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

THF LIMITED

Prospect Villa Greenbank Road, Devoran, Truro, CORNWALL, TR3 6PH,
Company Registration Number
06766300
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Thf Ltd
THF LIMITED was founded on 2008-12-05 and has its registered office in Truro. The organisation's status is listed as "Active - Proposal to Strike off". Thf Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THF LIMITED
 
Legal Registered Office
Prospect Villa Greenbank Road
Devoran
Truro
CORNWALL
TR3 6PH
Other companies in TR4
 
Previous Names
TH TEST LIMITED24/02/2009
Filing Information
Company Number 06766300
Company ID Number 06766300
Date formed 2008-12-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-04-12 03:48:30
Primary Source:Companies House
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 THF LIMITED
The following companies were found which have the same name as THF LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THF North Carolina Unknown
THF (HOUSTON) ENTERPRISE CO., INC 2711 Centerville Road Suite 400 Wilmington DE 19808 Unknown Company formed on the 1990-01-05
THF (TULSA) ENTERPRISE CO., LTD 2711 Centerville Road Suite 400 Wilmington DE 19808 Unknown Company formed on the 1989-11-13
THF (YORKSHIRE) LTD 12 CASTLE TERRACE BERWICK-UPON-TWEED TD15 1NP Active - Proposal to Strike off Company formed on the 2011-08-17
THF & CO LIMITED 6 BROOKFIELD TERRACE LYTHAM ST ANNE'S LANCASHIRE FY8 4HX Dissolved Company formed on the 2012-01-18
THF & N - HOLDINGS LLC PO BOX 1308 Tuscaloosa AL 35403 Withdrawn Company formed on the 2011-12-27
THF 1 LLC North Carolina Unknown
THF 2300 CYPRESS, L.L.C. 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2022-05-11
THF 333 HOLLY GP, LLC 1110 BROADWAY ST MARBLE FALLS TX 78654 Dissolved Company formed on the 2019-08-13
THF 333 HOLLY, LP 1110 BROADWAY ST MARBLE FALLS TX 78654 Dissolved Company formed on the 2019-08-26
THF 413 LLC 5805 BLUE LAGOON DR MIAMI FL 33126 Inactive Company formed on the 2006-06-06
THF ACQUISITION CORP Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1989-08-14
THF ACQUISITION CORP Arkansas Unknown
THF AGRIBUSINESS PTY LIMITED NSW 2000 Active Company formed on the 2010-07-15
THF AIRPORT MANAGEMENT INC California Unknown
THF ALBANY VILLAGE, LLC 1110 BROADWAY ST MARBLE FALLS TX 78654 Active Company formed on the 2017-08-31
THF ALLIANCE PARTNERS LLC 2615 CENTENNIAL BOULEVARD TALLAHASSEE FL 32308 Active Company formed on the 2017-12-21
THF ARBORLAND LLC Michigan UNKNOWN
THF AS Frøyas gate 15 OSLO 0273 Active Company formed on the 2014-11-28
THF Asia Capital Limited Active Company formed on the 2012-03-26

