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

Thf Limited TRURO


Thf Limited was officially closed on 2023-04-18. Thf was a private limited company that could have been found at Prospect Villa Greenbank Road, Devoran, Truro, TR3 6PH, Cornwall, UNITED KINGDOM. Its full net worth was valued to be roughly 46574 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (formally started on 2008-12-05) was run by 4 directors and 1 secretary.
Director Anthony S. who was appointed on 05 December 2008.
Director Ann B. who was appointed on 05 December 2008.
Director Gerald B. who was appointed on 05 December 2008.
Among the secretaries, we can name: Anthony S. appointed on 05 December 2008.

The company was classified as "other business support service activities not elsewhere classified" (82990). According to the CH data, there was a name alteration on 2009-02-24, their previous name was Th Test. The latest confirmation statement was filed on 2023-01-02 and last time the accounts were filed was on 31 December 2021. 2016-01-02 is the date of the last annual return.

Thf Limited Address / Contact

Office Address Prospect Villa Greenbank Road
Office Address2 Devoran
Town Truro
Post code TR3 6PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06766300
Date of Incorporation Fri, 5th Dec 2008
Date of Dissolution Tue, 18th Apr 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 16th Jan 2024
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Anthony S.

Position: Director

Appointed: 05 December 2008

Ann B.

Position: Director

Appointed: 05 December 2008

Gerald B.

Position: Director

Appointed: 05 December 2008

Elaine S.

Position: Director

Appointed: 05 December 2008

Anthony S.

Position: Secretary

Appointed: 05 December 2008

Wendie B.

Position: Director

Appointed: 05 December 2008

Resigned: 04 April 2018

Tessa R.

Position: Director

Appointed: 05 December 2008

Resigned: 04 April 2018

Christopher S.

Position: Director

Appointed: 05 December 2008

Resigned: 18 December 2014

Claire S.

Position: Director

Appointed: 05 December 2008

Resigned: 18 December 2014

Simon B.

Position: Director

Appointed: 05 December 2008

Resigned: 04 April 2018

Linda H.

Position: Director

Appointed: 05 December 2008

Resigned: 04 April 2018

People with significant control

Anthony S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Th Test February 24, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth46 57446 574-71 887-71 887-85 458      
Balance Sheet
Cash Bank In Hand1 906397237 8273911 315      
Cash Bank On Hand    1 3152 5072 8898485 1544 8594 859
Current Assets1 004 227922 892762 498666 024659 465310 508246 127239 835235 323234 936194 660
Debtors833 894767 658498 231639 193658 150308 001243 238238 987230 169230 077189 801
Other Debtors    632 5511 9791 9791 979   
Stocks Inventory168 427154 83726 44026 440       
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve46 47446 474-71 987-71 987-85 558      
Shareholder Funds46 57446 574-71 887-71 887-85 458      
Other
Accrued Liabilities    348 4751 4751 4751 4741 6003 0991 058
Average Number Employees During Period     111   
Creditors    744 923395 966337 276336 980335 956337 455182 016
Creditors Due Within One Year957 653876 318834 385737 911744 923      
Net Current Assets Liabilities46 57446 574-71 887-71 887-85 458-85 458-91 149-97 145-100 633-102 51912 644
Number Shares Allotted 100100100100      
Other Creditors    23 57223 57223 57223 572105 478105 47874 478
Other Taxation Social Security Payable    344945    
Par Value Share 1111      
Recoverable Value-added Tax    307      
Share Capital Allotted Called Up Paid100100100100100      
Total Assets Less Current Liabilities46 57446 574-71 887-71 887-85 458-85 458-91 149-97 145-100 633-102 51912 644
Trade Creditors Trade Payables    2 4003 6071 4001 150   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Final Gazette dissolved via voluntary strike-off
filed on: 18th, April 2023
Free Download (1 page)

Company search