Main Street, Kirkby Malzeard
Ripon
North Yorkshire
HG4 3SE
Secretary Name | Mrs Angela Lockwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2007(same day as company formation) |
Role | Forensic Sceintist |
Correspondence Address | Twigg House Main Street, Kirkby Malzeard Ripon North Yorkshire HG4 3SE |
Director Name | Mrs Angela Lockwood |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2011(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Orchard Old Cassop Durham DH6 4RS |
Website | thpservices.co.uk |
---|---|
Telephone | 07 770631082 |
Telephone region | Mobile |
Registered Address | 1 The Orchard Old Cassop Durham DH6 4RS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Address Matches | Over 30 other UK companies use this postal address |
800 at £1 | Mr John Robert Lockwood 80.00% Ordinary |
---|---|
200 at £1 | Mrs Angela Lockwood 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,075 |
Cash | £6,010 |
Current Liabilities | £25,950 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
19 September 2023 | Termination of appointment of Angela Lockwood as a secretary on 19 September 2023 (1 page) |
---|---|
19 September 2023 | Termination of appointment of Angela Lockwood as a director on 19 September 2023 (1 page) |
15 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
15 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
27 April 2022 | Registered office address changed from Twigg House Main Street Kirkby Malzeard Ripon North Yorkshire HG4 3SE to 1 the Orchard Old Cassop Durham DH6 4RS on 27 April 2022 (1 page) |
31 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 31 July 2021 (5 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
18 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
19 March 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
27 November 2019 | Registered office address changed from Victoria Building 14 Elwin Lane Darlington County Durham DL1 5RX to Twigg House Main Street Kirkby Malzeard Ripon North Yorkshire HG4 3SE on 27 November 2019 (1 page) |
15 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
2 March 2016 | Director's details changed for Angela Lockwood on 29 February 2016 (2 pages) |
2 March 2016 | Director's details changed for John Robert Lockwood on 29 February 2016 (2 pages) |
2 March 2016 | Director's details changed for John Robert Lockwood on 29 February 2016 (2 pages) |
2 March 2016 | Director's details changed for Angela Lockwood on 29 February 2016 (2 pages) |
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
17 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
19 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 January 2014 | Registered office address changed from Po Box 55 1 South Crescent Ripon North Yorkshire HG4 1XW on 19 January 2014 (1 page) |
19 January 2014 | Registered office address changed from Po Box 55 1 South Crescent Ripon North Yorkshire HG4 1XW on 19 January 2014 (1 page) |
25 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
18 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
23 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Appointment of Angela Lockwood as a director (3 pages) |
28 March 2011 | Appointment of Angela Lockwood as a director (3 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 October 2010 | Company name changed t h productions LTD\certificate issued on 06/10/10
|
6 October 2010 | Company name changed t h productions LTD\certificate issued on 06/10/10
|
6 October 2010 | Change of name notice (2 pages) |
6 October 2010 | Change of name notice (2 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 July 2010 | Director's details changed for John Robert Lockwood on 1 October 2009 (2 pages) |
14 July 2010 | Secretary's details changed for Angela Lockwood on 1 October 2009 (1 page) |
14 July 2010 | Secretary's details changed for Angela Lockwood on 1 October 2009 (1 page) |
14 July 2010 | Director's details changed for John Robert Lockwood on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for John Robert Lockwood on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Secretary's details changed for Angela Lockwood on 1 October 2009 (1 page) |
12 July 2010 | Registered office address changed from Btbs, 119 Brecksfield Skelton York North Yorkshire Yo 30 1Ye on 12 July 2010 (2 pages) |
12 July 2010 | Registered office address changed from Btbs, 119 Brecksfield Skelton York North Yorkshire Yo 30 1Ye on 12 July 2010 (2 pages) |
5 August 2009 | Return made up to 12/07/09; full list of members (10 pages) |
5 August 2009 | Return made up to 12/07/09; full list of members (10 pages) |
20 April 2009 | Return made up to 12/07/08; full list of members (10 pages) |
20 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
20 April 2009 | Return made up to 12/07/08; full list of members (10 pages) |
20 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
12 July 2007 | Incorporation (15 pages) |
12 July 2007 | Incorporation (15 pages) |