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

Thf Oil Limited RUBERY BIRMINGHAM


Founded in 1980, Thf Oil, classified under reg no. 01483000 is an active company. Currently registered at Parklands Court 24 Parklands B45 9PZ, Rubery Birmingham the company has been in the business for fourty four years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 3 directors, namely Gareth S., Robin M. and Jodi L.. Of them, Jodi L. has been with the company the longest, being appointed on 3 September 2018 and Gareth S. has been with the company for the least time - from 2 November 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Thf Oil Limited Address / Contact

Office Address Parklands Court 24 Parklands
Office Address2 Birmingham Great Park
Town Rubery Birmingham
Post code B45 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01483000
Date of Incorporation Wed, 5th Mar 1980
Industry Dormant Company
End of financial Year 30th September
Company age 44 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Gareth S.

Position: Director

Appointed: 02 November 2021

Robin M.

Position: Director

Appointed: 31 July 2021

Jodi L.

Position: Director

Appointed: 03 September 2018

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2008

Sarah S.

Position: Director

Appointed: 01 December 2019

Resigned: 31 July 2021

Kate D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

Michael O.

Position: Director

Appointed: 30 April 2018

Resigned: 03 September 2018

Alison H.

Position: Director

Appointed: 30 December 2017

Resigned: 01 February 2019

Roger D.

Position: Director

Appointed: 01 December 2011

Resigned: 30 April 2018

Paul G.

Position: Director

Appointed: 31 December 2010

Resigned: 30 December 2017

Neil S.

Position: Director

Appointed: 24 December 2008

Resigned: 31 December 2010

Timothy M.

Position: Secretary

Appointed: 18 September 2007

Resigned: 24 December 2008

Peter M.

Position: Director

Appointed: 18 September 2007

Resigned: 01 December 2011

Jane P.

Position: Secretary

Appointed: 10 March 2006

Resigned: 18 September 2007

Timothy M.

Position: Director

Appointed: 09 March 2006

Resigned: 24 December 2008

David M.

Position: Director

Appointed: 23 December 2002

Resigned: 31 May 2007

Forte (uk) Limited

Position: Director

Appointed: 20 June 2001

Resigned: 23 December 2002

Timothy M.

Position: Secretary

Appointed: 23 October 2000

Resigned: 10 March 2006

Forte (uk) Limited

Position: Director

Appointed: 13 June 1997

Resigned: 17 July 1998

Forte Nominees Limited

Position: Secretary

Appointed: 13 June 1997

Resigned: 23 October 2000

Graham P.

Position: Director

Appointed: 30 August 1996

Resigned: 13 June 1997

David S.

Position: Director

Appointed: 09 November 1995

Resigned: 31 March 1996

Helen T.

Position: Director

Appointed: 09 November 1995

Resigned: 13 June 1997

Helen T.

Position: Secretary

Appointed: 09 November 1995

Resigned: 13 June 1997

John M.

Position: Secretary

Appointed: 09 November 1995

Resigned: 14 May 1996

John M.

Position: Director

Appointed: 09 November 1995

Resigned: 14 May 1996

David S.

Position: Secretary

Appointed: 06 November 1995

Resigned: 31 March 1996

Jonathan E.

Position: Director

Appointed: 30 July 1992

Resigned: 06 November 1995

Jonathan E.

Position: Secretary

Appointed: 30 July 1992

Resigned: 06 November 1995

Thomas R.

Position: Director

Appointed: 10 October 1991

Resigned: 31 July 1992

George P.

Position: Director

Appointed: 10 October 1991

Resigned: 29 February 1996

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats established, there is Hospitality Holdings Limited from Chertsey, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hospitality Holdings Limited

Compass House Guildford Street, Chertsey, Surrey, KT16 9BQ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3960462
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Dormant company accounts reported for the period up to 2023/09/30
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements