Background WavePink WaveYellow Wave

GARRETT THERMAL SYSTEMS LIMITED (03427415)

GARRETT THERMAL SYSTEMS LIMITED (03427415) is an active UK company. incorporated on 27 August 1997. with registered office in Bracknell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GARRETT THERMAL SYSTEMS LIMITED has been registered for 28 years. Current directors include MOUNZEO, Lazare.

Company Number
03427415
Status
active
Type
ltd
Incorporated
27 August 1997
Age
28 years
Address
Honeywell House, Bracknell, RG12 1EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MOUNZEO, Lazare
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARRETT THERMAL SYSTEMS LIMITED

GARRETT THERMAL SYSTEMS LIMITED is an active company incorporated on 27 August 1997 with the registered office located in Bracknell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GARRETT THERMAL SYSTEMS LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03427415

LTD Company

Age

28 Years

Incorporated 27 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

SERCK HEAT TRANSFER LIMITED
From: 4 September 1997To: 1 October 2003
SHT
From: 27 August 1997To: 4 September 1997
Contact
Address

Honeywell House Skimped Hill Lane Bracknell, RG12 1EB,

Previous Addresses

Honeywell House Arlington Business Park Bracknell RG12 1EB
From: 27 August 1997To: 24 October 2012
Timeline

20 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Dec 16
Director Left
Feb 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Aug 22
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Left
Dec 24
Funding Round
Jul 25
Funding Round
Oct 25
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

MOUNZEO, Lazare

Active
Skimped Hill Lane, BracknellRG12 1EB
Born September 1967
Director
Appointed 19 Aug 2024

ATTWOOD, Michael Peter

Resigned
6 Prince Harry Road, SolihullB95 5DD
Secretary
Appointed 30 Apr 1999
Resigned 09 May 2000

DUGAN, Ian Robert

Resigned
Pheasant Farm, RedditchB97 5SX
Secretary
Appointed 09 May 2000
Resigned 04 Sept 2000

ROGNEFLATEN, Kjersti

Resigned
10 Halford Grove, Hatton ParkCV35 7UB
Secretary
Appointed 04 Sept 2000
Resigned 08 Oct 2001

TAYLOR, Nigel Keith

Resigned
9 Eggington Drive, PenkridgeST19 5SY
Secretary
Appointed 27 Aug 1997
Resigned 30 Apr 1999

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 08 Oct 2001
Resigned 30 Jun 2008

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 30 Jun 2008
Resigned 29 Jan 2016

AMELIO, William Joseph

Resigned
1696 Rico Place, California
Born November 1957
Director
Appointed 09 May 2000
Resigned 08 Jul 2000

ATTWOOD, Michael Peter

Resigned
6 Prince Harry Road, SolihullB95 5DD
Born March 1957
Director
Appointed 28 Jan 1999
Resigned 09 May 2000

BALTUS, Richard Alexander

Resigned
Chemin De Primerose 15, 1007 Lausanne Vd
Born September 1973
Director
Appointed 20 Feb 2006
Resigned 05 Sept 2007

CARTER, Susan Kay

Resigned
25 Via Malona, Rancho Palos Verdes
Born November 1958
Director
Appointed 30 Oct 2001
Resigned 15 Mar 2002

DUFFY, Patrick Joseph

Resigned
Clos De La Sabretache 1a, Waterloo
Born March 1962
Director
Appointed 20 Feb 2005
Resigned 20 Feb 2006

DUFFY, Patrick Joseph

Resigned
Clos De La Sabretache 1a, Waterloo
Born March 1962
Director
Appointed 22 Mar 2002
Resigned 20 Feb 2005

DUGAN, Ian Robert

Resigned
Pheasant Farm, RedditchB97 5SX
Born March 1956
Director
Appointed 03 Sept 1997
Resigned 30 Mar 2001

DUNN, Jennifer Maike

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born July 1977
Director
Appointed 25 Sept 2020
Resigned 15 Jul 2022

DURSUN, Olga

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born July 1994
Director
Appointed 19 Sept 2024
Resigned 15 Dec 2024

DURSUN, Olga

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born July 1994
Director
Appointed 21 Feb 2020
Resigned 19 Aug 2024

EDEN, Stuart David

Resigned
8619 Lanternfarm Drive, IndianaFOREIGN
Born November 1965
Director
Appointed 03 Sept 1997
Resigned 09 May 2000

ERKILIC, Mehmet

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born August 1974
Director
Appointed 12 Dec 2016
Resigned 31 Jan 2018

HOGAN, Richard

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1960
Director
Appointed 31 Oct 2008
Resigned 30 Sept 2018

HOGAN, Richard

Resigned
The Estuary, Waterford City
Born November 1960
Director
Appointed 23 Oct 2008
Resigned 23 Oct 2008

ISMAIL, Alexandre Rohal

Resigned
21 Avenue Des Lauriers,, 1150 Woluwe-St-Pierre.
Born April 1965
Director
Appointed 01 Sept 2003
Resigned 05 Sept 2007

KLIMENTOVA, Dagmar

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born September 1980
Director
Appointed 30 Sept 2018
Resigned 21 Feb 2020

