This company is commonly known as Thomas Heald Limited. The company was founded 15 years ago and was given the registration number 06622318. The firm's registered office is in BROMSGROVE. You can find them at Afh House Buntsford Drive, Stoke Heath, Bromsgrove, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | THOMAS HEALD LIMITED |
---|---|---|
Company Number | : | 06622318 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 2008 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Afh House Buntsford Drive, Stoke Heath, Bromsgrove, United Kingdom, B60 4JE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, United Kingdom, B60 4JE | Director | 24 August 2018 | Active |
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, United Kingdom, B60 4JE | Director | 24 August 2018 | Active |
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, United Kingdom, B60 4JE | Director | 15 June 2023 | Active |
14, Bridge House, Bridge Street, Sunderland, SR1 1TE | Secretary | 17 June 2008 | Active |
Frederick House, Dean Group Business Park, Brenda Road, Hartlepool, TS25 2BW | Corporate Secretary | 17 June 2008 | Active |
Frederick House, Dean Group Business Park, Brenda Road, Hartlepool, United Kingdom, TS25 2BW | Director | 17 June 2008 | Active |
14, Bridge House, Bridge Street, Sunderland, SR11TE | Director | 17 June 2008 | Active |
6, Highthorne Court, Shadwell, Leeds, LS17 8NW | Director | 18 November 2008 | Active |
26b, Napier Court, Gander Lane, Barlborough, S43 4PZ | Director | 26 November 2009 | Active |
18 Saint Georges Place, York, YO24 1DR | Director | 18 November 2008 | Active |
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, United Kingdom, B60 4JE | Director | 24 August 2018 | Active |
Hth (Group) Limited | ||
Notified on | : | 24 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Afh House, Buntsford Drive, Bromsgrove, England, B60 4JE |
Nature of control | : |
|
Mr Nicholas Alfred Ian Thomas | ||
Notified on | : | 17 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Address | : | 6, Feast Field, Leeds, LS18 4TJ |
Nature of control | : |
|
Mr Christopher Ewen Holland | ||
Notified on | : | 17 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | 6, Feast Field, Leeds, LS18 4TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Gazette | Gazette dissolved compulsory. | Download |
2023-09-26 | Gazette | Gazette notice compulsory. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-12 | Accounts | Change account reference date company current extended. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-28 | Address | Change registered office address company with date old address new address. | Download |
2018-08-28 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-28 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.