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.
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 |
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 |
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 |