UKBizDB.co.uk

THP LIMITED

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

This company is commonly known as Thp Limited. The company was founded 21 years ago and was given the registration number 04664338. The firm's registered office is in LONDON. You can find them at 34-40 High Street, Wanstead, London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:THP LIMITED
Company Number:04664338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:34-40 High Street, Wanstead, London, E11 2RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34-40, High Street, Wanstead, United Kingdom, E11 2RJ

Secretary05 May 2010Active
34-40, High Street, Wanstead London, United Kingdom, E11 2RJ

Director31 March 2008Active
34-40 High Street, Wanstead, United Kingdom, E11 2RJ

Director18 April 2016Active
34-40, High Street, Wanstead, United Kingdom, E11 2RJ

Director01 October 2012Active
34-40, High Street, Wanstead, United Kingdom, E11 2RJ

Director01 October 2012Active
34-40 High Street, Wanstead, United Kingdom, E11 2RJ

Director01 November 2023Active
34-40, High Street, Wanstead, United Kingdom, E11 2RJ

Director01 October 2012Active
34-40 High Street, Wanstead, United Kingdom, E11 2RJ

Director01 November 2023Active
34-40, High Street, Wanstead London, United Kingdom, E11 2RJ

Director24 March 2003Active
34-40 High Street, Wanstead, United Kingdom, E11 2RJ

Director18 April 2016Active
34-40, High Street, Wanstead London, United Kingdom, E11 2RJ

Secretary24 March 2003Active
36 Rosehill Gardens, Sutton, SM1 3JZ

Secretary12 February 2003Active
56 Radstone Court, Hill View Road, Woking, GU22 7ND

Director01 February 2005Active
52 Woodgrange Avenue, North Finchley, London, N12 0PS

Director17 January 2008Active
34-40 High Street, Wanstead, United Kingdom, E11 2RJ

Director15 September 2014Active
34-40, High Street, Wanstead London, United Kingdom, E11 2RJ

Director01 April 2003Active
34-40, High Street, Wanstead London, United Kingdom, E11 2RJ

Director01 February 2005Active
34-40, High Street, Wanstead, United Kingdom, E11 2RJ

Director01 August 2010Active
34-40, High Street, Wanstead London, United Kingdom, E11 2RJ

Director17 January 2008Active
34-40, High Street, Wanstead London, United Kingdom, E11 2RJ

Director01 June 2007Active
34-40, High Street, Wanstead London, United Kingdom, E11 2RJ

Director24 March 2003Active
34-40, High Street, Wanstead London, United Kingdom, E11 2RJ

Director12 February 2003Active
34-40, High Street, Wanstead London, United Kingdom, E11 2RJ

Director31 March 2008Active
34-40, High Street, Wanstead London, United Kingdom, E11 2RJ

Director24 March 2003Active
51 Barbrook Way, Bicknacre, Chelmsford, CM3 4HP

Director02 April 2004Active
34-40, High Street, Wanstead London, United Kingdom, E11 2RJ

Director02 April 2004Active
Nairn Lodge, 121 Green Lane, Leigh On Sea, SS9 5QL

Director02 April 2004Active
34-40, High Street, Wanstead, United Kingdom, E11 2RJ

Director01 December 2013Active

People with Significant Control

Mr Adrian Charles Hart
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:34-40 High Street, Wanstead, England, E11 2RJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Resolution

Resolution.

Download
2022-04-04Incorporation

Memorandum articles.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Capital

Capital return purchase own shares.

Download
2022-01-06Capital

Capital cancellation shares.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Persons with significant control

Change to a person with significant control.

Download
2021-07-22Capital

Capital cancellation shares.

Download
2021-07-22Capital

Capital return purchase own shares.

Download
2021-05-12Capital

Capital cancellation shares.

Download
2021-05-12Capital

Capital return purchase own shares.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-09-23Officers

Change person director company with change date.

Download
2019-05-16Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.