ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Therg Ltd

Therg Ltd is a liquidation company incorporated on 17 October 2018 with the registered office located in Wakefield, West Yorkshire. Therg Ltd was registered 7 years ago.
Status
Liquidation
Company No
11627609
Private limited company
Age
7 years
Incorporated 17 October 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 741 days
Dated 16 October 2022 (3 years ago)
Next confirmation dated 16 October 2023
Was due on 30 October 2023 (2 years ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 1044 days
For period 1 Jan31 Dec 2020 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2021
Was due on 31 December 2022 (2 years 10 months ago)
Address
85 Water Lane
Middlestown
Wakefield
WF4 4PY
England
Address changed on 5 Nov 2024 (1 year ago)
Previous address was 61 Bridge Street Kington HR5 3DJ England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£220.53K
Increased by £155.93K (+241%)
Total Liabilities
-£258.16K
Increased by £193.6K (+300%)
Net Assets
-£37.63K
Decreased by £37.67K (-94175%)
Debt Ratio (%)
117%
Increased by 17.13% (+17%)
Latest Activity
Neville Anthony Taylor Resigned
10 Months Ago on 1 Jan 2025
Mr Neville Anthony Taylor Details Changed
1 Year Ago on 5 Nov 2024
Mr Neville Taylor (PSC) Details Changed
1 Year Ago on 5 Nov 2024
Registered Address Changed
1 Year Ago on 5 Nov 2024
Court Order to Wind Up
2 Years 8 Months Ago on 15 Mar 2023
Registered Address Changed
2 Years 9 Months Ago on 19 Jan 2023
Mirza Naveed Mohammed Resigned
2 Years 9 Months Ago on 19 Jan 2023
Mr Neville Taylor Appointed
2 Years 9 Months Ago on 19 Jan 2023
Mohammed Naveed Mirza (PSC) Resigned
2 Years 9 Months Ago on 19 Jan 2023
Neville Taylor (PSC) Appointed
2 Years 9 Months Ago on 19 Jan 2023
Get Credit Report
Discover Therg Ltd'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 1 January 2025
Submitted on 13 Jun 2025
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 5 November 2024
Submitted on 5 Nov 2024
Change of details for Mr Neville Taylor as a person with significant control on 5 November 2024
Submitted on 5 Nov 2024
Director's details changed for Mr Neville Anthony Taylor on 5 November 2024
Submitted on 5 Nov 2024
Order of court to wind up
Submitted on 15 Mar 2023
Notification of Neville Taylor as a person with significant control on 19 January 2023
Submitted on 19 Jan 2023
Cessation of Mohammed Naveed Mirza as a person with significant control on 19 January 2023
Submitted on 19 Jan 2023
Appointment of Mr Neville Taylor as a director on 19 January 2023
Submitted on 19 Jan 2023
Termination of appointment of Mirza Naveed Mohammed as a director on 19 January 2023
Submitted on 19 Jan 2023
Registered office address changed from 113 Kingsway London WC2B 6PN England to 61 Bridge Street Kington HR5 3DJ on 19 January 2023
Submitted on 19 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year