Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THIC LIMITED
Company Information for

THIC LIMITED

JAMESONS CHARTERED ACCOUNTANTS JAMESONS HOUSE, 6 CROMPTON WAY, WITNEY, OX28 3AB,
Company Registration Number
02630035
Private Limited Company
Active

Company Overview

About Thic Ltd
THIC LIMITED was founded on 1991-07-17 and has its registered office in Witney. The organisation's status is listed as "Active". Thic Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THIC LIMITED
 
Legal Registered Office
JAMESONS CHARTERED ACCOUNTANTS JAMESONS HOUSE
6 CROMPTON WAY
WITNEY
OX28 3AB
Other companies in YO30
 
Previous Names
RELTON TRANSPORT LIMITED15/04/2024
Filing Information
Company Number 02630035
Company ID Number 02630035
Date formed 1991-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 13/03/2024
Account next due 31/12/2025
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 06:04:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THIC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THIC LIMITED
The following companies were found which have the same name as THIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THIC California Unknown
THIC & THIN OSS LLC 2703 LAWRENCE RD APT 169 ARLINGTON TX 76006 Forfeited Company formed on the 2020-12-25
Thic Apparel LLC 14141 E Balic Pl Aurora CO 80014 Delinquent Company formed on the 2018-11-13
THIC CEDAR COURT A CALIFORNIA LIMITED PARTNERSHIP California Unknown
THIC CHIC CAR WASH L.L.C. 7 AUTUMN BREEZE WAY WINTER PARK FL 32792 Inactive Company formed on the 2014-04-04
THIC CHIC BOUTIQUE L L C North Carolina Unknown
THIC CONSULTANTS LLC 9900 SPECTRUM DR AUSTIN TX 78717 Forfeited Company formed on the 2018-09-11
THIC COSMETICS PTY LTD Active Company formed on the 2021-08-23
THIC DESIGN STUDIO LLC 111 E 14TH ST #299 NEW YORK NY 10003 Active Company formed on the 2016-12-14
THiC Enterprises Inc. 345 Lonsdale Ave, Suite 602 Toronto Ontario M5P 1R5 Dissolved Company formed on the 2016-05-03
THiC Holdings LLC 3033 S Parker Rd Ste 160 Aurora CO 80014-2913 Good Standing Company formed on the 2022-07-04
Thic Inc A K A Thic Maryland Unknown
THIC INCORPORATED California Unknown
THIC INFUSIONS L.L.C. 1250 SW 2ND STREET MIAMI FL 33135 Active Company formed on the 2021-03-29
thiC LLC 2100 s josephine # 14 Denver CO 80250 Delinquent Company formed on the 2008-08-01
THIC LLC 142 wagner ave Erie Sloan NY 14212 Active Company formed on the 2023-01-05
THIC MEDIA, LLC Default Company formed on the 2015-11-24
THIC PEACHTREE A CALIFORNIA LIMITED PARTNERSHIP California Unknown
THIC PTY LTD Dissolved Company formed on the 2021-06-18
THIC TROLLEY COURT A CALIFORNIA LIMITED PARTNERSHIP California Unknown

