ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Thermokil Insect Control Services Ltd

Thermokil Insect Control Services Ltd is an active company incorporated on 17 May 2006 with the registered office located in Mansfield, Nottinghamshire. Thermokil Insect Control Services Ltd was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05820640
Private limited company
Age
19 years
Incorporated 17 May 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 17 May 2025 (3 months ago)
Next confirmation dated 17 May 2026
Due by 31 May 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
Suite 2b, Birch House Ransom Wood Business Park
Southwell Road West
Mansfield
Nottinghamshire
NG21 0HJ
United Kingdom
Address changed on 15 Apr 2024 (1 year 4 months ago)
Previous address was Suite 2B Birch House Southwell Road West Mansfield Nottinghamshire NG21 0HJ England
Telephone
01623624637
Email
Available in Endole App
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Director • Pest Control Manager • British • Lives in UK • Born in Dec 1980
Director • Biologist • British • Lives in England • Born in Mar 1961
Director • Pest Control Manager • British • Lives in England • Born in Jun 1956
Director • Operations Director • British • Lives in England • Born in Dec 1988
Thermokil Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Organic Pest Control Limited
Michael David Stephen Ayers and Mr David Michael Hammond are mutual people.
Active
British Pest Control Association
Michael David Stephen Ayers is a mutual person.
Active
Precision Pest Management Solutions Limited
Michael David Stephen Ayers is a mutual person.
Active
Thermokil Limited
Mr David Michael Hammond is a mutual person.
Active
Fuminex Limited
Michael David Stephen Ayers is a mutual person.
Active
Counterpart Systems Limited
Michael David Stephen Ayers is a mutual person.
Active
Precision Pest Consulting Limited
Michael David Stephen Ayers is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£297.13K
Increased by £120.68K (+68%)
Turnover
Unreported
Same as previous period
Employees
20
Increased by 3 (+18%)
Total Assets
£824.17K
Increased by £158.52K (+24%)
Total Liabilities
-£643.78K
Increased by £277.57K (+76%)
Net Assets
£180.4K
Decreased by £119.04K (-40%)
Debt Ratio (%)
78%
Increased by 23.1% (+42%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 31 Jul 2025
Confirmation Submitted
3 Months Ago on 28 May 2025
Full Accounts Submitted
1 Year 1 Month Ago on 31 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 25 May 2024
Registered Address Changed
1 Year 4 Months Ago on 15 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 10 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 9 Apr 2024
Full Accounts Submitted
2 Years 1 Month Ago on 30 Jul 2023
Confirmation Submitted
2 Years 3 Months Ago on 24 May 2023
Full Accounts Submitted
3 Years Ago on 29 Jul 2022
Get Credit Report
Discover Thermokil Insect Control Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 31 Jul 2025
Confirmation statement made on 17 May 2025 with no updates
Submitted on 28 May 2025
Total exemption full accounts made up to 31 October 2023
Submitted on 31 Jul 2024
Confirmation statement made on 17 May 2024 with no updates
Submitted on 25 May 2024
Registered office address changed from Suite 2B Birch House Southwell Road West Mansfield Nottinghamshire NG21 0HJ England to Suite 2B, Birch House Ransom Wood Business Park Southwell Road West Mansfield Nottinghamshire NG21 0HJ on 15 April 2024
Submitted on 15 Apr 2024
Registered office address changed from Suite 2B, Birch House,Ransom Wood Business Park Southwell Road West Rainworth Mansfield Nottinghamshire NG21 0HJ England to Suite 2B Birch House Southwell Road West Mansfield Nottinghamshire NG21 0HJ on 10 April 2024
Submitted on 10 Apr 2024
Registered office address changed from Westfield House Ground Floor 1a Bellamy Road Mansfield Nottinghamshire NG18 4LN England to Suite 2B, Birch House,Ransom Wood Business Park Southwell Road West Rainworth Mansfield Nottinghamshire NG21 0HJ on 9 April 2024
Submitted on 9 Apr 2024
Total exemption full accounts made up to 31 October 2022
Submitted on 30 Jul 2023
Confirmation statement made on 17 May 2023 with no updates
Submitted on 24 May 2023
Total exemption full accounts made up to 31 October 2021
Submitted on 29 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year