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

Thp Limited LONDON


Thp started in year 2003 as Private Limited Company with registration number 04664338. The Thp company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 34-40 High Street. Postal code: E11 2RJ. Since Wed, 22nd Mar 2006 Thp Limited is no longer carrying the name Thp Professional Services.

At present there are 9 directors in the the firm, namely Shahid H., Miles G. and Kate B. and others. In addition one secretary - Mark B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Thp Limited Address / Contact

Office Address 34-40 High Street
Office Address2 Wanstead
Town London
Post code E11 2RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04664338
Date of Incorporation Wed, 12th Feb 2003
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Shahid H.

Position: Director

Appointed: 01 November 2023

Miles G.

Position: Director

Appointed: 01 November 2023

Kate B.

Position: Director

Appointed: 18 April 2016

Mark I.

Position: Director

Appointed: 18 April 2016

Andrew G.

Position: Director

Appointed: 01 October 2012

Kirsty D.

Position: Director

Appointed: 01 October 2012

Lee D.

Position: Director

Appointed: 01 October 2012

Mark B.

Position: Secretary

Appointed: 05 May 2010

Mark B.

Position: Director

Appointed: 31 March 2008

Adrian H.

Position: Director

Appointed: 24 March 2003

Paul C.

Position: Director

Appointed: 15 September 2014

Resigned: 31 March 2018

Nigel R.

Position: Director

Appointed: 01 December 2013

Resigned: 28 February 2018

David H.

Position: Director

Appointed: 01 August 2010

Resigned: 31 July 2013

Kevin M.

Position: Director

Appointed: 31 March 2008

Resigned: 01 April 2011

John H.

Position: Director

Appointed: 17 January 2008

Resigned: 31 March 2013

Jonathan C.

Position: Director

Appointed: 17 January 2008

Resigned: 31 December 2008

Timothy H.

Position: Director

Appointed: 01 June 2007

Resigned: 12 December 2019

David A.

Position: Director

Appointed: 01 February 2005

Resigned: 31 March 2009

Kevin G.

Position: Director

Appointed: 01 February 2005

Resigned: 30 September 2010

Ian P.

Position: Director

Appointed: 02 April 2004

Resigned: 29 February 2008

Keith P.

Position: Director

Appointed: 02 April 2004

Resigned: 31 August 2017

David R.

Position: Director

Appointed: 02 April 2004

Resigned: 29 February 2008

Hilary G.

Position: Director

Appointed: 01 April 2003

Resigned: 31 March 2010

George N.

Position: Secretary

Appointed: 24 March 2003

Resigned: 05 May 2010

George N.

Position: Director

Appointed: 24 March 2003

Resigned: 28 April 2011

Christopher J.

Position: Director

Appointed: 24 March 2003

Resigned: 14 August 2015

Peter T.

Position: Secretary

Appointed: 12 February 2003

Resigned: 24 March 2003

Anthony L.