Company Officers of THIC LIMITED

Current Directors
Officer Role Date Appointed
MARK CHRISTOPHER JONES
Director 2010-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
CORPORATE COMPANY SECRETARIES LTD
Company Secretary 2008-03-11 2010-10-22
SUSAN JONES
Director 2005-03-08 2010-09-10
JOHN MERVYN JONES
Director 2005-07-11 2009-02-23
IMPOREX LIMITED
Company Secretary 2002-07-09 2008-03-14
TIMOTHY COLIN JONES
Director 1995-10-02 2005-03-22
MARK CHRISTOPHER JONES
Director 1994-01-07 2003-10-10
SPARTAN ASSOCIATES LIMITED
Company Secretary 2000-02-22 2002-07-09
TIMOTHY COLIN JONES
Company Secretary 1995-10-02 2000-02-22
DAVID LLOYD LUPTON
Company Secretary 1991-09-03 1995-09-08
DAVID LLOYD LUPTON
Director 1991-09-03 1995-09-08
HOWARD MARTIN TOLMAN
Director 1991-09-03 1994-01-07
MICHAEL ANDREW KAYE
Director 1991-09-03 1992-03-11
CORPORATE NOMINEE SECRETARIES LIMITED
Nominated Secretary 1991-07-17 1991-09-03
CORPORATE NOMINEE SERVICES LIMITED
Nominated Director 1991-07-17 1991-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHRISTOPHER JONES REDDIES LIMITED Director 2013-03-08 CURRENT 2008-12-18 Active
MARK CHRISTOPHER JONES TIMARJO PROPERTIES LIMITED Director 2012-09-11 CURRENT 2012-09-11 Active
MARK CHRISTOPHER JONES MONEYSPINNER YORK LTD Director 2010-06-10 CURRENT 2007-03-22 Dissolved 2017-11-30
MARK CHRISTOPHER JONES CASH CONVERTERS LIMITED Director 2010-06-10 CURRENT 1992-06-19 Active
MARK CHRISTOPHER JONES EXCHANGE PROPERTIES LIMITED Director 2010-06-10 CURRENT 1991-08-14 Active
MARK CHRISTOPHER JONES DEALS ON WHEELS LIMITED Director 2010-06-10 CURRENT 1991-09-10 Active
MARK CHRISTOPHER JONES DAWNAY HOMES LIMITED Director 2010-06-10 CURRENT 1991-09-13 Active
MARK CHRISTOPHER JONES FORECOURT SERVICES (UK) LIMITED Director 2010-06-10 CURRENT 1991-09-16 Active
MARK CHRISTOPHER JONES FIRST CHOICE EUROPE LIMITED Director 2010-06-10 CURRENT 2006-12-12 Active
MARK CHRISTOPHER JONES BRAZILIAN REAL ESTATE LTD. Director 2010-06-10 CURRENT 2006-12-12 Active
MARK CHRISTOPHER JONES ALLIED COMMERCE LIMITED Director 2010-06-10 CURRENT 2009-01-05 Active
MARK CHRISTOPHER JONES YORK HIRE AND DRIVE LIMITED Director 2010-06-10 CURRENT 1991-09-10 Active - Proposal to Strike off
MARK CHRISTOPHER JONES TAURUS INVESTMENTS LIMITED Director 2010-06-10 CURRENT 1998-04-07 Active
MARK CHRISTOPHER JONES MULTYTRADER LIMITED Director 2010-06-10 CURRENT 2005-05-24 Active
MARK CHRISTOPHER JONES VOLCANIC ERUPTION LIMITED Director 2010-06-10 CURRENT 2007-12-11 Active
MARK CHRISTOPHER JONES COUTTS DE VERE PROPERTIES LTD Director 2010-06-10 CURRENT 1991-05-20 Active
MARK CHRISTOPHER JONES AUTO COMPUTER SERVICES LIMITED Director 2010-06-10 CURRENT 1991-09-13 Active
MARK CHRISTOPHER JONES PALOMA BEACH PROPERTIES LIMITED Director 2010-06-10 CURRENT 1991-09-19 Active
MARK CHRISTOPHER JONES AUTO REFINISHERS LIMITED Director 2010-06-10 CURRENT 1991-09-18 Active
MARK CHRISTOPHER JONES IMPOREX LIMITED Director 2010-06-10 CURRENT 1991-09-19 Active
MARK CHRISTOPHER JONES CHEQUE CASHERS LIMITED Director 2010-06-10 CURRENT 1998-07-09 Active
MARK CHRISTOPHER JONES PREMIER FINANCIAL PLANNING (YORK) LTD Director 2010-06-10 CURRENT 2006-11-13 Active
MARK CHRISTOPHER JONES PROPERTY PARTNERS WORLDWIDE LIMITED Director 2010-06-10 CURRENT 2008-09-01 Active
MARK CHRISTOPHER JONES PROPERTY INVESTMENT PARTNERS LIMITED Director 2010-06-10 CURRENT 2008-09-02 Active
MARK CHRISTOPHER JONES MOTOR TRADER LIMITED Director 2010-06-10 CURRENT 2009-01-05 Active
MARK CHRISTOPHER JONES THE SECOND MOUSE LIMITED Director 2010-06-10 CURRENT 2004-12-06 Active
MARK CHRISTOPHER JONES MLW TRADING LTD Director 2010-06-10 CURRENT 2007-07-05 Active
MARK CHRISTOPHER JONES DE VERE SECURITIES LTD Director 2010-05-13 CURRENT 2006-03-24 Active
