UKBizDB.co.uk

THK HOLDINGS LIMITED

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

This company is commonly known as Thk Holdings Limited. The company was founded 6 years ago and was given the registration number 11396253. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Kenyon House, 14a Hockerill Street, Bishop's Stortford, Essex. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:THK HOLDINGS LIMITED
Company Number:11396253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2018
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Kenyon House, 14a Hockerill Street, Bishop's Stortford, Essex, United Kingdom, CM23 2DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Bridge Street, Kington, England, HR5 3DJ

Director30 December 2022Active
Kenyon House, 14a Hockerill Street, Bishop's Stortford, United Kingdom, CM23 2DW

Secretary25 February 2021Active
Kenyon House, 14a Hockerill Street, Bishop's Stortford, United Kingdom, CM23 2DW

Director18 December 2019Active
Kenyon House, 14a Hockerill Street, Bishop's Stortford, United Kingdom, CM23 2DW

Director18 December 2019Active
Kenyon House, 14a Hockerill Street, Bishops Stortford, United Kingdom, CM23 2DW

Director15 December 2021Active
Kenyon House, 14a Hockerill Street, Bishop's Stortford, United Kingdom, CM23 2DW

Director04 June 2018Active

People with Significant Control

Mr Neville Taylor
Notified on:30 December 2022
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:61, Bridge Street, Kington, England, HR5 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kevin Manning
Notified on:18 December 2019
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:Kenyon House, 14a Hockerill Street, Bishop's Stortford, United Kingdom, CM23 2DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ray Keith Butler
Notified on:18 December 2019
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:Kenyon House, 14a Hockerill Street, Bishop's Stortford, United Kingdom, CM23 2DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Anthony Palmer
Notified on:04 June 2018
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Kenyon House, 14a Hockerill Street, Bishop's Stortford, United Kingdom, CM23 2DW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-07-11Gazette

Gazette filings brought up to date.

Download
2023-07-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-09Address

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

Download
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Address

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

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Termination secretary company with name termination date.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-12Capital

Capital return purchase own shares.

Download
2022-09-06Resolution

Resolution.

Download
2022-09-05Capital

Capital cancellation shares.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-10-07Accounts

Accounts with accounts type group.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Persons with significant control

Change to a person with significant control.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.