Thfeso Limited

General information

Name:

Thfeso Ltd

Office Address:

3 Eastwood Court Broadwater Road SO51 8JJ Romsey

Number: 09136974

Incorporation date: 2014-07-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Thfeso came into being in 2014 as a company enlisted under no 09136974, located at SO51 8JJ Romsey at 3 Eastwood Court. This firm has been in business for 10 years and its last known status is active. This company's SIC and NACE codes are 41100: Development of building projects. The company's latest accounts describe the period up to March 31, 2022 and the most recent confirmation statement was released on July 18, 2023.

Regarding the following firm, all of director's responsibilities have so far been met by Colin S. who was assigned to lead the company 8 years ago. That firm had been guided by James M. until August 2016. Additionally another director, namely Robert R. gave up the position in August 2016.

The companies with significant control over this firm are: Alpine Homes Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Romsey at Eastwood Court, Broadwater Road, SO51 8JJ, Hampshire and was registered as a PSC under the reg no 07116255.

Financial data based on annual reports

Company staff

Colin S.

Role: Director

Appointed: 26 August 2016

Latest update: 21 January 2024

People with significant control

Alpine Homes Limited
Address: 3 Eastwood Court, Broadwater Road, Romsey, Hampshire, SO51 8JJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales Registrar Of Companies
Registration number 07116255
Notified on 1 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David R.
Notified on 6 April 2016
Ceased on 1 September 2016
Nature of control:
1/2 or less of shares
Christopher S.
Notified on 6 April 2016
Ceased on 1 September 2016
Nature of control:
1/2 or less of shares
Robert R.
Notified on 6 April 2016
Ceased on 1 September 2016
Nature of control:
1/2 or less of shares
James M.
Notified on 6 April 2016
Ceased on 1 September 2016
Nature of control:
substantial control or influence
Colin S.
Notified on 1 September 2016
Ceased on 1 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 2014-07-18
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 17 December 2015
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
9
Company Age

Closest Companies - by postcode