MARK CHRISTOPHER JONES E.U. FACTORS LTD Director 2010-05-13 CURRENT 2006-07-21 Active
MARK CHRISTOPHER JONES CORPORATE COMPANY SECRETARIES LTD Director 2010-05-13 CURRENT 2006-09-06 Active
MARK CHRISTOPHER JONES DOOZI INVESTMENT COMPANY LTD Director 2010-05-13 CURRENT 2006-10-11 Active
MARK CHRISTOPHER JONES I. P. INVESTMENTS (UK) LTD Director 2010-05-13 CURRENT 2006-10-13 Active
MARK CHRISTOPHER JONES SMARTGEEK LTD Director 2010-05-13 CURRENT 2006-12-12 Active
MARK CHRISTOPHER JONES THE DEBT RECOVERY ADVISORY HELPLINE (UK) LIMITED Director 2010-05-13 CURRENT 2006-12-04 Active
MARK CHRISTOPHER JONES KWESTRIAN LTD Director 2010-05-13 CURRENT 2008-12-11 Active
MARK CHRISTOPHER JONES CAR & COMMERCIAL SALES LIMITED Director 2010-05-13 CURRENT 1991-09-11 Active
MARK CHRISTOPHER JONES GLOBAL COMPANY FORMATION LIMITED Director 2010-05-13 CURRENT 2006-09-06 Active
MARK CHRISTOPHER JONES CONTRACTING CONSULTANCY UK LTD Director 2010-05-13 CURRENT 2006-12-12 Liquidation
MARK CHRISTOPHER JONES FIRST CHOICE WORLDWIDE LTD Director 2010-05-13 CURRENT 2006-12-12 Active
MARK CHRISTOPHER JONES TENERIFE ENTERPRISES LIMITED Director 2010-05-13 CURRENT 1991-09-19 Active
MARK CHRISTOPHER JONES THE DEBT RECOVERY HELPLINE (UK) LIMITED Director 2010-05-13 CURRENT 2006-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04Current accounting period extended from 13/03/25 TO 31/03/25
2024-03-14Previous accounting period shortened from 31/07/24 TO 13/03/24
2024-03-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 13/03/24
2024-03-14REGISTERED OFFICE CHANGED ON 14/03/24 FROM C/O Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG
2024-03-14REGISTERED OFFICE CHANGED ON 14/03/24 FROM 6 Jamesons Chartered Accountants Jamesons House, 6 Compton Way Witney OX28 3AB England
2024-03-14DIRECTOR APPOINTED MR JOHN LAWRENCE CONNOLLY
2024-03-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LAWRENCE CONNOLLY
2024-03-14APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER JONES
2024-03-14CESSATION OF MARK CHRISTOPHER JONES AS A PERSON OF SIGNIFICANT CONTROL
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2024-03-14REGISTERED OFFICE CHANGED ON 14/03/24 FROM Jamesons House Jamesons Chartered Accountants 6 Compton Way Witney OX28 3AB United Kingdom
2023-09-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-05-16Change of details for Mr Mark Christopher Jones as a person with significant control on 2023-05-16
2022-08-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2021-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2020-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-07-22PSC07CESSATION OF TIMOTHY COLIN JONES AS A PERSON OF SIGNIFICANT CONTROL
2019-07-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHRISTOPHER JONES
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2018-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2017-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2016-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-17AR0117/07/15 ANNUAL RETURN FULL LIST
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/15 FROM C/O Beckingtons Ltd Suite 311 Clifton Moor Business Village James Nicolson Link York YO30 4XG
2015-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-17AR0117/07/14 ANNUAL RETURN FULL LIST
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/14 FROM 4-6 Gillygate York North Yorkshire YO31 7EQ United Kingdom
2014-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-07-18AR0117/07/13 ANNUAL RETURN FULL LIST
2013-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-07-17AR0117/07/12 ANNUAL RETURN FULL LIST