Company Officers of THF LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY PAUL FLEMING STEPHENS
Company Secretary 2008-12-05
ANN JANETTE BARNICOAT
Director 2008-12-05
GERALD THOMAS BARNICOAT
Director 2008-12-05
ANTHONY PAUL FLEMING STEPHENS
Director 2008-12-05
ELAINE MARY STEPHENS
Director 2008-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON RICHARD BARNICOAT
Director 2008-12-05 2018-04-04
WENDIE JANE BRACKSTONE
Director 2008-12-05 2018-04-04
LINDA TRACY HOUCHIN
Director 2008-12-05 2018-04-04
TESSA LOUISE RODHAM
Director 2008-12-05 2018-04-04
CHRISTOPHER GEORGE STEPHENS
Director 2008-12-05 2014-12-18
CLAIRE LOUISE STEPHENS
Director 2008-12-05 2014-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PAUL FLEMING STEPHENS THF NO 4 LIMITED Company Secretary 2008-12-04 CURRENT 2008-12-04 Dissolved 2016-03-22
ANTHONY PAUL FLEMING STEPHENS THF NO 2 LIMITED Company Secretary 2008-12-04 CURRENT 2008-12-04 Active - Proposal to Strike off
ANN JANETTE BARNICOAT THF NO 4 LIMITED Director 2008-12-04 CURRENT 2008-12-04 Dissolved 2016-03-22
ANN JANETTE BARNICOAT THF NO 2 LIMITED Director 2008-12-04 CURRENT 2008-12-04 Active - Proposal to Strike off
GERALD THOMAS BARNICOAT POLTAIR HOMES (PADSTOW) LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active
GERALD THOMAS BARNICOAT TRECERUS MANAGEMENT NO 1 LIMITED Director 2010-05-17 CURRENT 2010-05-17 Active
GERALD THOMAS BARNICOAT THF NO 4 LIMITED Director 2008-12-04 CURRENT 2008-12-04 Dissolved 2016-03-22
GERALD THOMAS BARNICOAT THF NO 2 LIMITED Director 2008-12-04 CURRENT 2008-12-04 Active - Proposal to Strike off
GERALD THOMAS BARNICOAT GREENBOTTOM LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ANTHONY PAUL FLEMING STEPHENS POLTAIR GROUP LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
ANTHONY PAUL FLEMING STEPHENS SENTRY MEADOW MANAGEMENT COMPANY LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS POLTAIR HOMES (PADSTOW) LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active
ANTHONY PAUL FLEMING STEPHENS THF NO 4 LIMITED Director 2008-12-04 CURRENT 2008-12-04 Dissolved 2016-03-22
ANTHONY PAUL FLEMING STEPHENS THF NO 2 LIMITED Director 2008-12-04 CURRENT 2008-12-04 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS GREENBOTTOM LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ANTHONY PAUL FLEMING STEPHENS CHRISTOPHER ELLIS AND SON LIMITED Director 2006-08-29 CURRENT 2006-08-29 Active
ANTHONY PAUL FLEMING STEPHENS POLTAIR HOMES LIMITED Director 2000-05-08 CURRENT 2000-03-24 Active
ANTHONY PAUL FLEMING STEPHENS POLTAIR HOMES (LUSTY GLAZE) LIMITED Director 1999-11-26 CURRENT 1999-10-11 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS POLTAIR HOMES (LIZARD) LIMITED Director 1997-05-27 CURRENT 1996-01-03 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS POLTAIR DEVELOPMENTS LIMITED Director 1997-02-14 CURRENT 1996-04-19 Active
ANTHONY PAUL FLEMING STEPHENS POLTAIR PROPERTIES LIMITED Director 1997-02-14 CURRENT 1996-10-29 Active
ANTHONY PAUL FLEMING STEPHENS GLENHAVEN HOMES LIMITED Director 1994-09-05 CURRENT 1994-09-05 Dissolved 2015-06-23
ANTHONY PAUL FLEMING STEPHENS EXCALIBUR MANAGEMENT SERVICES LIMITED Director 1992-04-13 CURRENT 1992-04-13 Active
ELAINE MARY STEPHENS POLTAIR HOMES (LUXULYAN) LIMITED Director 2017-09-27 CURRENT 1997-02-12 Active
ELAINE MARY STEPHENS POLTAIR HOMES (LUSTY GLAZE) LIMITED Director 2017-09-27 CURRENT 1999-10-11 Active - Proposal to Strike off
ELAINE MARY STEPHENS POLTAIR HOMES LIMITED Director 2017-09-26 CURRENT 2000-03-24 Active
ELAINE MARY STEPHENS POLTAIR GROUP LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
ELAINE MARY STEPHENS EXCALIBUR MANAGEMENT SERVICES LIMITED Director 2016-02-10 CURRENT 1992-04-13 Active
ELAINE MARY STEPHENS SENTRY MEADOW MANAGEMENT COMPANY LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active - Proposal to Strike off
ELAINE MARY STEPHENS TRECERUS MANAGEMENT NO 1 LIMITED Director 2012-08-10 CURRENT 2010-05-17 Active
ELAINE MARY STEPHENS THF NO 4 LIMITED Director 2008-12-04 CURRENT 2008-12-04 Dissolved 2016-03-22
ELAINE MARY STEPHENS THF NO 2 LIMITED Director 2008-12-04 CURRENT 2008-12-04 Active - Proposal to Strike off
ELAINE MARY STEPHENS CHRISTOPHER ELLIS AND SON LIMITED Director 2006-08-29 CURRENT 2006-08-29 Active
ELAINE MARY STEPHENS POLTAIR DEVELOPMENTS LIMITED Director 2003-03-07 CURRENT 1996-04-19 Active
ELAINE MARY STEPHENS POLTAIR PROPERTIES LIMITED Director 2003-03-07 CURRENT 1996-10-29 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
2023-04-18SECOND GAZETTE not voluntary dissolution
2023-01-31FIRST GAZETTE notice for voluntary strike-off
2023-01-19DS01Application to strike the company off the register
2023-01-13CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-04-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM The Old Chapel Greenbottom Truro Cornwall TR4 8QP
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-07-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR LINDA TRACY HOUCHIN
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR WENDIE BRACKSTONE
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARNICOAT
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR TESSA RODHAM
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2017-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TESSA LOUISE RODHAM / 06/10/2017
2017-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TESSA LOUISE RODHAM / 06/10/2017
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27CH01Director's details changed for Mrs Linda Tracy Houchin on 2017-04-24
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA TRACY HOUCHIN / 04/10/2016
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS WENDIE JANE LE VEY / 27/03/2016
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS WENDIE JANE LE VEY / 22/10/2016
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-13AR0102/01/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0102/01/15 ANNUAL RETURN FULL LIST
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEPHENS
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE STEPHENS
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28CH01Director's details changed for Mrs Linda Tracy Houchin on 2014-04-15
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-28AR0102/01/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA TRACY HOUCHIN / 01/08/2013
2013-01-03AR0102/01/13 FULL LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TESSA LOUISE RODHAM / 13/03/2012
2012-01-09AR0102/01/12 FULL LIST
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TESSA LOUISE RODHAM / 16/09/2011
2011-08-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE STEPHENS / 08/04/2011
2011-01-06AR0102/01/11 FULL LIST
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA TRACY HOUCHIN / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE STEPHENS / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE STEPHENS / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD BARNICOAT / 07/07/2010
2010-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE STEPHENS / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE STEPHENS / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE STEPHENS / 16/03/2010
2010-01-27AR0102/01/10 FULL LIST
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / TESSA RODHAM / 25/03/2009
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / WENDY LE VEY / 24/03/2009
2009-02-21CERTNMCOMPANY NAME CHANGED TH TEST LIMITED CERTIFICATE ISSUED ON 24/02/09
2008-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THF 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 THF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2010-04-01 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 876,318
Creditors Due Within One Year 2011-12-31 £ 957,653

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THF LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-31 £ 1,906
Current Assets 2012-12-31 £ 922,892
Current Assets 2011-12-31 £ 1,004,227
Debtors 2012-12-31 £ 767,658
Debtors 2011-12-31 £ 833,894
Shareholder Funds 2012-12-31 £ 46,574
Shareholder Funds 2011-12-31 £ 46,574
Stocks Inventory 2012-12-31 £ 154,837
Stocks Inventory 2011-12-31 £ 168,427

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THF LIMITED
Trademarks
We have not found any records of THF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THF 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 (82990 - Other business support service activities n.e.c.) as THF LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THF 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 THF 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 THF 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.