General information

Name:

Thx Limited

Office Address:

New Road MK44 3LH Great Barford

Number: 07279384

Incorporation date: 2010-06-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01234216116

Emails:

  • action@thxuk.com
  • hire@thxuk.com
  • offhire@thxuk.com
  • operations@thxuk.com

Website

www.toolhirexpress.co.uk

Description

Data updated on:

This business referred to as Thx was registered on Wednesday 9th June 2010 as a Private Limited Company. The enterprise's registered office can be gotten hold of in Great Barford on New Road. If you need to get in touch with the firm by mail, its postal code is MK44 3LH. The company registration number for Thx Ltd is 07279384. The company started under the business name Toolhirexpress, though for the last eight years has operated under the business name Thx Ltd. The enterprise's Standard Industrial Classification Code is 77320, that means Renting and leasing of construction and civil engineering machinery and equipment. Thx Limited filed its account information for the period that ended on Sat, 31st Dec 2022. The most recent annual confirmation statement was submitted on Fri, 9th Jun 2023.

Thx Ltd is a medium-sized vehicle operator with the licence number OF1131695. The firm has one transport operating centre in the country. In their subsidiary in Bedford on New Road, 10 machines are available.

The company has obtained three trademarks, all are active. The first trademark was submitted in 2017. The trademark that will become invalid first, that is in January, 2027 is UK00003206367.

Currently, the directors listed by this particular business are: Gilbert M. arranged to perform management duties in 2022 in December, Roy F. arranged to perform management duties fourteen years ago and Anthony F. arranged to perform management duties on Wednesday 9th June 2010.

  • Previous company's names
  • Thx Ltd 2016-03-31
  • Toolhirexpress Limited 2010-06-09

Trade marks

Trademark UK00003206367
Trademark image:-
Status:Registered
Filing date:2017-01-12
Date of entry in register:2017-03-31
Renewal date:2027-01-12
Owner name:THX LTD
Owner address:New Road, Great Barford, BEDFORD, United Kingdom, MK44 3LH
Trademark UK00003206382
Trademark image:-
Status:Registered
Filing date:2017-01-12
Date of entry in register:2017-03-31
Renewal date:2027-01-12
Owner name:THX LTD
Owner address:New Road, Great Barford, BEDFORD, United Kingdom, MK44 3LH
Trademark UK00003206374
Trademark image:-
Status:Registered
Filing date:2017-01-12
Date of entry in register:2017-04-07
Renewal date:2027-01-12
Owner name:THX LTD
Owner address:New Road, Great Barford, BEDFORD, United Kingdom, MK44 3LH

Financial data based on annual reports

Company staff

Gilbert M.

Role: Director

Appointed: 12 December 2022

Latest update: 27 March 2024

Roy F.

Role: Director

Appointed: 09 June 2010

Latest update: 27 March 2024

Anthony F.

Role: Director

Appointed: 09 June 2010

Latest update: 27 March 2024

People with significant control

The companies that control this firm include: Thx Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bedford at New Road, Great Barford, MK44 3LH, Bedfordshire and was registered as a PSC under the registration number 12072487.

Thx Holdings Ltd
Address: New Road, Great Barford, Bedford, Bedfordshire, MK44 3LH, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12072487
Notified on 2 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Anthony F.
Notified on 6 April 2016
Ceased on 2 July 2019
Nature of control:
substantial control or influence
Lucy F.
Notified on 6 April 2016
Ceased on 2 July 2019
Nature of control:
substantial control or influence
Roy F.
Notified on 6 April 2016
Ceased on 2 July 2019
Nature of control:
substantial control or influence
Mirabel F.
Notified on 6 April 2016
Ceased on 2 July 2019
Nature of control:
substantial control or influence
Zoe F.
Notified on 6 April 2016
Ceased on 2 July 2019
Nature of control:
substantial control or influence
Anthony F.
Notified on 6 April 2016
Ceased on 2 July 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 June 2024
Confirmation statement last made up date 09 June 2023
Annual Accounts 26 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 26 January 2015
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 September 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 22 November 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 22 November 2012
Annual Accounts 13 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 13 January 2014

Company Vehicle Operator Data

Thx Ltd

Address

New Road , Great Barford

City

Bedford

Postal code

MK44 3LH

No. of Vehicles

10

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

84-86 College Street

Post code:

MK42 8LU

City / Town:

Kempston

HQ address,
2013

Address:

84-86 College Street

Post code:

MK42 8LU

City / Town:

Kempston

HQ address,
2014

Address:

84-86 College Street

Post code:

MK42 8LU

City / Town:

Kempston

Accountant/Auditor,
2013 - 2012

Name:

Davey Grover Limited

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
13
Company Age

Similar companies nearby

Closest companies