You are here: bizstats.co.uk > a-z index > T list > TH list

Thg No 3 Limited COVENTRY


Founded in 2017, Thg No 3, classified under reg no. 10637609 is an active company. Currently registered at 204 Winsford Avenue CV5 9NB, Coventry the company has been in the business for 7 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

At present there are 2 directors in the the firm, namely Ravi K. and Sanjay K.. In addition one secretary - Ravi K. - is with the company. As of 25 April 2024, there was 1 ex director - Asha M.. There were no ex secretaries.

Thg No 3 Limited Address / Contact

Office Address 204 Winsford Avenue
Town Coventry
Post code CV5 9NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10637609
Date of Incorporation Fri, 24th Feb 2017
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Ravi K.

Position: Director

Appointed: 24 February 2017

Sanjay K.

Position: Director

Appointed: 24 February 2017

Ravi K.

Position: Secretary

Appointed: 24 February 2017

Asha M.

Position: Director

Appointed: 30 July 2019

Resigned: 01 August 2021

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Ravi K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Sanjay K. This PSC owns 25-50% shares and has 25-50% voting rights.

Ravi K.

Notified on 24 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sanjay K.

Notified on 24 February 2017
Ceased on 22 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand11 7021 091786813 1071 769 119
Current Assets186 412557 254411 151967 4012 455 888
Debtors154 060535 513389 715132 044666 629
Net Assets Liabilities49 898185 882-39 80974 840804 714
Property Plant Equipment1 376 6211 396 6941 356 4241 321 3611 314 389
Total Inventories20 65020 65020 65022 25020 140
Other Debtors 256 246156 13850 645266 489
Other
Accumulated Depreciation Impairment Property Plant Equipment38 12991 235131 505169 965206 937
Average Number Employees During Period4546403841
Creditors1 147 183718 087675 9101 465 507767 635
Fixed Assets1 376 621    
Increase From Depreciation Charge For Year Property Plant Equipment38 12953 10640 270 36 972
Net Current Assets Liabilities-179 540-492 725-720 323218 986257 960
Property Plant Equipment Gross Cost1 414 7501 487 929 1 491 3261 521 326
Total Additions Including From Business Combinations Property Plant Equipment1 414 75073 179  30 000
Total Assets Less Current Liabilities1 197 081903 969636 1011 540 3471 572 349
Bank Borrowings Overdrafts785 673718 087675 910858 455184 396
Number Shares Issued Fully Paid 100100 100
Other Creditors361 510821 814777 813607 052583 239
Other Taxation Social Security Payable56 347114 346125 662142 979195 582
Par Value Share 11 1
Prepayments 5 6135 52512 145 
Trade Creditors Trade Payables92 10597 082137 905341 0981 761 861
Trade Debtors Trade Receivables154 060273 654228 05264 761400 140

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
Free Download (1 page)

Company search