UKBizDB.co.uk

THB GROUP LIMITED

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

This company is commonly known as Thb Group Limited. The company was founded 43 years ago and was given the registration number 01514749. The firm's registered office is in LONDON. You can find them at 107 Leadenhall Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THB GROUP LIMITED
Company Number:01514749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:107 Leadenhall Street, London, EC3A 4AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Bishopsgate, London, England, EC2N 4BQ

Secretary31 August 2020Active
22, Bishopsgate, London, England, EC2N 4BQ

Director24 November 2020Active
22, Bishopsgate, London, England, EC2N 4BQ

Director24 November 2020Active
22, Bishopsgate, London, England, EC2N 4BQ

Director25 January 2012Active
22, Bishopsgate, London, England, EC2N 4BQ

Director24 November 2020Active
22, Bishopsgate, London, England, EC2N 4BQ

Director15 February 2022Active
22, Bishopsgate, London, England, EC2N 4BQ

Director01 January 2020Active
22, Bishopsgate, London, England, EC2N 4BQ

Director25 January 2012Active
22, Bishopsgate, London, England, EC2N 4BQ

Director24 November 2020Active
44 Dobell Road, Eltham, London, SE9 1HE

Secretary-Active
107, Leadenhall Street, London, EC3A 4AF

Secretary08 April 2011Active
20, Warren Drive, Chelsfield, Orpington, BR6 6EX

Secretary12 September 2008Active
Firmingers Wells, Well Hill Chelsfield, Orpington, BR6 7QQ

Secretary12 October 1992Active
107, Leadenhall Street, London, EC3A 4AF

Secretary06 January 2010Active
19 Felbridge Avenue, Crawley, RH10 7BD

Secretary01 January 2002Active
107, Leadenhall Street, London, EC3A 4AF

Secretary01 September 2014Active
70 Lingfield Crescent, Eltham, London, SE9 2RQ

Director-Active
20 The Old Convent, St Michaels Road, East Grinstead, RH19 3RS

Director01 July 2004Active
107, Leadenhall Street, London, EC3A 4AF

Director12 September 2016Active
107, Leadenhall Street, London, EC3A 4AF

Director03 May 2012Active
44 Dobell Road, Eltham, London, SE9 1HE

Director-Active
107, Leadenhall Street, London, EC3A 4AF

Director03 May 2012Active
107, Leadenhall Street, London, EC3A 4AF

Director25 January 2012Active
Firmingers Wells, Well Hill Chelsfield, Orpington, BR6 7QQ

Director24 April 1996Active
22, Bishopsgate, London, England, EC2N 4BQ

Director01 June 2020Active
107, Leadenhall Street, London, EC3A 4AF

Director03 May 2012Active
107, Leadenhall Street, London, EC3A 4AF

Director03 May 2012Active
17 College Road, Bromsgrove, B60 2NF

Director01 July 2004Active
107, Leadenhall Street, London, EC3A 4AF

Director23 May 2013Active
64 Micawber Way, Chelmsford, CM1 4UE

Director-Active
107, Leadenhall Street, London, EC3A 4AF

Director13 February 2013Active
Maywood, Hawthorne Road, Bromley, BR1 2HG

Director09 October 2008Active
107, Leadenhall Street, London, EC3A 4AF

Director03 May 2012Active
107, Leadenhall Street, London, EC3A 4AF

Director03 May 2012Active
5, Charlecote Fields, Charlecote Road, Wellesbourne, Warwick, United Kingdom, CV35 9PG

Director20 December 2001Active

People with Significant Control

Taurus Acquisition Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Termination director company with name termination date.

Download
2023-12-01Capital

Capital statement capital company with date currency figure.

Download
2023-12-01Resolution

Resolution.

Download
2023-12-01Insolvency

Legacy.

Download
2023-12-01Capital

Legacy.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-27Accounts

Legacy.

Download
2023-06-27Other

Legacy.

Download
2023-06-27Other

Legacy.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type full.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-03Resolution

Resolution.

Download
2021-03-03Incorporation

Memorandum articles.

Download
2021-02-23Resolution

Resolution.

Download
2021-02-21Address

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

Download
2021-02-21Address

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

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.