UKBizDB.co.uk

TH FINANCE LIMITED

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

This company is commonly known as Th Finance Limited. The company was founded 27 years ago and was given the registration number 03378342. The firm's registered office is in SHEFFIELD. You can find them at 19 Jessops Riverside, 800 Brightside Lane, Sheffield, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TH FINANCE LIMITED
Company Number:03378342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1997
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:19 Jessops Riverside, 800 Brightside Lane, Sheffield, England, S9 2RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Rosedene Gardens, Fleet, GU51 4NQ

Director04 January 2008Active
20 Dale Side, Gerrards Cross, SL9 7JE

Secretary30 May 1997Active
One Thames Valley, Wokingham Road, Bracknell, England, RG42 1NG

Secretary09 January 2015Active
Meadow End, Skittle Green, Bledlow, HP27 9PJ

Secretary16 December 1998Active
Aspect House, 135/137 City Road, London, EC1V 1JB

Corporate Secretary23 May 1997Active
81 Route De La Reine, 92100 Boulogne, France,

Director30 May 1997Active
Cranbourne Chase, Hatchet Lane, Winkfield, Windsor, SL4 2EG

Director11 September 2003Active
9 Morley Road, Farnham, GU9 8LX

Director25 October 2005Active
1505 Se Oxford Lane, Milwaukie, Usa,

Director16 May 2007Active
20 Dale Side, Gerrards Cross, SL9 7JE

Director30 May 1997Active
Cranbourne Chase, Hatchet Lane, Winkfield, Windsor, SL4 2EG

Director24 May 2001Active
Narzissenweg 23, Aschau, Germany, 83229

Director30 May 1997Active
4 St James Courtyard, Claremont Gardens, Marlow, SL7 1GA

Director15 February 2000Active
Wildwood, 58 Windsor Road, Gerrards Cross, SL9 7NF

Director17 May 2002Active
21 Darby Vale, Warfield, Bracknell, RG42 2PH

Director25 June 1999Active
One Thames Valley, Wokingham Road, Bracknell, England, RG42 1NG

Director09 January 2015Active
One Thames Valley, Wokingham Road, Bracknell, England, RG42 1NG

Director08 October 2013Active
Rousbury Shoppenhangers Road, Maidenhead, SL6 2PZ

Director16 December 1998Active
61 Mallard Place, Strawberry Vale, Twickenham, TW1 4SW

Director31 July 2000Active
3 Ascott Avenue, Ealing, London, W5 3XL

Director25 June 1999Active
Meadow End, Skittle Green, Bledlow, HP27 9PJ

Director11 March 1998Active
Dairy Cottage, Upton Grey, Basingstoke, RG25 2RE

Director04 January 2008Active
1a Daleside, Gerrards Cross, SL9 7JF

Director11 March 1998Active
Aspect House 135/137 City Road, London, EC1V 1JB

Corporate Director23 May 1997Active

People with Significant Control

Danaher Corporation
Notified on:23 May 2017
Status:Active
Country of residence:United States
Address:1209, Orange Street, Wilmington De 19801, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.