Thred Cic LIVERPOOL


Thred Cic is a community interest company located at Liverpool Charity and Voluntary Services Building, 151 Dale Street, Liverpool L2 2AH. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2019-12-06, this 4-year-old company is run by 2 directors.
Director Thomas D., appointed on 06 December 2019. Director Paul H., appointed on 06 December 2019.
The company is officially classified as "management consultancy activities other than financial management" (SIC: 70229), "other human health activities" (SIC: 86900), "human resources provision and management of human resources functions" (SIC: 78300).
The latest confirmation statement was sent on 2023-01-23 and the date for the next filing is 2024-02-06. What is more, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Thred Cic Address / Contact

Office Address Liverpool Charity And Voluntary Services Building
Office Address2 151 Dale Street
Town Liverpool
Post code L2 2AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 12352307
Date of Incorporation Fri, 6th Dec 2019
Industry Management consultancy activities other than financial management
Industry Other human health activities
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Thomas D.

Position: Director

Appointed: 06 December 2019

Paul H.

Position: Director

Appointed: 06 December 2019

Louise L.

Position: Director

Appointed: 09 December 2019

Resigned: 22 May 2022

Patricia B.

Position: Director

Appointed: 06 December 2019

Resigned: 07 March 2024

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we researched, there is Louise L. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Paul H. This PSC and has 25-50% voting rights. The third one is Thomas D., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Louise L.

Notified on 9 December 2019
Nature of control: significiant influence or control

Paul H.

Notified on 6 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors

Thomas D.

Notified on 6 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors

Patricia B.

Notified on 6 December 2019
Ceased on 7 March 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 5686 8716 963
Current Assets1 5686 8716 963
Net Assets Liabilities2 4751 9801 626
Property Plant Equipment2 4751 9801 584
Other
Accrued Liabilities Deferred Income3156 8716 921
Accrued Liabilities Not Expressed Within Creditors Subtotal1 5686 871 
Accumulated Depreciation Impairment Property Plant Equipment4379321 328
Administrative Expenses8 72019 35023 786
Average Number Employees During Period443
Creditors1 5686 8716 921
Fixed Assets2 4751 9801 584
Gross Profit Loss11 19518 85523 432
Increase From Depreciation Charge For Year Property Plant Equipment437495396
Net Current Assets Liabilities1 5686 87142
Operating Profit Loss2 475-495-354
Other Creditors1 253  
Profit Loss On Ordinary Activities After Tax2 475-495-354
Profit Loss On Ordinary Activities Before Tax2 475-495-354
Property Plant Equipment Gross Cost2 9122 9122 912
Total Additions Including From Business Combinations Property Plant Equipment2 912  
Total Assets Less Current Liabilities4 0431 9801 626
Turnover Revenue11 19518 85523 432

Company filings

Filing category
Accounts Address Confirmation statement Gazette Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2024
Free Download (1 page)

Company search