)