2012-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-07-20AR0117/07/11 ANNUAL RETURN FULL LIST
2011-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10
2011-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/11 FROM Micklegate Bar 2-6 Blossom Street York North Yorkshire YO24 1AE
2010-10-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY CORPORATE COMPANY SECRETARIES LIMITED
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JONES
2010-07-19AR0117/07/10 FULL LIST
2010-07-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE COMPANY SECRETARIES LIMITED / 17/07/2010
2010-06-10AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER JONES
2009-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-07-30363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN JONES
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM MOORGATE HOUSE 92 MICKLEGATE YORK NORTH YORKSHIRE YO1 6JX
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-07-21363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-03-18288bAPPOINTMENT TERMINATED SECRETARY IMPOREX LIMITED
2008-03-17288aSECRETARY APPOINTED CORPORATE COMPANY SECRETARIES LIMITED
2008-03-14287REGISTERED OFFICE CHANGED ON 14/03/2008 FROM MOORGATE HOUSE, MICKLEGATE BAR 2-6 BLOSSOM STREET YORK NORTH YORKSHIRE YO24 1AE
2007-07-18363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2006-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-07-24363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-07-21363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-07-21288cSECRETARY'S PARTICULARS CHANGED
2005-07-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/05
2005-07-19288aNEW DIRECTOR APPOINTED
2005-03-30288bDIRECTOR RESIGNED
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-08-02363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-10-17288bDIRECTOR RESIGNED
2003-07-26363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2003-03-25RES03EXEMPTION FROM APPOINTING AUDITORS
2002-08-01363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-08-01363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-07-24288aNEW SECRETARY APPOINTED
2002-07-16287REGISTERED OFFICE CHANGED ON 16/07/02 FROM: THE OLD GRANARY,GROUND FLOOR WINDSOR COURT , GREENHILL STREET, STRATFORD UPON AVON WARWICKSHIRE CV37 6GG
2001-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-08-22RES03EXEMPTION FROM APPOINTING AUDITORS
2001-07-24363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-08-11363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
2000-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
2000-03-10288aNEW SECRETARY APPOINTED
2000-03-10288bSECRETARY RESIGNED
2000-02-28287REGISTERED OFFICE CHANGED ON 28/02/00 FROM: MOORGATE HOUSE MICKLEGATE BAR 2-6 BLOSSOM STREET YORK NORTH YORKSHIRE YO24 1AE
1999-09-22363sRETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS
1999-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1999-01-29SRES03EXEMPTION FROM APPOINTING AUDITORS 19/09/98
1998-08-10363(287)REGISTERED OFFICE CHANGED ON 10/08/98
1998-08-10363sRETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS
1997-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1997-09-30SRES03EXEMPTION FROM APPOINTING AUDITORS 19/09/97
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THIC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THIC LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-01 £ 2
Cash Bank In Hand 2011-08-01 £ 2
Shareholder Funds 2012-08-01 £ 2
Shareholder Funds 2011-08-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THIC LIMITED
Trademarks
We have not found any records of THIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THIC LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.