Company NameThermobau Ltd
DirectorDaniel Grzegorz WŁOstowski
Company StatusActive
Company Number08344045
CategoryPrivate Limited Company
Incorporation Date2 January 2013(11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Director

Director NameMr Daniel Grzegorz WŁOstowski
Date of BirthMarch 1970 (Born 54 years ago)
NationalityPolish
StatusCurrent
Appointed02 January 2013(same day as company formation)
RoleBuilding Services
Country of ResidenceEngland
Correspondence Address11 Wheater House, George Stree George Street
Wakefield
WF1 1LQ

Location

Registered Address70 A Beverley Road
Hull
HU3 1YD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Daniel Wlostowski
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,611
Current Liabilities£6,723

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return5 January 2024 (3 months, 4 weeks ago)
Next Return Due19 January 2025 (8 months, 2 weeks from now)

Filing History

19 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
29 May 2023Micro company accounts made up to 31 January 2023 (9 pages)
12 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
17 October 2022Micro company accounts made up to 31 January 2022 (9 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (9 pages)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 January 2020 (9 pages)
22 June 2020Registered office address changed from 9 Wallace Road Bilston WV14 8BU England to 70 a Beverley Road Hull HU3 1YD on 22 June 2020 (1 page)
3 April 2020Registered office address changed from 74B Cherry Lane Liverpool L4 8SE England to 9 Wallace Road Bilston WV14 8BU on 3 April 2020 (1 page)
10 March 2020Registered office address changed from 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 74B Cherry Lane Liverpool L4 8SE on 10 March 2020 (1 page)
19 January 2020Registered office address changed from Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 116 Billington Avenue Newton-Le-Willows WA12 0AW on 19 January 2020 (1 page)
19 January 2020Director's details changed for Mr. Daniel Grzegorz WÅ‚ostowski on 19 January 2020 (2 pages)
19 January 2020Registered office address changed from The Legacy Business Centre/2a Ruckholt Road London E10 5NP England to Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW on 19 January 2020 (1 page)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
1 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
16 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
16 January 2018Director's details changed for Mr. Daniel Grzegorz WÅ‚ostowski on 16 January 2018 (2 pages)
16 January 2018Director's details changed for Mr. Daniel Grzegorz WÅ‚ostowski on 16 January 2018 (2 pages)
10 January 2018Registered office address changed from 776-778 Barking Road London E13 9PJ England to The Legacy Business Centre/2a Ruckholt Road London E10 5NP on 10 January 2018 (1 page)
10 January 2018Registered office address changed from 776-778 Barking Road London E13 9PJ England to The Legacy Business Centre/2a Ruckholt Road London E10 5NP on 10 January 2018 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
25 January 2017Registered office address changed from 56 Mill Mead Business Centre Mill Mead Road London N17 9QU to 776-778 Barking Road London E13 9PJ on 25 January 2017 (1 page)
25 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
25 January 2017Director's details changed for Mr Daniel Grzegorz WÅ‚ostowski on 25 January 2017 (2 pages)
25 January 2017Registered office address changed from 56 Mill Mead Business Centre Mill Mead Road London N17 9QU to 776-778 Barking Road London E13 9PJ on 25 January 2017 (1 page)
25 January 2017Director's details changed for Mr Daniel Grzegorz WÅ‚ostowski on 25 January 2017 (2 pages)
27 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
27 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
4 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 March 2014Director's details changed for Mr Daniel Grzegorz WÅ‚ostowski on 14 March 2014 (2 pages)
14 March 2014Director's details changed for Mr Daniel Grzegorz WÅ‚ostowski on 14 March 2014 (2 pages)
7 March 2014Registered office address changed from 164 Lee Valley Technopark Ashley Road London N17 9LN on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 164 Lee Valley Technopark Ashley Road London N17 9LN on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 164 Lee Valley Technopark Ashley Road London N17 9LN on 7 March 2014 (1 page)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)