KNEIPP, James Russell

Resigned
2012 Mackay Lane, Redondo Beach
Born January 1969
Director
Appointed 20 Feb 2006
Resigned 01 Oct 2007

MOLZAHN, Sven Eric

Resigned
Av Des Reneveyres 24, Morges
Born December 1967
Director
Appointed 01 Nov 2007
Resigned 24 Nov 2008

NORRIS, David William

Resigned
43 Fareham Close, PrestonPR5 4JX
Born December 1963
Director
Appointed 26 Jun 2006
Resigned 31 Oct 2008

NORRIS, David William

Resigned
38 Hampshire Road, PrestonPR5 4NH
Born December 1963
Director
Appointed 01 Feb 2002
Resigned 02 Jul 2004

OPHELE, Olivier

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born February 1973
Director
Appointed 24 Nov 2008
Resigned 28 Mar 2013

PAYNE, Mark Joseph

Resigned
1 Diamond Way, WokinghamRG41 3TU
Born May 1965
Director
Appointed 05 Oct 2001
Resigned 31 Dec 2005

ROGNEFLATEN, Kjersti

Resigned
10 Halford Grove, Hatton ParkCV35 7UB
Born July 1958
Director
Appointed 04 Sept 2000
Resigned 12 Apr 2002

SCHRADY, Peter Hilt

Resigned
1438 Filbert Street 303, San FranciscoFOREIGN
Born June 1964
Director
Appointed 09 May 2000
Resigned 01 Jul 2000

SNIJDERS, Lambert Walterus Maria

Resigned
Kasteel Blauwhof, Hoevensebaan 218
Born August 1943
Director
Appointed 30 Oct 2001
Resigned 31 Aug 2003

TAYLOR, Nigel Keith

Resigned
9 Eggington Drive, PenkridgeST19 5SY
Born February 1951
Director
Appointed 27 Aug 1997
Resigned 03 Jun 1999

TEED, Christopher Andrew

Resigned
1 Mellish Drive, WalsallWS4 2HW
Born October 1942
Director
Appointed 27 Aug 1997
Resigned 09 May 2000

TOWERS, John

Resigned
Tall Trees, RugbyCV23 9QZ
Born March 1948
Director
Appointed 22 Jan 1998
Resigned 09 May 2000

Persons with significant control

1

Skimped Hill Lane, BracknellRG12 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Resolution
20 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 August 2025
RP04CS01RP04CS01
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 November 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Legacy
11 October 2016
GUARANTEE2GUARANTEE2
Legacy
11 October 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Auditors Resignation Company
14 December 2015
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2015
AAAnnual Accounts
Legacy
13 October 2015
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Legacy
5 March 2015
AGREEMENT2AGREEMENT2
Legacy
5 March 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2014
AAAnnual Accounts
Legacy
9 September 2014
PARENT_ACCPARENT_ACC
Legacy
2 December 2013
AGREEMENT2AGREEMENT2
Legacy
2 December 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Termination Director Company With Name
6 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Move Registers To Sail Company
13 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Legacy
20 September 2009
363aAnnual Return
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
30 September 2008
363aAnnual Return
Legacy
29 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
363aAnnual Return
Legacy
29 August 2007
353353
Legacy
1 September 2006
363aAnnual Return
Legacy
15 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
5 October 2005
244244
Legacy
19 September 2005
363aAnnual Return
Resolution
7 July 2005
RESOLUTIONSResolutions
Resolution
7 July 2005
RESOLUTIONSResolutions
Resolution
7 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
1 October 2004
244244
Legacy
13 September 2004
363aAnnual Return
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2004
AAAnnual Accounts
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
244244
Legacy
2 October 2003
363aAnnual Return
Certificate Change Of Name Company
1 October 2003
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
14 March 2003
AUDAUD
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
22 November 2002
363aAnnual Return
Legacy
22 October 2002
244244
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2002
AAAnnual Accounts
Legacy
29 November 2001
363aAnnual Return
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
353353
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
244244
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
287Change of Registered Office
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288cChange of Particulars
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
287Change of Registered Office
Legacy
19 June 2000
353353
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
403aParticulars of Charge Subject to s859A
Legacy
27 September 1999
363sAnnual Return (shuttle)
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
13 August 1998
225Change of Accounting Reference Date
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
3 October 1997
122122
Legacy
15 September 1997
395Particulars of Mortgage or Charge
Legacy
15 September 1997
155(6)a155(6)a
Legacy
12 September 1997
88(2)R88(2)R
Legacy
12 September 1997
123Notice of Increase in Nominal Capital
Resolution
12 September 1997
RESOLUTIONSResolutions
Resolution
12 September 1997
RESOLUTIONSResolutions
Legacy
11 September 1997
225Change of Accounting Reference Date
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
287Change of Registered Office
Certificate Change Of Name Re Registration To Limited
4 September 1997
CERT2CERT2
Re Registration Memorandum Articles
4 September 1997
MARMAR
Legacy
4 September 1997
5151
Resolution
4 September 1997
RESOLUTIONSResolutions
Resolution
4 September 1997
RESOLUTIONSResolutions
Incorporation Company
27 August 1997
NEWINCIncorporation