About

Registered Number: 04871307
Date of Incorporation: 19/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: C/O Brisko Metal Resources, Sproughton Road, Ipswich, IP1 5AN,

 

Established in 2003, Thl (UK) Holdings Ltd have registered office in Ipswich, it's status is listed as "Active". The current directors of the company are listed as Premchandani, Lalit, Premchandani, Lalit, Taurani, Anil Munish Kumar Arjan, Taurani, Lalit Arjan, Allen, John Frederick, Hawkins, James Alan, Rudge, Adrian Robert in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PREMCHANDANI, Lalit 20 November 2013 - 1
TAURANI, Anil Munish Kumar Arjan 16 February 2010 - 1
TAURANI, Lalit Arjan 16 February 2010 - 1
ALLEN, John Frederick 16 September 2003 16 February 2010 1
HAWKINS, James Alan 16 September 2003 16 February 2010 1
RUDGE, Adrian Robert 16 September 2003 16 February 2010 1
Secretary Name Appointed Resigned Total Appointments
PREMCHANDANI, Lalit 01 March 2013 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CH01 - Change of particulars for director 23 September 2020
CH01 - Change of particulars for director 23 September 2020
CH01 - Change of particulars for director 23 September 2020
AD01 - Change of registered office address 02 July 2020
AA - Annual Accounts 13 March 2020
MR01 - N/A 06 January 2020
MR04 - N/A 19 October 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 03 August 2018
RESOLUTIONS - N/A 24 July 2018
SH01 - Return of Allotment of shares 24 July 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 26 July 2017
PSC08 - N/A 26 July 2017
PSC07 - N/A 26 July 2017
PSC07 - N/A 26 July 2017
PSC07 - N/A 26 July 2017
PSC07 - N/A 26 July 2017
AA - Annual Accounts 05 April 2017
RESOLUTIONS - N/A 31 January 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 23 March 2016
AUD - Auditor's letter of resignation 05 February 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 04 March 2014
AP01 - Appointment of director 21 November 2013
AR01 - Annual Return 15 August 2013
AP03 - Appointment of secretary 01 March 2013
TM02 - Termination of appointment of secretary 01 March 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
AUD - Auditor's letter of resignation 14 June 2010
AP01 - Appointment of director 12 April 2010
AP01 - Appointment of director 12 April 2010
TM01 - Termination of appointment of director 29 March 2010
TM01 - Termination of appointment of director 29 March 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 20 August 2008
287 - Change in situation or address of Registered Office 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 05 September 2007
287 - Change in situation or address of Registered Office 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 21 August 2006
287 - Change in situation or address of Registered Office 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 24 August 2005
287 - Change in situation or address of Registered Office 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 01 September 2004
225 - Change of Accounting Reference Date 16 February 2004
395 - Particulars of a mortgage or charge 13 November 2003
395 - Particulars of a mortgage or charge 11 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2003
287 - Change in situation or address of Registered Office 09 October 2003
RESOLUTIONS - N/A 06 October 2003
RESOLUTIONS - N/A 06 October 2003
RESOLUTIONS - N/A 06 October 2003
MEM/ARTS - N/A 06 October 2003
MEM/ARTS - N/A 06 October 2003
123 - Notice of increase in nominal capital 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
NEWINC - New incorporation documents 19 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 December 2019 Outstanding

N/A

Guarantee & debenture 06 November 2003 Fully Satisfied

N/A

Debenture 06 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.