Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
THL (Contracts) Limited
THL (Contracts) Limited is a dissolved company incorporated on 12 July 2011 with the registered office located in Oxted, Surrey. THL (Contracts) Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 March 2018
(7 years ago)
Was
6 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
07701987
Private limited company
Age
14 years
Incorporated
12 July 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about THL (Contracts) Limited
Contact
Address
The Watermill
Spring Lane
Oxted
Surrey
RH8 9PB
Same address for the past
13 years
Companies in RH8 9PB
Telephone
07787 511381
Email
Available in Endole App
Website
Taylors-hoists.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
John Gary Self
Director • Construction • British • Lives in UK • Born in Feb 1967
Ms ANN Dunleavy
Secretary
Elliott Thomas Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Rainsford Contracts Limited
John Gary Self is a mutual person.
Active
Watermill Investments Limited
John Gary Self is a mutual person.
Active
Rainsford Developments Limited
John Gary Self is a mutual person.
Active
Knightsbridge Capital Limited
John Gary Self is a mutual person.
Active
Knightsbridge Capital (Wapping) Limited
John Gary Self is a mutual person.
Active
Lakeo Developments Limited
John Gary Self is a mutual person.
Active
St John's Wonersh Limited
John Gary Self is a mutual person.
Active
St John's Partners Ltd
John Gary Self is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2015)
Period Ended
31 Mar 2015
For period
31 Mar
⟶
31 Mar 2015
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£478.81K
Increased by £478.81K (+47880500%)
Total Liabilities
-£478.81K
Increased by £478.81K (%)
Net Assets
£1
Same as previous period
Debt Ratio (%)
100%
Increased by 100% (%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
7 Years Ago on 27 Mar 2018
Compulsory Gazette Notice
7 Years Ago on 9 Jan 2018
Confirmation Submitted
9 Years Ago on 21 Jul 2016
Small Accounts Submitted
9 Years Ago on 9 Jan 2016
Confirmation Submitted
10 Years Ago on 13 Jul 2015
Ms Ann Dunleavy Details Changed
10 Years Ago on 1 Jul 2015
Mr John Gary Self Details Changed
10 Years Ago on 1 Jul 2015
Dormant Accounts Submitted
10 Years Ago on 30 Dec 2014
Confirmation Submitted
11 Years Ago on 24 Jul 2014
Accounting Period Shortened
11 Years Ago on 23 Apr 2014
Get Alerts
Get Credit Report
Discover THL (Contracts) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 27 Mar 2018
First Gazette notice for compulsory strike-off
Submitted on 9 Jan 2018
Resolutions
Submitted on 29 Dec 2016
Change of name notice
Submitted on 29 Dec 2016
Confirmation statement made on 12 July 2016 with updates
Submitted on 21 Jul 2016
Accounts for a small company made up to 31 March 2015
Submitted on 9 Jan 2016
Annual return made up to 12 July 2015 with full list of shareholders
Submitted on 13 Jul 2015
Director's details changed for Mr John Gary Self on 1 July 2015
Submitted on 9 Jul 2015
Secretary's details changed for Ms Ann Dunleavy on 1 July 2015
Submitted on 9 Jul 2015
Accounts for a dormant company made up to 31 March 2014
Submitted on 30 Dec 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs