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

Thsa Solutions Limited MANCHESTER


Thsa Solutions started in year 2014 as Private Limited Company with registration number 09209177. The Thsa Solutions company has been functioning successfully for ten years now and its status is active - proposal to strike off. The firm's office is based in Manchester at 102 Liverpool Road. Postal code: M44 5AN.

Thsa Solutions Limited Address / Contact

Office Address 102 Liverpool Road
Office Address2 Cadishead
Town Manchester
Post code M44 5AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09209177
Date of Incorporation Tue, 9th Sep 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 10 years old
Account next due date Mon, 31st May 2021 (1063 days after)
Account last made up date Sat, 31st Aug 2019
Next confirmation statement due date Tue, 4th Oct 2022 (2022-10-04)
Last confirmation statement dated Mon, 20th Sep 2021

Company staff

Timothy R.

Position: Director

Appointed: 09 September 2014

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is Timothy R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Helen R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Timothy R.

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

Helen R.

Notified on 31 May 2016
Ceased on 1 June 2016
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 2015-09-302016-08-312017-08-312018-08-312019-08-31
Net Worth40 80051 050   
Balance Sheet
Debtors84 723112 13681 227310 114419 737
Other Debtors 14451 805171 810193 639
Property Plant Equipment 701676450102
Cash Bank On Hand    21 773
Current Assets92 424112 136 310 114441 510
Cash Bank In Hand7 701    
Tangible Fixed Assets895701   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve40 70050 950   
Shareholder Funds40 80051 050   
Other
Accumulated Depreciation Impairment Property Plant Equipment 4927179431 291
Bank Borrowings Overdrafts 6 2976 8435 600 
Corporation Tax Recoverable 17 80117 801  
Creditors 334 810616 100909 6201 125 681
Fixed Assets  623 944666 833666 485
Increase From Depreciation Charge For Year Property Plant Equipment  225225348
Intangible Assets 407 924623 268666 383666 383
Intangible Assets Gross Cost 407 924623 268666 383 
Net Current Assets Liabilities39 90550 349-534 873-599 506-684 171
Number Shares Issued Fully Paid  100  
Other Creditors 321 743402 289728 066764 360
Other Taxation Social Security Payable 4 3204 2669 08294 151
Par Value Share111  
Property Plant Equipment Gross Cost 1 1931 3931 393 
Total Additions Including From Business Combinations Property Plant Equipment  200  
Total Assets Less Current Liabilities40 80051 05089 07167 327-17 686
Trade Creditors Trade Payables 2 450202 702166 872267 170
Trade Debtors Trade Receivables 14 61811 621138 304226 098
Average Number Employees During Period   22
Creditors Due Within One Year52 51961 787   
Number Shares Allotted100100   
Share Capital Allotted Called Up Paid100100   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
Free Download (1 page)

Company search