Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Thermal Earth Limited
Thermal Earth Limited is an active company incorporated on 24 April 2007 with the registered office located in Ammanford, Dyfed. Thermal Earth Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06225060
Private limited company
Age
18 years
Incorporated
24 April 2007
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
1 January 2025
(9 months ago)
Next confirmation dated
1 January 2026
Due by
15 January 2026
(2 months remaining)
Last change occurred
1 year 9 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(4 months remaining)
Learn more about Thermal Earth Limited
Contact
Update Details
Address
1b Capel Hendre Ind Estate, Coopers Road
Tycroes
Ammanford
Carmarthanshire
SA18 3SJ
United Kingdom
Address changed on
18 Jul 2025
(3 months ago)
Previous address was
1B Capel Hendre Ind Estate, Coopers Road Tycroes Ammonford Carmarthanshire SA18 3SJ United Kingdom
Companies in SA18 3SJ
Telephone
08450179711
Email
Available in Endole App
Website
Thermalearth.co.uk
See All Contacts
People
Officers
4
Shareholders
6
Controllers (PSC)
4
Nicholas Craig Salini
Director • Secretary • British
Antonio Salini
Director • British • Lives in Wales • Born in Aug 1962
Mr Edoardo Pauletta D'Anna
Director • British • Lives in England • Born in Oct 1983
Mr Nicholas Craig Salini
PSC • British • Lives in Wales • Born in Dec 1984
Ariston U.K. Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Emt Precision Pipework Ltd
Antonio Salini is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£200.18K
Increased by £61.51K (+44%)
Turnover
Unreported
Same as previous period
Employees
35
Same as previous period
Total Assets
£2.79M
Increased by £653.15K (+31%)
Total Liabilities
-£970.81K
Increased by £65.77K (+7%)
Net Assets
£1.82M
Increased by £587.38K (+48%)
Debt Ratio (%)
35%
Decreased by 7.58% (-18%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Months Ago on 18 Jul 2025
Nicholas Craig Salini Details Changed
6 Months Ago on 17 Apr 2025
Mr Nicholas Craig Salini Details Changed
6 Months Ago on 17 Apr 2025
Registered Address Changed
6 Months Ago on 17 Apr 2025
Confirmation Submitted
9 Months Ago on 6 Jan 2025
Full Accounts Submitted
10 Months Ago on 4 Dec 2024
Full Accounts Submitted
1 Year 8 Months Ago on 31 Jan 2024
Rebecca Salini (PSC) Appointed
8 Years Ago on 13 Jun 2017
Mr Nicholas Craig Salini (PSC) Details Changed
8 Years Ago on 1 Jan 2017
Dario Antonio Salini (PSC) Appointed
9 Years Ago on 31 May 2016
Get Alerts
Get Credit Report
Discover Thermal Earth Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 1B Capel Hendre Ind Estate, Coopers Road Tycroes Ammonford Carmarthanshire SA18 3SJ United Kingdom to 1B Capel Hendre Ind Estate, Coopers Road Tycroes Ammanford Carmarthanshire SA18 3SJ on 18 July 2025
Submitted on 18 Jul 2025
Change of details for Mr Nicholas Craig Salini as a person with significant control on 1 January 2017
Submitted on 22 Apr 2025
Registered office address changed from B1 Capel Hendre Ind Estate Coopers Road Tycroes Ammanford Carmarthenshire SA18 3SJ to 1B Capel Hendre Ind Estate, Coopers Road Tycroes Ammonford Carmarthanshire SA18 3SJ on 17 April 2025
Submitted on 17 Apr 2025
Notification of Rebecca Salini as a person with significant control on 13 June 2017
Submitted on 17 Apr 2025
Secretary's details changed for Mr Nicholas Craig Salini on 17 April 2025
Submitted on 17 Apr 2025
Director's details changed for Nicholas Craig Salini on 17 April 2025
Submitted on 17 Apr 2025
Notification of Dario Antonio Salini as a person with significant control on 31 May 2016
Submitted on 17 Apr 2025
Confirmation statement made on 1 January 2025 with no updates
Submitted on 6 Jan 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 4 Dec 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 31 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs