Active
Company Information for THF HOLDINGS LTD
HEXHAM VILLA, EGTON TERRACE, BIRTLEY, CO. DURHAM, DH3 1LX,
|
Company Registration Number
09347785
Private Limited Company
Active |
Company Name | ||
---|---|---|
THF HOLDINGS LTD | ||
Legal Registered Office | ||
HEXHAM VILLA EGTON TERRACE BIRTLEY CO. DURHAM DH3 1LX | ||
Previous Names | ||
|
Company Number | 09347785 | |
---|---|---|
Company ID Number | 09347785 | |
Date formed | 2014-12-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 09/12/2015 | |
Return next due | 06/01/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-03-05 20:33:57 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THF HOLDINGS, INC. | 8412 DUNDEE TERRACE MIAMI LAKES FL 33061 | Inactive | Company formed on the 1987-02-27 | |
THF HOLDINGS, INC. | 4701 N.W. 41ST COURT LAUDERDALE LAKES FL 33319 | Inactive | Company formed on the 1998-06-10 | |
THF HOLDINGS LLC | Delaware | Unknown | ||
THF HOLDINGS, LLC | 1407 BELLEFONTE LN COLLEYVILLE TX 76034 | Active | Company formed on the 2020-06-25 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN THOMPSON |
||
FIONA LOUISE HAMILTON-FOX |
||
ALLAN THOMPSON |
||
ANNE LOUISE THOMPSON |
||
STEVEN THOMPSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOWER LODGE CANDLES LIMITED | Director | 2016-07-26 | CURRENT | 2011-03-03 | Active | |
CONTRACT CANDLES & DIFFUSERS LTD | Director | 2013-06-17 | CURRENT | 2004-03-17 | Active | |
OAKLEAF CANDLES LIMITED | Director | 2015-02-05 | CURRENT | 2002-11-21 | Active | |
AJL PROPERTIES (MIDHURST) LIMITED | Director | 2011-06-10 | CURRENT | 2011-06-10 | Dissolved 2015-01-20 | |
LOWER LODGE CANDLES LIMITED | Director | 2011-03-03 | CURRENT | 2011-03-03 | Active | |
CONTRACT CANDLES & DIFFUSERS LTD | Director | 2016-03-14 | CURRENT | 2004-03-17 | Active | |
LOWER LODGE CANDLES LIMITED | Director | 2016-01-01 | CURRENT | 2011-03-03 | Active | |
COLORLITES LIMITED | Director | 2018-05-18 | CURRENT | 1984-09-28 | Active | |
COLOURED BOTTLES LIMITED | Director | 2018-05-16 | CURRENT | 2018-05-16 | Active | |
COLORLITES HOLDINGS LIMITED | Director | 2018-03-13 | CURRENT | 2018-03-13 | Active | |
OAKLEAF CANDLES LIMITED | Director | 2018-01-02 | CURRENT | 2002-11-21 | Active | |
CONTRACT CANDLES & DIFFUSERS LTD | Director | 2017-11-17 | CURRENT | 2004-03-17 | Active | |
C & S ACCOUNTING SERVICES LTD | Director | 2017-11-15 | CURRENT | 2007-07-16 | Active | |
NE SERVICES LIMITED LIMITED | Director | 2009-03-01 | CURRENT | 2006-11-13 | Dissolved 2018-03-13 |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR MATTHEW DEAN PROUDFOOT | ||
CONFIRMATION STATEMENT MADE ON 09/12/23, WITH UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093477850005 | ||
CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
REGISTRATION OF A CHARGE / CHARGE CODE 093477850005 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093477850005 | |
CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
AA01 | Previous accounting period shortened from 31/03/20 TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/20 FROM Lower Lodge Vann Road Fernhurst Surrey GU27 3NH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093477850004 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Allan Thompson on 2018-12-19 | |
RES15 | CHANGE OF COMPANY NAME 05/11/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093477850002 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 21/12/17 STATEMENT OF CAPITAL;GBP 308 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES | |
AP03 | Appointment of Mr Steven Thompson as company secretary on 2017-12-14 | |
AP01 | DIRECTOR APPOINTED MRS FIONA LOUISE HAMILTON-FOX | |
AP01 | DIRECTOR APPOINTED MR STEVEN THOMPSON | |
AP01 | DIRECTOR APPOINTED MRS ANNE LOUISE THOMPSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
SH01 | 26/07/16 STATEMENT OF CAPITAL GBP 308.00 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH02 | Consolidation of shares on 2016-07-26 | |
SH01 | 26/07/16 STATEMENT OF CAPITAL GBP 2.000 | |
RES12 | Resolution of varying share rights or name | |
SH02 | Sub-division of shares on 2016-07-26 | |
RES10 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
AA01 | Current accounting period extended from 31/12/15 TO 31/03/16 | |
AR01 | 09/12/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093477850001 | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
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 HOLDINGS LTD
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as THF HOLDINGS LTD are:
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. |