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

Thk Holdings Limited TELFORD


Thk Holdings Limited is a private limited company that can be found at Office10 Market Street, Oakengates, Telford TF2 6EL. Its net worth is estimated to be roughly 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-06-04, this 5-year-old company is run by 1 director.
Director Neville T., appointed on 30 December 2022.
The company is classified as "activities of construction holding companies" (Standard Industrial Classification code: 64203).
The last confirmation statement was filed on 2023-03-09 and the due date for the next filing is 2024-03-23. What is more, the statutory accounts were filed on 31 December 2021 and the next filing should be sent on 30 September 2023.

Thk Holdings Limited Address / Contact

Office Address Office10 Market Street
Office Address2 Oakengates
Town Telford
Post code TF2 6EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 11396253
Date of Incorporation Mon, 4th Jun 2018
Industry Activities of construction holding companies
End of financial Year 31st December
Company age 6 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Neville T.

Position: Director

Appointed: 30 December 2022

Nicola M.

Position: Director

Appointed: 15 December 2021

Resigned: 30 December 2022

Nicola M.

Position: Secretary

Appointed: 25 February 2021

Resigned: 30 December 2022

Ray B.

Position: Director

Appointed: 18 December 2019

Resigned: 15 February 2021

Kevin M.

Position: Director

Appointed: 18 December 2019

Resigned: 30 December 2022

Michael P.

Position: Director

Appointed: 04 June 2018

Resigned: 18 December 2019

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats found, there is Neville T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Kevin M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ray B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Neville T.

Notified on 30 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kevin M.

Notified on 18 December 2019
Ceased on 30 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ray B.

Notified on 18 December 2019
Ceased on 9 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Michael P.

Notified on 4 June 2018
Ceased on 18 December 2019
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 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand5031
Current Assets151132
Debtors101101
Net Assets Liabilities-10 057-10 985
Other Debtors101101
Other
Amounts Owed To Group Undertakings56 44766 116
Average Number Employees During Period11
Bank Borrowings Overdrafts44 16735 000
Creditors100 614101 116
Investments Fixed Assets99 99999 999
Investments In Group Undertakings Participating Interests99 99999 999
Net Current Assets Liabilities-9 442-9 868
Other Creditors3 760 
Total Assets Less Current Liabilities90 55790 131

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
Free Download (1 page)

Company search