UKBizDB.co.uk

THW LIMITED

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

This company is commonly known as Thw Limited. The company was founded 9 years ago and was given the registration number 09091630. The firm's registered office is in RADLETT. You can find them at 34a Watling Street, , Radlett, Hertfordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THW LIMITED
Company Number:09091630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2014
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:34a Watling Street, Radlett, Hertfordshire, England, WD7 7NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Ray Mill Road West, Maidenhead, England, SL6 8SA

Director20 March 2020Active
Flat 2, Boyn Hill Court, 19 Boyn Hill Avenue, Maidenhead, England, SL6 4EY

Director20 March 2020Active
36, Hawthorn Crescent, Caddington, United Kingdom, LU1 4EQ

Secretary18 June 2014Active
36, Hawthorne Crescent, Cuddington, United Kingdom, LU1 4EQ

Director18 June 2014Active
16, Butler Road, Bagshott, United Kingdom, GU19 5QF

Director18 June 2014Active
36, Hawthorn Crescent, Caddington, United Kingdom, LU1 4EQ

Director18 June 2014Active
74 Gemini Park, Manor Way, Borehamwood, England, WD6 1BX

Director01 June 2019Active

People with Significant Control

Miss Georgina Wolfson
Notified on:01 June 2019
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:74 Gemini Park, Manor Way, Borehamwood, England, WD6 1BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kay Gibbins
Notified on:01 July 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:36 Hawthorn Crescent, Caddington, Luton, England, LU1 4EQ
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
2023-01-03Gazette

Gazette dissolved compulsory.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-07-20Gazette

Gazette filings brought up to date.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-23Officers

Termination secretary company with name termination date.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-20Resolution

Resolution.

Download
2019-08-12Persons with significant control

Notification of a person with significant control.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.