ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

THK Holdings Limited

THK Holdings Limited is an active company incorporated on 4 June 2018 with the registered office located in Wetherby, West Yorkshire. THK Holdings Limited was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11396253
Private limited company
Age
7 years
Incorporated 4 June 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 671 days
Dated 9 March 2023 (2 years 10 months ago)
Next confirmation dated 9 March 2024
Was due on 23 March 2024 (1 year 10 months ago)
Last change occurred 2 years 6 months ago
Accounts
Overdue
Accounts overdue by 846 days
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2022
Was due on 30 September 2023 (2 years 3 months ago)
Contact
Address
Somerset House D-F
York Road,
Wetherby
West Yorkshire
LS22 7SU
England
Address changed on 30 Jun 2024 (1 year 6 months ago)
Previous address was Office10 Market Street Oakengates Telford TF2 6EL England
Telephone
Unreported
Email
Unreported
People
Officers
0
Shareholders
1
Controllers (PSC)
-
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£31
Decreased by £52.4K (-100%)
Turnover
Unreported
Decreased by £2.71M (-100%)
Employees
1
Decreased by 7 (-88%)
Total Assets
£100.13K
Decreased by £358.75K (-78%)
Total Liabilities
-£111.12K
Decreased by £401.64K (-78%)
Net Assets
-£10.99K
Increased by £42.89K (-80%)
Debt Ratio (%)
111%
Decreased by 0.77% (-1%)
Latest Activity
Neville Taylor (PSC) Resigned
1 Year Ago on 2 Jan 2025
Neville Anthony Taylor Resigned
1 Year Ago on 2 Jan 2025
Mr Neville Anthony Taylor Details Changed
1 Year 6 Months Ago on 19 Jul 2024
Mr Neville Taylor (PSC) Details Changed
1 Year 6 Months Ago on 19 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 30 Jun 2024
Compulsory Strike-Off Suspended
2 Years 1 Month Ago on 8 Dec 2023
Compulsory Gazette Notice
2 Years 1 Month Ago on 28 Nov 2023
Compulsory Strike-Off Discontinued
2 Years 6 Months Ago on 11 Jul 2023
Registered Address Changed
2 Years 6 Months Ago on 9 Jul 2023
Confirmation Submitted
2 Years 6 Months Ago on 9 Jul 2023
Get Credit Report
Discover THK Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025
Submitted on 5 Jan 2025
Cessation of Neville Taylor as a person with significant control on 2 January 2025
Submitted on 5 Jan 2025
Director's details changed for Mr Neville Anthony Taylor on 19 July 2024
Submitted on 19 Jul 2024
Change of details for Mr Neville Taylor as a person with significant control on 19 July 2024
Submitted on 19 Jul 2024
Registered office address changed from Office10 Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road, Wetherby West Yorkshire LS22 7SU on 30 June 2024
Submitted on 30 Jun 2024
Compulsory strike-off action has been suspended
Submitted on 8 Dec 2023
First Gazette notice for compulsory strike-off
Submitted on 28 Nov 2023
Compulsory strike-off action has been discontinued
Submitted on 11 Jul 2023
Confirmation statement made on 9 March 2023 with updates
Submitted on 9 Jul 2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office10 Market Street Oakengates Telford TF2 6EL on 9 July 2023
Submitted on 9 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year