Tholthorpe Solutions started in year 2015 as Private Limited Company with registration number 09606496. The Tholthorpe Solutions company has been functioning successfully for nine years now and its status is active. The firm's office is based in Corby at 26 Penrhyn Close. Postal code: NN18 8PR.
The company has one director. Michael M., appointed on 10 February 2021. There are currently no secretaries appointed. As of 9 June 2024, there were 15 ex directors - Taja C., Skandar N. and others listed below. There were no ex secretaries.
Office Address | 26 Penrhyn Close |
Town | Corby |
Post code | NN18 8PR |
Country of origin | United Kingdom |
Registration Number | 09606496 |
Date of Incorporation | Sat, 23rd May 2015 |
Industry | Other food services |
End of financial Year | 31st May |
Company age | 9 years old |
Account next due date | Thu, 29th Feb 2024 (101 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Fri, 14th Jun 2024 (2024-06-14) |
Last confirmation statement dated | Wed, 31st May 2023 |
The register of PSCs who own or have control over the company includes 11 names. As we researched, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Michael M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Taja C., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 15 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Michael M.
Notified on | 10 February 2021 |
Ceased on | 15 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Taja C.
Notified on | 2 November 2020 |
Ceased on | 10 February 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Skandar N.
Notified on | 1 September 2020 |
Ceased on | 2 November 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Thomas D.
Notified on | 24 February 2020 |
Ceased on | 1 September 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Richard M.
Notified on | 3 December 2019 |
Ceased on | 24 February 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
James P.
Notified on | 2 July 2019 |
Ceased on | 3 December 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Graham F.
Notified on | 11 April 2019 |
Ceased on | 2 July 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Sebastian G.
Notified on | 13 December 2018 |
Ceased on | 11 April 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Steven N.
Notified on | 20 February 2018 |
Ceased on | 13 December 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Alexis R.
Notified on | 31 May 2017 |
Ceased on | 20 February 2018 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-05-31 | 2017-05-31 | 2018-05-31 | 2019-05-31 | 2020-05-31 | 2021-05-31 | 2022-05-31 | 2023-05-31 |
Net Worth | 1 | |||||||
Balance Sheet | ||||||||
Current Assets | 1 551 | 1 | 294 | 1 | 1 | 155 | 174 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | |||||||
Shareholder Funds | 1 | |||||||
Other | ||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | ||||
Creditors | 1 550 | 293 | 154 | 173 | ||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Creditors Due Within One Year | 1 550 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: March 15, 2024 filed on: 19th, April 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy