Thintech Limited CHATHAM


Thintech started in year 2006 as Private Limited Company with registration number 05665194. The Thintech company has been functioning successfully for 18 years now and its status is active - proposal to strike off. The firm's office is based in Chatham at The Innovation Centre. Postal code: ME5 9FD.

Thintech Limited Address / Contact

Office Address The Innovation Centre
Office Address2 Maidstone Road
Town Chatham
Post code ME5 9FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05665194
Date of Incorporation Wed, 4th Jan 2006
Industry Information technology consultancy activities
Industry Computer facilities management activities
End of financial Year 29th April
Company age 18 years old
Account next due date Sun, 29th Jan 2023 (452 days after)
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Wed, 18th Jan 2023 (2023-01-18)
Last confirmation statement dated Tue, 4th Jan 2022

Company staff

Brett L.

Position: Director

Appointed: 04 January 2006

Leee J.

Position: Director

Appointed: 01 June 2017

Resigned: 22 November 2017

Scott D.

Position: Director

Appointed: 01 June 2017

Resigned: 31 August 2018

Scott D.

Position: Director

Appointed: 02 January 2014

Resigned: 01 December 2015

David B.

Position: Director

Appointed: 20 August 2009

Resigned: 09 November 2017

Sean W.

Position: Director

Appointed: 20 August 2009

Resigned: 14 November 2009

David B.

Position: Secretary

Appointed: 18 December 2007

Resigned: 09 November 2017

Cka Secretary Limited

Position: Corporate Secretary

Appointed: 04 January 2006

Resigned: 17 December 2007

John P.

Position: Director

Appointed: 04 January 2006

Resigned: 04 January 2006

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats found, there is Brett L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is David B. This PSC owns 25-50% shares.

Brett L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David B.

Notified on 6 April 2016
Ceased on 9 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302019-04-302020-04-302021-04-30
Net Worth-20 3036 317    
Balance Sheet
Cash Bank On Hand 14 178 199
Current Assets192 612152 224227 718157 052196 77052 867
Debtors192 612138 046227 718157 051196 76152 858
Net Assets Liabilities   -225 271-787 495-805 711
Other Debtors 36 04731 80425 8413 75012 104
Property Plant Equipment 1 6231 83759221 
Cash Bank In Hand 14 178    
Intangible Fixed Assets104 685151 900    
Tangible Fixed Assets2 1731 623    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve-20 4036 217    
Shareholder Funds-20 3036 317    
Other
Accumulated Depreciation Impairment Property Plant Equipment 27 65328 89330 91031 481 
Additions Other Than Through Business Combinations Property Plant Equipment  894   
Amounts Owed By Related Parties   37 626105 49640 754
Amounts Owed To Group Undertakings    23 224 
Average Number Employees During Period 65731
Balances Amounts Owed By Related Parties    105 49633 667
Bank Borrowings Overdrafts  10 34038 55939 05041 654
Corporation Tax Recoverable 17 73612 931   
Creditors 299 430368 07438 559695 518707 149
Dividends Paid On Shares   155 289  
Fixed Assets106 858153 523154 631155 881155 310155 289
Future Minimum Lease Payments Under Non-cancellable Operating Leases    9 249 
Increase From Depreciation Charge For Year Property Plant Equipment  1 240 57121
Intangible Assets 151 900152 794155 289155 289155 289
Intangible Assets Gross Cost 151 900152 794155 289155 289 
Net Current Assets Liabilities-127 161-147 206-140 356-342 593-247 287-253 851
Nominal Value Allotted Share Capital   100100 
Number Shares Issued Fully Paid  100 100100
Other Creditors 96 973185 179264 588656 468665 495
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     31 502
Other Disposals Property Plant Equipment     31 502
Other Taxation Social Security Payable 78 95945 85827 22762 32556 986
Par Value Share 11 11
Payments To Related Parties    34 000 
Property Plant Equipment Gross Cost 29 27730 73031 50231 502 
Total Additions Including From Business Combinations Property Plant Equipment  1 453   
Total Assets Less Current Liabilities-20 3036 31714 275-186 712-91 977-98 562
Trade Creditors Trade Payables 123 498126 697156 149141 71244 552
Trade Debtors Trade Receivables 84 263182 98393 58487 515 
Creditors Due Within One Year319 773299 430    
Intangible Fixed Assets Additions 47 215    
Intangible Fixed Assets Cost Or Valuation104 685151 900    
Number Shares Allotted 100    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions 1 667    
Tangible Fixed Assets Cost Or Valuation27 60929 276    
Tangible Fixed Assets Depreciation25 43627 653    
Tangible Fixed Assets Depreciation Charged In Period 2 217    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2021-04-30
filed on: 29th, April 2022
Free Download (12 pages)

Company search

Advertisements