General information

Name:

Thmt Ltd

Office Address:

Lawrence House 5 St. Andrews Hill NR2 1AD Norwich

Number: 05401450

Incorporation date: 2005-03-22

Dissolution date: 2021-11-24

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise known as Thmt was registered on Tuesday 22nd March 2005 as a private limited company. This enterprise office was registered in Norwich on Lawrence House, 5 St. Andrews Hill. The address postal code is NR2 1AD. The company reg. no. for Thmt Limited was 05401450. Thmt Limited had been active for 16 years up until Wednesday 24th November 2021. six years ago the company switched its name from Thrower & Hammond Maintenance to Thmt Limited.

The limited company was supervised by one managing director: Gary R. who was leading it from Tuesday 22nd March 2005 to the date it was dissolved on Wednesday 24th November 2021.

Gary R. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Thmt Limited 2018-07-09
  • Thrower & Hammond Maintenance Limited 2005-03-22

Financial data based on annual reports

Company staff

Beverley R.

Role: Secretary

Appointed: 22 March 2005

Latest update: 14 June 2023

Gary R.

Role: Director

Appointed: 22 March 2005

Latest update: 14 June 2023

People with significant control

Gary R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 05 April 2019
Confirmation statement last made up date 22 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 20th March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 20th March 2015
Annual Accounts 7 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 7 October 2015
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Annual Accounts 17 January 2014
Date Approval Accounts 17 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Peter Hammond House Delta Close

Post code:

NR6 6BG

City / Town:

Norwich

HQ address,
2013

Address:

Peter Hammond House Delta Close

Post code:

NR6 6BG

City / Town:

Norwich

HQ address,
2014

Address:

Peter Hammond House Delta Close

Post code:

NR6 6BG

City / Town:

Norwich

HQ address,
2015

Address:

Peter Hammond House Delta Close

Post code:

NR6 6BG

City / Town:

Norwich

HQ address,
2016

Address:

Peter Hammond House Delta Close

Post code:

NR6 6BG

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
16
Company Age

Closest Companies - by postcode