UKBizDB.co.uk

T H FABRICATIONS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T H Fabrications Holdings Limited. The company was founded 8 years ago and was given the registration number 10190289. The firm's registered office is in HIGH PEAK. You can find them at Back Spinnerbottom, Birch Vale, High Peak, Derbyshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:T H FABRICATIONS HOLDINGS LIMITED
Company Number:10190289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Back Spinnerbottom, Birch Vale, High Peak, Derbyshire, United Kingdom, SK22 1BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Back Spinnerbottom, Birch Vale, High Peak, United Kingdom, SK22 1BN

Director02 April 2024Active
Back Spinnerbottom, Birch Vale, High Peak, United Kingdom, SK22 1BN

Director02 April 2024Active
Unit 23, Graphite Way, Hadfield, Glossop, United Kingdom,

Director20 May 2016Active

People with Significant Control

Environ Fabrications Ltd
Notified on:02 April 2024
Status:Active
Country of residence:United Kingdom
Address:Unit 4, Watford Bridge Industrial Estate, New Mills, United Kingdom, SK22 4HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Susan Jeanette Thomas
Notified on:14 June 2019
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:Back Spinnerbottom, Birch Vale, High Peak, United Kingdom, SK22 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Robert Thomas
Notified on:20 May 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:Unit 23 Graphite Way, Hadfield, Glossop, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-01-11Accounts

Accounts with accounts type micro entity.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Persons with significant control

Change to a person with significant control.

Download
2023-01-27Persons with significant control

Notification of a person with significant control.

Download
2022-12-19Mortgage

Mortgage satisfy charge full.

Download
2022-12-19Mortgage

Mortgage satisfy charge full.

Download
2022-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Address

Change registered office address company with date old address new address.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.