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

Thhg Limited PETERBOROUGH


Thhg started in year 2010 as Private Limited Company with registration number 07359910. The Thhg company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Peterborough at Charford House. Postal code: PE1 5XL.

The firm has 2 directors, namely Neil G., Suzanne G.. Of them, Suzanne G. has been with the company the longest, being appointed on 27 August 2010 and Neil G. has been with the company for the least time - from 5 February 2021. As of 25 April 2024, there were 2 ex directors - Sarah O., Jonathan K. and others listed below. There were no ex secretaries.

Thhg Limited Address / Contact

Office Address Charford House
Office Address2 Padholme Road East
Town Peterborough
Post code PE1 5XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07359910
Date of Incorporation Fri, 27th Aug 2010
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 14 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, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Neil G.

Position: Director

Appointed: 05 February 2021

Suzanne G.

Position: Director

Appointed: 27 August 2010

Sarah O.

Position: Director

Appointed: 01 January 2012

Resigned: 27 March 2020

Jonathan K.

Position: Director

Appointed: 27 August 2010

Resigned: 31 May 2013

People with significant control

The register of PSCs that own or control the company includes 2 names. As we established, there is Suzanne G. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Natalie M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Suzanne G.

Notified on 27 March 2020
Nature of control: 75,01-100% shares

Natalie M.

Notified on 6 April 2016
Ceased on 27 March 2020
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 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-66 261-72 32652 39259 98191 354       
Balance Sheet
Cash Bank On Hand    30 79725 12923 61838 32551 02957 70224 97351 119
Current Assets57 284109 763204 281100 525106 93745 74348 34552 23163 660107 944100 42997 056
Debtors21 02441 402144 66025 16876 14020 61424 72713 90612 63150 24275 76645 937
Net Assets Liabilities    91 35460 53029 83717 08531 29733 46641 17945 086
Other Debtors    62 8631 944      
Property Plant Equipment    25 02060 47278 95551 44838 53038 95037 06035 125
Cash Bank In Hand36 26068 36159 62175 35730 797       
Net Assets Liabilities Including Pension Asset Liability-66 261-47 64252 39259 98191 354       
Intangible Fixed Assets2 5852 585          
Tangible Fixed Assets34 41734 65128 14224 84125 020       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-66 361-47 74252 29259 88191 254       
Shareholder Funds-66 261-72 32652 39259 98191 354       
Other
Accrued Liabilities       2 91081081015 810 
Accumulated Depreciation Impairment Property Plant Equipment    47 26367 42392 523120 741141 438142 023149 962155 336
Additions Other Than Through Business Combinations Property Plant Equipment     55 61250 2787117 77910 6058 3484 539
Average Number Employees During Period    2930364046445658
Bank Borrowings Overdrafts          39 06727 953
Creditors    35 59941 29724 55417 69810 71352 39539 06727 953
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -5 504  -7 575  
Disposals Property Plant Equipment      -6 695  -9 600-2 299 
Finance Lease Liabilities Present Value Total      9 0006 8444 6873 2013 755 
Financial Commitments Other Than Capital Commitments    102 23356 063310 150239 189169 808111 42752 130 
Increase From Depreciation Charge For Year Property Plant Equipment     20 16030 60428 21820 6978 1607 9395 924
Key Management Personnel Compensation Short-term Employee Benefits    101 972108 153106 228108 624    
Net Current Assets Liabilities-103 263-82 29330 39640 10871 3384 446-11 706-8 6157 65152 44948 42543 243
Other Creditors    21 22032 85442 67442 80445 34043 99322 43914 242
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           550
Other Disposals Property Plant Equipment           1 100
Other Remaining Borrowings      15 55410 8546 02649 86439 067 
Other Taxation Social Security Payable          19 15529 571
Property Plant Equipment Gross Cost    72 283127 895171 478172 189179 968180 973187 022190 461
Provisions For Liabilities Balance Sheet Subtotal    5 0044 38812 8588 0504 1715 5385 2395 329
Taxation Social Security Payable    11 8116 2816 2166 247    
Total Assets Less Current Liabilities-66 26157 39558 53864 94996 35864 91867 24942 83346 18191 39985 48578 368
Total Borrowings      24 55417 69810 71352 39539 067 
Trade Creditors Trade Payables    2 5682 1621 6321 936    
Trade Debtors Trade Receivables    13 27718 67024 72713 90612 63150 24275 76545 937
Creditors Due After One Year 129 721          
Creditors Due Within One Year160 547192 056173 88560 41735 599       
Fixed Assets37 00234 65128 14224 84125 020       
Number Shares Allotted 100100100100       
Par Value Share 1111       
Provisions For Liabilities Charges  6 1464 9685 004       
Intangible Fixed Assets Cost Or Valuation2 5852 585          
Share Capital Allotted Called Up Paid100100          
Tangible Fixed Assets Additions 8 337          
Tangible Fixed Assets Cost Or Valuation34 41742 754          
Tangible Fixed Assets Depreciation 10 688          
Tangible Fixed Assets Depreciation Charged In Period 10 688          
Value Shares Allotted 100100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Sun, 27th Aug 2023
filed on: 1st, September 2023
Free Download (5 pages)

Company search

Advertisements