Position: Director

Appointed: 12 February 2003

Resigned: 31 December 2012

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Adrian H. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Adrian H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Thp Professional Services March 22, 2006
Hartery February 28, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand58 081234 16122116 804184 256604 845569 412758 406
Current Assets1 335 7121 347 4751 090 3901 218 5641 213 5661 401 7331 436 1741 646 002
Debtors1 277 6311 113 3141 090 1691 201 7601 029 310796 888866 762887 596
Net Assets Liabilities514 398617 808404 850504 269602 142592 118807 0421 034 447
Other Debtors28 64818 52018 30513 98217 6278 4849 35714 602
Property Plant Equipment33 89721 57018 66310 6607 5224 1001 09269 463
Other
Amount Specific Advance Or Credit Directors11 20063 127      
Amount Specific Advance Or Credit Made In Period Directors11 20051 927      
Amount Specific Advance Or Credit Repaid In Period Directors  63 127     
Accrued Liabilities Deferred Income301 850283 907302 097345 643219 688276 083201 917134 676
Accumulated Amortisation Impairment Intangible Assets2 591 6262 756 2262 920 8263 068 7613 162 3613 234 9613 342 9783 500 578
Accumulated Depreciation Impairment Property Plant Equipment136 852151 869138 114142 276131 819135 241138 249119 463
Average Number Employees During Period5655524748434548
Bank Borrowings149 582109 20079 59849 40318 445   
Bank Borrowings Overdrafts39 86531 89353 74531 78718 4457 98610 64810 648
Bank Overdrafts  21 852     
Corporation Tax Payable99 11495 51994 14685 74585 14257 914117 303115 419
Corporation Tax Recoverable2 8002 8002 800     
Creditors487 128316 37282 20542 616836 74642 014316 978292 156
Disposals Decrease In Depreciation Impairment Property Plant Equipment  25 2076 47415 751  19 878
Disposals Property Plant Equipment  25 2076 82415 751  19 878
Dividends Paid 170 572159 061158 759163 981170 450169 625180 903
Fixed Assets822 432645 505477 998322 060225 322149 300463 275374 046
Future Minimum Lease Payments Under Non-cancellable Operating Leases85 065100 235106 801106 80179 23469 35569 35536 403
Increase From Amortisation Charge For Year Intangible Assets 164 600164 600147 93593 60072 600108 017157 600
Increase From Depreciation Charge For Year Property Plant Equipment 15 01711 45210 6365 2943 4223 0081 092
Intangible Assets788 535623 935459 335311 400217 800145 200462 183304 583
Intangible Assets Gross Cost3 380 1613 380 1613 380 1613 380 1613 380 1613 380 1613 805 161 
Net Current Assets Liabilities179 094288 6759 057224 825376 820484 833660 745968 851
Number Shares Issued Fully Paid 2 575 0002 575 0002 575 0002 575 0002 575 0002 575 0002 575 000
Other Creditors25 38745 81442 57435 72529 32951 17816 62438 523
Other Remaining Borrowings357 411239 06525 00025 00024 522   
Other Taxation Social Security Payable45 24342 23640 76739 18938 89636 32639 92837 697
Par Value Share 0000000
Prepayments Accrued Income187 823183 192197 955195 811220 406166 132178 698167 480
Profit Loss 298 656323 402282 178285 850172 426389 528408 308
Property Plant Equipment Gross Cost170 749173 439156 777152 936139 341139 341139 341188 926
Total Additions Including From Business Combinations Property Plant Equipment 2 6908 5452 9832 156  69 463
Total Assets Less Current Liabilities1 001 526934 180487 055546 885602 142634 1321 124 0201 342 897
Total Borrowings 109 200101 45049 403    
Trade Creditors Trade Payables147 318126 305127 352121 254176 892138 103141 814130 290
Trade Debtors Trade Receivables923 668677 632714 987764 456561 964482 195462 188532 367
Administrative Expenses     2 719 8632 803 5723 030 353
Amortisation Expense Intangible Assets     72 600108 017157 600
Current Tax For Period      117 346115 419
Depreciation Expense Property Plant Equipment     3 4223 0081 092
Finance Lease Liabilities Present Value Total       23 154
Interest Payable Similar Charges Finance Costs     1 2159272 085
Number Shares Issued But Not Fully Paid    90 61990 21990 05390 053
Operating Profit Loss     231 664507 801542 106
Other Operating Income Format1     81 6111 319 
Profit Loss On Ordinary Activities Before Tax     230 449506 874540 021
Provisions For Liabilities Balance Sheet Subtotal       16 294
Tax Tax Credit On Profit Or Loss On Ordinary Activities     58 022117 346131 713
Total Additions Including From Business Combinations Intangible Assets      425 000 
Turnover Revenue     2 869 9163 310 0543 572 459

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 31st, October 2023
Free Download (14 pages)

Company search

Advertisements