Company Information for LIQUITHERM TECHNOLOGIES GROUP LIMITED
LIQUITHERM TECHNOLOGIES GROUP LIMITED EUROPA WAY, SWANSEA WEST BUSINESS PARK, FFORESTFACH, SWANSEA, SA5 4AJ,
|
Company Registration Number
03651123
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
LIQUITHERM TECHNOLOGIES GROUP LIMITED | |||
Legal Registered Office | |||
LIQUITHERM TECHNOLOGIES GROUP LIMITED EUROPA WAY SWANSEA WEST BUSINESS PARK FFORESTFACH SWANSEA SA5 4AJ Other companies in SA5 | |||
| |||
Previous Names | |||
|
Company Number | 03651123 | |
---|---|---|
Company ID Number | 03651123 | |
Date formed | 1998-10-16 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB801113401 |
Last Datalog update: | 2024-05-05 08:48:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL PETER RUSH |
||
STEPHEN JOHN HICKSON |
||
MICHAEL EDWARD STOTE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN HICKSON |
Company Secretary | ||
JULIE DAWN JONES |
Director | ||
JACQUELINE ANN HICKSON |
Company Secretary | ||
STEPHEN JOHN HICKSON |
Company Secretary | ||
KAREN JANE DEANE |
Director | ||
WILLIAM THOMAS PARRY |
Company Secretary | ||
WILLIAM THOMAS PARRY |
Director | ||
DAVID ALEXANDER SEAL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTANO LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
SYNATHERM LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
EVANS COOLING SOLUTIONS LIMITED | Director | 2010-02-11 | CURRENT | 2010-02-11 | Active | |
CHILLA LIMITED | Director | 2008-02-04 | CURRENT | 2008-02-04 | Active | |
THERMOX LIMITED | Director | 2004-12-22 | CURRENT | 2004-12-20 | Active | |
CENTANO LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
SYNATHERM LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
EVANS COOLING SOLUTIONS LIMITED | Director | 2010-02-11 | CURRENT | 2010-02-11 | Active | |
THERMOX LIMITED | Director | 2004-12-22 | CURRENT | 2004-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/04/24, WITH UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 036511230007 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 036511230008 | ||
CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS ANDREA JEAN EVANS | ||
DIRECTOR APPOINTED MRS ANDREA JEAN EVANS | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES | |
20/12/21 STATEMENT OF CAPITAL GBP 250105.999014 | ||
SH01 | 20/12/21 STATEMENT OF CAPITAL GBP 250105.999014 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PETER RUSH | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PETER RUSH | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR SAMUEL TYLER HICKSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/10/18 TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/17 | |
LATEST SOC | 23/10/17 STATEMENT OF CAPITAL;GBP 250104.999014 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/16 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
CH01 | Director's details changed for Mr Stephen John Hickson on 2017-03-28 | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 250104.999014 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/15 FROM Hydra Technologies Ltd Europa Way Swansea West Business Park Fforestfach Swansea SA5 4AJ | |
RES15 | CHANGE OF NAME 19/11/2015 | |
CERTNM | Company name changed hydra technologies LIMITED\certificate issued on 03/12/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 250104.999014 | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/15 FROM Unit 5 Europa Way Felinfach Swansea SA5 4AJ | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 250104.999014 | |
AR01 | 16/10/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/13 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN HICKSON | |
AP03 | SECRETARY APPOINTED MR MICHAEL PETER RUSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE JONES | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 250104.999014 | |
AR01 | 16/10/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HICKSON / 02/04/2012 | |
AR01 | 16/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS JULIE DAWN JONES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 | |
AR01 | 16/10/11 FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 06/10/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH01 | 12/10/11 STATEMENT OF CAPITAL GBP 46753.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
RES04 | NC INC ALREADY ADJUSTED 30/03/2010 | |
SH01 | 30/03/10 STATEMENT OF CAPITAL GBP 50105 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD STOTE / 22/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HICKSON / 22/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN HICKSON / 22/01/2010 | |
AR01 | 16/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD STOTE / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HICKSON / 16/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 16/05/2008 FROM UNIT 3 & 4 QUEENSWAY CENTRE SWANSEA WEST INDUSTRIAL PARK SA5 4DT | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
123 | NC INC ALREADY ADJUSTED 24/01/08 | |
88(2)R | AD 24/01/08--------- £ SI 50000@1=50000 £ IC 100/50100 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/50100 24/01/ | |
363s | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED HYDRATECH CHEMICALS LIMITED CERTIFICATE ISSUED ON 02/12/03 | |
363s | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | UK STEEL ENTERPRISE LIMITED | |
DEBENTURE | Outstanding | UK STEEL ENTERPRISE LIMITED | |
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
FIXED CHARGE & FLOATING CHARGE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED T/A ALEX LAWRIE FACTORS |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIQUITHERM TECHNOLOGIES GROUP LIMITED
LIQUITHERM TECHNOLOGIES GROUP LIMITED owns 3 domain names.
glycols.co.uk hydratech.co.uk cool-flow.co.uk
The top companies supplying to UK government with the same SIC code (20590 - Manufacture of other chemical products n.e.c.) as LIQUITHERM TECHNOLOGIES GROUP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
29053200 | Propylene glycol "propane-1,2-diol" | |||
29053200 | Propylene glycol "propane-1,2-diol" | |||
38200000 | Anti-freezing preparations and prepared de-icing fluids (excl. prepared additives for mineral oils or other liquids used for the same purposes as mineral oils) | |||
29053200 | Propylene glycol "propane-1,2-diol" | |||
29053200 | Propylene glycol "propane-1,2-diol" | |||
38200000 | Anti-freezing preparations and prepared de-icing fluids (excl. prepared additives for mineral oils or other liquids used for the same purposes as mineral oils) | |||
29053200 | Propylene glycol "propane-1,2-diol" | |||
29053200 | Propylene glycol "propane-1,2-diol" | |||
38200000 | Anti-freezing preparations and prepared de-icing fluids (excl. prepared additives for mineral oils or other liquids used for the same purposes as mineral oils) | |||
29053200 | Propylene glycol "propane-1,2-diol" | |||
29053200 | Propylene glycol "propane-1,2-diol" | |||
29053100 | Ethylene glycol "ethanediol" | |||
29053200 | Propylene glycol "propane-1,2-diol" | |||
38200000 | Anti-freezing preparations and prepared de-icing fluids (excl. prepared additives for mineral oils or other liquids used for the same purposes as mineral oils) | |||
29053200 | Propylene glycol "propane-1,2-diol" | |||
38200000 | Anti-freezing preparations and prepared de-icing fluids (excl. prepared additives for mineral oils or other liquids used for the same purposes as mineral oils) | |||
29053995 | Acyclic diols (excl. ethylene glycol "ethanediol", propylene glycol "propane-1,2-diol", butane-1,3-diol, butane-1,4-diol and 2,4,7,9-tetramethyldec-5-yne-4,7-diol) | |||
29053200 | Propylene glycol "propane-1,2-diol" | |||
38200000 | Anti-freezing preparations and prepared de-icing fluids (excl. prepared additives for mineral oils or other liquids used for the same purposes as mineral oils) | |||
29053200 | Propylene glycol "propane-1,2-diol" | |||
38200000 | Anti-freezing preparations and prepared de-icing fluids (excl. prepared additives for mineral oils or other liquids used for the same purposes as mineral oils) | |||
38200000 | Anti-freezing preparations and prepared de-icing fluids (excl. prepared additives for mineral oils or other liquids used for the same purposes as mineral oils) | |||
29053200 | Propylene glycol "propane-1,2-diol" | |||
29053200 | Propylene glycol "propane-1,2-diol" | |||
29053200 | Propylene glycol "propane-1,2-diol" |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |