UKBizDB.co.uk

THOMAS HEALD LIMITED

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

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..

Company Information

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:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, United Kingdom, B60 4JE

Director24 August 2018Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, United Kingdom, B60 4JE

Director24 August 2018Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, United Kingdom, B60 4JE

Director15 June 2023Active
14, Bridge House, Bridge Street, Sunderland, SR1 1TE

Secretary17 June 2008Active
Frederick House, Dean Group Business Park, Brenda Road, Hartlepool, TS25 2BW

Corporate Secretary17 June 2008Active
Frederick House, Dean Group Business Park, Brenda Road, Hartlepool, United Kingdom, TS25 2BW

Director17 June 2008Active
14, Bridge House, Bridge Street, Sunderland, SR11TE

Director17 June 2008Active
6, Highthorne Court, Shadwell, Leeds, LS17 8NW

Director18 November 2008Active
26b, Napier Court, Gander Lane, Barlborough, S43 4PZ

Director26 November 2009Active
18 Saint Georges Place, York, YO24 1DR

Director18 November 2008Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, United Kingdom, B60 4JE

Director24 August 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
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:
  • 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
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Accounts

Change account reference date company current extended.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Accounts

Change account reference date company previous shortened.

Download
2018-08-28Address

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

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control.

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-08-28Persons with significant control

Notification of a person with significant control.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-08-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.