General information

Name:

Thf2011 Limited

Office Address:

Leonard Curtis House Elms Square Bury New Road M45 7TA Whitefield

Number: 07844793

Incorporation date: 2011-11-11

Dissolution date: 2023-05-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in Leonard Curtis House Elms Square, Whitefield M45 7TA Thf2011 Ltd was a Private Limited Company with 07844793 Companies House Reg No. The company was started on 2011-11-11. Thf2011 Ltd had been in the business for at least twelve years. Launched as Thoresby Farming, the company used the business name up till 2018-03-29, at which point it got changed to Thf2011 Ltd.

Hugh M. was the following firm's director, selected to lead the company in 2011 in November.

Hugh M. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Thf2011 Ltd 2018-03-29
  • Thoresby Farming Limited 2011-11-11

Financial data based on annual reports

Company staff

Hugh M.

Role: Director

Appointed: 11 November 2011

Latest update: 19 February 2023

Gillian G.

Role: Secretary

Appointed: 11 November 2011

Latest update: 19 February 2023

People with significant control

Hugh M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Graham C.
Notified on 6 April 2016
Ceased on 17 September 2018
Nature of control:
substantial control or influence
Robert D.
Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 01 October 2022
Confirmation statement last made up date 17 September 2021
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 15 October 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Free Download
Change of registered address from Estate Office Thoresby Park Newark Nottinghamshire NG22 9EF on 2022/01/25 to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA (AD01)
filed on: 25th, January 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
11
Company Age

Closest Companies - by postcode