Company number 05493039
Status Active
Incorporation Date 28 June 2005
Company Type Private Limited Company
Address UNIT F6, HALESFIELD 23, TELFORD, TF7 4NY
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 46740 - Wholesale of hardware, plumbing and heating equipment and supplies, 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Director's details changed for Kevin Stuart Thorner on 29 June 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of THH SERVICES LIMITED are www.thhservices.co.uk, and www.thh-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Thh Services Limited is a Private Limited Company.
The company registration number is 05493039. Thh Services Limited has been working since 28 June 2005.
The present status of the company is Active. The registered address of Thh Services Limited is Unit F6 Halesfield 23 Telford Tf7 4ny. . HAND, Russell Lewis is a Secretary of the company. HAND, Russell Lewis is a Director of the company. THORNER, Kevin Stuart is a Director of the company. Secretary FORD, Hannah Corrina has been resigned. Director FORD, Hannah Corrina has been resigned. Director HAND, Alistair has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".
Current Directors
Resigned Directors
Director
HAND, Alistair
Resigned: 30 December 2008
Appointed Date: 28 June 2005
58 years old
Persons With Significant Control
Mr Stuart Kevin Thorner
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Russell Lewis Hand
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
THH SERVICES LIMITED Events
06 Mar 2017
Confirmation statement made on 27 February 2017 with updates
13 Oct 2016
Director's details changed for Kevin Stuart Thorner on 29 June 2016
09 Aug 2016
Total exemption small company accounts made up to 31 October 2015
08 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
10 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 28 more events
20 Jun 2007
Secretary resigned;director resigned
19 Jun 2007
Secretary resigned;director resigned
03 May 2007
Total exemption small company accounts made up to 30 June 2006
11 Aug 2006
Return made up to 28/06/06; full list of members
-
363(287) ‐
Registered office changed on 11/08/06
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
28 Jun 2005
Incorporation
7 August 2012
Mortgage debenture
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
15 August 2011
Legal mortgage
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Summerhouse inn, hadley, telford, shropshire all plant and…
22 December 2010
Legal charge
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H unit F5 halesfield 23 telford shropshire.