This company is commonly known as Thf Limited. The company was founded 15 years ago and was given the registration number 06766300. The firm's registered office is in TRURO. You can find them at Prospect Villa Greenbank Road, Devoran, Truro, Cornwall. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THF LIMITED |
---|---|---|
Company Number | : | 06766300 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2008 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prospect Villa Greenbank Road, Devoran, Truro, Cornwall, United Kingdom, TR3 6PH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prospect Villa, Greenbank Road, Truro, England, TR3 6PH | Secretary | 05 December 2008 | Active |
Nether Fairfield, St Germans, Saltash, PL12 5LT | Director | 05 December 2008 | Active |
Nether Fairfield, St Germans, Saltash, PL12 5LT | Director | 05 December 2008 | Active |
Prospect Villa, Greenbank Road Devoran, Truro, TR3 6PH | Director | 05 December 2008 | Active |
Prospect Villa Greenbank Road, Devoran, Truro, TR3 6PH | Director | 05 December 2008 | Active |
36, Acorn Way, Pool In Wharfdale, Otley, United Kingdom, LS21 1TY | Director | 05 December 2008 | Active |
The Old Bakery, 3 Bell Street, Great Baddow, Chelmsford, England, CM2 7JR | Director | 05 December 2008 | Active |
7 Castle Dyke Lane, Barbican, Plymouth, England, PL1 2LN | Director | 05 December 2008 | Active |
17 Charles Darwin Road, Plymouth, England, PL1 4GU | Director | 05 December 2008 | Active |
Makhan, Liskey Hill Crescent, Perranporth, United Kingdom, TR6 0HP | Director | 05 December 2008 | Active |
67, Stanmer Park Road, Brighton, United Kingdom, BN1 7JL | Director | 05 December 2008 | Active |
Mr Anthony Paul Fleming Stephens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Prospect Villa, Greenbank Road, Truro, United Kingdom, TR3 6PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-31 | Gazette | Gazette notice voluntary. | Download |
2023-01-19 | Dissolution | Dissolution application strike off company. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Officers | Termination director company with name termination date. | Download |
2018-05-04 | Officers | Termination director company with name termination date. | Download |
2018-05-04 | Officers | Termination director company with name termination date. | Download |
2018-05-04 | Officers | Termination director company with name termination date. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-15 | Officers | Change person director company with change date. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-27 | Officers | Change person director company with change date. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.