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

Tdh Holdings Limited BILLERICAY


Tdh Holdings Limited is a private limited company situated at Lakeview House, 4 Woodbrook Crescent, Billericay CM12 0EQ. Incorporated on 2019-01-22, this 5-year-old company is run by 1 director.
Director Jj H., appointed on 19 May 2022.
The company is officially classified as "activities of construction holding companies" (SIC: 64203).
The latest confirmation statement was sent on 2023-04-01 and the date for the next filing is 2024-04-15. Moreover, the statutory accounts were filed on 31 January 2022 and the next filing should be sent on 31 December 2023.

Tdh Holdings Limited Address / Contact

Office Address Lakeview House
Office Address2 4 Woodbrook Crescent
Town Billericay
Post code CM12 0EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11780832
Date of Incorporation Tue, 22nd Jan 2019
Industry Activities of construction holding companies
End of financial Year 31st March
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Jj H.

Position: Director

Appointed: 19 May 2022

Diane H.

Position: Director

Appointed: 22 January 2019

Resigned: 04 December 2020

Terrence H.

Position: Director

Appointed: 22 January 2019

Resigned: 19 May 2022

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we identified, there is Charlene H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Terrence H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Diane H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Charlene H.

Notified on 12 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terrence H.

Notified on 22 January 2019
Ceased on 12 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Diane H.

Notified on 22 January 2019
Ceased on 4 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-03-31
Balance Sheet
Cash Bank On Hand1001001002 134
Current Assets  100139 902
Debtors   137 768
Other Debtors   28 277
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model   915 466
Amounts Owed By Associates   109 491
Average Number Employees During Period2111
Creditors  2501 124 109
Fixed Assets  250916 016
Investment Property   915 466
Investment Property Fair Value Model   915 466
Investments Fixed Assets  250550
Investments In Group Undertakings  100400
Investments In Joint Ventures  150150
Net Current Assets Liabilities 100-150-984 207
Number Shares Issued Fully Paid100100100100
Other Creditors  250713 786
Other Remaining Borrowings   527 000
Par Value Share1111
Total Assets Less Current Liabilities100100100-68 191
Trade Creditors Trade Payables   11 628

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Previous accounting period extended from Tuesday 31st January 2023 to Friday 31st March 2023
filed on: 22nd, September 2023
Free Download (1 page)

Company search