UKBizDB.co.uk

THCC LIMITED

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

This company is commonly known as Thcc Limited. The company was founded 23 years ago and was given the registration number 04109256. The firm's registered office is in ESSEX. You can find them at 3b Headgate, Colchester, Essex, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THCC LIMITED
Company Number:04109256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2000
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:3b Headgate, Colchester, Essex, United Kingdom, CO1 1NU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3b, Headgate, Colchester, Essex, United Kingdom, CO1 1NU

Secretary01 October 2019Active
3b, Headgate, Colchester, Essex, United Kingdom, CO1 1NU

Director01 October 2019Active
3b, Headgate, Colchester, Essex, United Kingdom, CO1 1NU

Director01 October 2019Active
42 Abbotsbury Gardens, Pinner, HA5 1SX

Secretary01 September 2004Active
9 Hampstead Avenue, Clacton On Sea, CO16 7HE

Secretary16 November 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary16 November 2000Active
9 Hampstead Avenue, Clacton On Sea, CO16 7HE

Director16 November 2000Active
10 High Road, Layer De La Haye, Colchester, CO2 0DS

Director16 November 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director16 November 2000Active

People with Significant Control

Wright Hearing Group Limited
Notified on:07 December 2022
Status:Active
Country of residence:United Kingdom
Address:3b Headgate, Colchester, United Kingdom, CO1 1NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Fleur Elizabeth Alexandra Wright
Notified on:01 October 2019
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:3b, Headgate, Essex, United Kingdom, CO1 1NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Oliver Daniel Wright
Notified on:01 October 2019
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:3b, Headgate, Essex, United Kingdom, CO1 1NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Victoria Mary Skeels
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:3b Headgate, Essex, CO1 1WU
Nature of control:
  • Ownership of shares 75 to 100 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
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Accounts

Change account reference date company current extended.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Accounts

Change account reference date company previous shortened.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-11-16Persons with significant control

Change to a person with significant control.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-02-07Accounts

Change account reference date company current extended.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Address

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

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-10-10Resolution

Resolution.

Download
2019-10-01Officers

Termination secretary company with name termination date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.