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

Thd (UK) Limited WORCESTER


Founded in 2008, Thd (UK), classified under reg no. 06560635 is an active company. Currently registered at Unit-3 Great Western Business Park WR4 9PT, Worcester the company has been in the business for sixteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Giuliano S. and Filippo B.. In addition one secretary - Giuliano S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thd (UK) Limited Address / Contact

Office Address Unit-3 Great Western Business Park
Office Address2 Mc Kenzie Way
Town Worcester
Post code WR4 9PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06560635
Date of Incorporation Wed, 9th Apr 2008
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Giuliano S.

Position: Secretary

Appointed: 27 June 2023

Giuliano S.

Position: Director

Appointed: 30 August 2018

Filippo B.

Position: Director

Appointed: 09 April 2008

Francesco M.

Position: Director

Appointed: 01 June 2013

Resigned: 30 June 2018

Ezechiele G.

Position: Director

Appointed: 01 January 2011

Resigned: 31 May 2013

Matthew M.

Position: Secretary

Appointed: 16 July 2009

Resigned: 27 June 2023

Matthew M.

Position: Director

Appointed: 16 July 2009

Resigned: 27 June 2023

Barry S.

Position: Director

Appointed: 09 April 2008

Resigned: 16 July 2009

Mario F.

Position: Director

Appointed: 09 April 2008

Resigned: 01 January 2011

Barry S.

Position: Secretary

Appointed: 09 April 2008

Resigned: 16 July 2009

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Alessandro S. This PSC and has 50,01-75% shares. The second entity in the PSC register is Thd Spa that entered Correggio Re, Italy as the official address. This PSC has a legal form of "an italy", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alessandro S.

Notified on 27 July 2023
Nature of control: 50,01-75% shares

Thd Spa

Legal authority Companies Act
Legal form Italy
Country registered Italy
Place registered Italy
Registration number 02111430357
Notified on 30 June 2016
Ceased on 27 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand264 443272 817536 842322 840265 847468 397564 760358 851
Current Assets1 276 9031 107 6511 180 753910 6961 143 061923 2301 017 020896 565
Debtors655 205357 739407 920334 203331 541181 517208 444270 884
Net Assets Liabilities-900 295-1 518 725-1 539 227-1 563 943-1 447 037-1 507 697-1 422 881-1 245 212
Other Debtors324 59634725 42319 55323 1999 852 1 000
Property Plant Equipment341 699341 318244 205224 199175 569110 07490 282147 308
Total Inventories357 255477 095235 991253 653545 673273 316243 816266 830
Other
Accrued Liabilities Deferred Income 68 11548 98855 24128 72626 43387 65197 485
Accumulated Amortisation Impairment Intangible Assets7 6007 6007 6007 6007 6007 6007 600 
Accumulated Depreciation Impairment Property Plant Equipment411 824542 005662 633780 973891 885976 7471 019 5831 063 245
Amounts Owed By Group Undertakings 4 242      
Amounts Owed To Group Undertakings1 780 0001 980 0002 430 0002 330 0002 230 0002 180 0001 830 0001 600 000
Average Number Employees During Period 6776778
Corporation Tax Payable  112333   
Creditors1 780 0001 980 0002 430 0002 330 0002 230 0002 180 0001 830 0001 600 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 7488831 7733 80118 853 
Disposals Property Plant Equipment  10 6861 3241 7736 22120 754 
Fixed Assets341 699341 318244 205224 199175 569110 07490 282147 308
Increase Decrease In Net Deferred Tax Liability From Disposals 290 597      
Increase From Depreciation Charge For Year Property Plant Equipment 130 181130 376119 223112 68588 66361 68943 662
Intangible Assets Gross Cost7 6007 6007 6007 6007 6007 6007 600 
Net Current Assets Liabilities538 006119 957646 568541 858607 394562 229316 837207 480
Other Creditors47 14273 1635 60611 8693 3622 0692 7552 660
Other Taxation Social Security Payable98 668101 76610 1208 69310 2319 9209 85713 739
Prepayments Accrued Income 39 37817 5737 8287 60030 46812 71735 736
Property Plant Equipment Gross Cost753 523883 323906 8381 005 1721 067 4541 086 8211 109 8651 210 553
Provisions-290 597       
Total Additions Including From Business Combinations Property Plant Equipment 129 80034 20199 65864 05525 58843 798100 688
Total Assets Less Current Liabilities879 705461 275890 773766 057782 963672 303407 119354 788
Trade Creditors Trade Payables55 11851 61920 2696 9377 53720 69316 67715 312
Trade Debtors Trade Receivables330 609313 772364 924306 822300 742141 197195 727234 148

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control July 27, 2023
filed on: 28th, July 2023
Free Download (1 page)

Company search

Advertisements