UKBizDB.co.uk

THF LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Prospect Villa, Greenbank Road, Truro, England, TR3 6PH

Secretary05 December 2008Active
Nether Fairfield, St Germans, Saltash, PL12 5LT

Director05 December 2008Active
Nether Fairfield, St Germans, Saltash, PL12 5LT

Director05 December 2008Active
Prospect Villa, Greenbank Road Devoran, Truro, TR3 6PH

Director05 December 2008Active
Prospect Villa Greenbank Road, Devoran, Truro, TR3 6PH

Director05 December 2008Active
36, Acorn Way, Pool In Wharfdale, Otley, United Kingdom, LS21 1TY

Director05 December 2008Active
The Old Bakery, 3 Bell Street, Great Baddow, Chelmsford, England, CM2 7JR

Director05 December 2008Active
7 Castle Dyke Lane, Barbican, Plymouth, England, PL1 2LN

Director05 December 2008Active
17 Charles Darwin Road, Plymouth, England, PL1 4GU

Director05 December 2008Active
Makhan, Liskey Hill Crescent, Perranporth, United Kingdom, TR6 0HP

Director05 December 2008Active
67, Stanmer Park Road, Brighton, United Kingdom, BN1 7JL

Director05 December 2008Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-19Dissolution

Dissolution application strike off company.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Address

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

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Officers

Change person director company with change date.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Officers

Change person director company with change date.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.