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

Thhs Limited WITNEY


Thhs Limited is a private limited company that can be found at Unit 9, Nimrod Business Park De Havilland Way, Witney OX29 0YG. Its net worth is estimated to be roughly 74406 pounds, while the fixed assets the company owns amount to 3869 pounds. Incorporated on 2003-03-13, this 21-year-old company is run by 3 directors and 1 secretary.
Director David M., appointed on 01 May 2008. Director Valerie M., appointed on 01 May 2008. Director Richard M., appointed on 01 May 2008.
Switching the focus to secretaries, we can name: Richard M., appointed on 01 May 2008.
The company is classified as "wholesale trade of motor vehicle parts and accessories" (Standard Industrial Classification: 45310).
The last confirmation statement was filed on 2023-03-13 and the due date for the next filing is 2024-03-27. What is more, the annual accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.

Thhs Limited Address / Contact

Office Address Unit 9
Office Address2 Nimrod Business Park De Havilland Way
Town Witney
Post code OX29 0YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04696139
Date of Incorporation Thu, 13th Mar 2003
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

David M.

Position: Director

Appointed: 01 May 2008

Valerie M.

Position: Director

Appointed: 01 May 2008

Richard M.

Position: Secretary

Appointed: 01 May 2008

Richard M.

Position: Director

Appointed: 01 May 2008

David R.

Position: Director

Appointed: 17 April 2003

Resigned: 01 May 2008

Anne R.

Position: Director

Appointed: 17 April 2003

Resigned: 01 May 2008

Brian R.

Position: Director

Appointed: 17 April 2003

Resigned: 01 May 2008

Lynne R.

Position: Director

Appointed: 17 April 2003

Resigned: 01 May 2008

Lynne R.

Position: Secretary

Appointed: 17 April 2003

Resigned: 01 May 2008

Haslams Limited

Position: Nominee Director

Appointed: 13 March 2003

Resigned: 17 April 2003

Haslams Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2003

Resigned: 17 April 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we researched, there is David M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Richard M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Valerie M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David M.

Notified on 13 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Richard M.

Notified on 13 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Valerie M.

Notified on 13 March 2017
Ceased on 12 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth74 406120 992133 829165 754214 677       
Balance Sheet
Cash Bank On Hand    57 490144 138110 564118 191247 128240 469314 797290 852
Current Assets160 092223 731235 100238 100263 677350 190379 740413 341485 724515 362609 019723 972
Debtors73 33189 90856 10079 752111 70692 68495 87585 47454 74662 77493 905181 320
Net Assets Liabilities    214 677258 327282 044331 110389 517391 025453 186551 976
Other Debtors     12 4125 980     
Property Plant Equipment    4 0963 4605 4396 56220 68517 52617 43635 119
Total Inventories    94 481113 368173 301209 676183 850212 119200 317251 800
Cash Bank In Hand20 36356 46677 12964 97657 490       
Net Assets Liabilities Including Pension Asset Liability74 406120 992133 829165 754214 677       
Stocks Inventory66 39877 357101 87193 37294 481       
Tangible Fixed Assets3 8692 1122 0753 3374 096       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve74 306120 892133 729165 654214 577       
Shareholder Funds74 406120 992133 829165 754214 677       
Other
Total Fixed Assets Additions 3403881 8951 515       
Total Fixed Assets Cost Or Valuation14 55110 99111 37913 27414 789       
Total Fixed Assets Depreciation10 6828 8799 3049 93710 693       
Total Fixed Assets Depreciation Charge In Period 452425633756       
Total Fixed Assets Depreciation Disposals -2 255          
Total Fixed Assets Disposals -3 900          
Accrued Liabilities Not Expressed Within Creditors Subtotal       960960   
Accumulated Depreciation Impairment Property Plant Equipment    10 69311 32912 30813 48117 14115 30118 37827 333
Additions Other Than Through Business Combinations Property Plant Equipment      2 9582 296  2 98726 638
Average Number Employees During Period    35555557
Corporation Tax Payable     24 94318 082     
Creditors    53 09695 323103 13588 793116 892141 863173 269207 115
Depreciation Rate Used For Property Plant Equipment     252525 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment         4 933  
Disposals Property Plant Equipment         4 999  
Fixed Assets3 8692 1122 0753 3374 096  6 56220 685   
Increase From Depreciation Charge For Year Property Plant Equipment     6369791 173 3 0933 0778 955
Net Current Assets Liabilities70 537118 880131 754162 417210 581254 867276 605324 548369 792373 499435 750516 857
Other Creditors     36 44327 470     
Other Taxation Social Security Payable     1 3573 633     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       6 6926 806   
Property Plant Equipment Gross Cost     14 78917 74720 04337 82632 82735 81462 452
Total Assets Less Current Liabilities74 406120 992133 829165 754214 677258 327282 044331 110390 477391 025453 186551 976
Trade Creditors Trade Payables     32 58053 950     
Trade Debtors Trade Receivables     80 27289 895     
Creditors Due Within One Year Total Current Liabilities89 555104 851103 34675 68353 096       
Tangible Fixed Assets Additions 3403881 8951 515       
Tangible Fixed Assets Cost Or Valuation14 55110 99111 37913 27414 789       
Tangible Fixed Assets Depreciation10 6828 8799 3049 93710 693       
Tangible Fixed Assets Depreciation Charge For Period 452425633756       
Tangible Fixed Assets Depreciation Disposals -2 255          
Tangible Fixed Assets Disposals -3 900          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2020/04/30
filed on: 26th, January 2021
Free Download (4 pages)

Company search

Advertisements