UKBizDB.co.uk

THOFFICE LTD

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

This company is commonly known as Thoffice Ltd. The company was founded 5 years ago and was given the registration number 11488563. The firm's registered office is in MANCHESTER. You can find them at 86 Heywood Street, , Manchester, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:THOFFICE LTD
Company Number:11488563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2018
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities
  • 84110 - General public administration activities

Office Address & Contact

Registered Address:86 Heywood Street, Manchester, England, M8 0DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86, Heywood Street, Manchester, England, M8 0DT

Director12 November 2020Active
3a, King Street, Delph, Oldham, England, OL3 5DL

Director30 July 2018Active
86, Heywood Street, Manchester, England, M8 0DT

Director13 September 2020Active
34 Beechfield, Beechfield, Grasscroft, Oldham, United Kingdom, OL4 4EL

Director30 July 2018Active

People with Significant Control

Mr Firas Sinno
Notified on:12 November 2020
Status:Active
Date of birth:July 1970
Nationality:Jordanian
Country of residence:England
Address:86, Heywood Street, Manchester, England, M8 0DT
Nature of control:
  • Significant influence or control
Mr Stephen Mel Harvey
Notified on:13 September 2020
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:24, Highwood, Rochdale, England, OL11 5XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Ms Jane Marie Harvey
Notified on:30 July 2018
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:3a, King Street, Oldham, England, OL3 5DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Anthony Macdougall
Notified on:30 July 2018
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:34 Beechfield, Beechfield, Oldham, United Kingdom, OL4 4EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2022-01-11Officers

Termination director company with name termination date.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-03-15Officers

Change person director company with change date.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Address

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

Download
2020-09-13Persons with significant control

Cessation of a person with significant control.

Download
2020-09-13Persons with significant control

Notification of a person with significant control.

Download
2020-09-13Officers

Termination director company with name termination date.

Download
2020-09-13Officers

Appoint person director company with name date.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Address

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

Download
2020-06-25Accounts

Accounts with accounts type dormant.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.