UKBizDB.co.uk

THS HOLDINGS LTD

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

This company is commonly known as Ths Holdings Ltd. The company was founded 4 years ago and was given the registration number 12417837. The firm's registered office is in ELLAND. You can find them at Heathfield Business Park, Heathfield St, Elland, West Yorkshire. This company's SIC code is 13960 - Manufacture of other technical and industrial textiles.

Company Information

Name:THS HOLDINGS LTD
Company Number:12417837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2020
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13960 - Manufacture of other technical and industrial textiles

Office Address & Contact

Registered Address:Heathfield Business Park, Heathfield St, Elland, West Yorkshire, United Kingdom, HX5 9AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heathfield Business Park, Heathfield St, Elland, United Kingdom, HX5 9AU

Director22 January 2020Active
Heathfield Business Park, Heathfield St, Elland, United Kingdom, HX5 9AU

Director22 January 2020Active
Heathfield Business Park, Heathfield St, Elland, United Kingdom, HX5 9AU

Director26 February 2021Active
Heathfield Business Park, Heathfield St, Elland, United Kingdom, HX5 9AU

Director22 January 2020Active

People with Significant Control

Mr Jonathan Brett Newsome
Notified on:26 February 2021
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Heathfield Business Park, Heathfield St, Elland, United Kingdom, HX5 9AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Alan Stansfield
Notified on:22 January 2020
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:Heathfield Business Park, Heathfield St, Elland, United Kingdom, HX5 9AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Carolyn Barnes
Notified on:22 January 2020
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Heathfield Business Park, Heathfield St, Elland, United Kingdom, HX5 9AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Jack Charnock
Notified on:22 January 2020
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:Heathfield Business Park, Heathfield St, Elland, United Kingdom, HX5 9AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-17Capital

Capital name of class of shares.

Download
2021-07-17Incorporation

Memorandum articles.

Download
2021-07-17Resolution

Resolution.

Download
2021-07-16Capital

Capital allotment shares.

Download
2021-07-14Capital

Capital variation of rights attached to shares.

Download
2021-06-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Accounts

Change account reference date company current extended.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.