Company NameTHS Inspection Services Ltd
DirectorAdrian Richard Hull
Company StatusActive
Company Number08921845
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Adrian Richard Hull
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Darras Road Ponteland
Newcastle Upon Tyne
NE20 9PQ
Director NameMr Kim Anthony Steward
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Old Town
Catton
Hexham
Northumberland
NE47 9LP
Director NameMr Robert Trainer
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hillhead Parkway Chapel House
Newcastle Upon Tyne
Tyne & Wear
NE5 1DP

Location

Registered AddressDissington Hall Dalton
Ponteland
Newcastle Upon Tyne
NE18 0AD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Adrian Richard Hull
40.00%
Ordinary
40 at £1Kim Anthony Steward
40.00%
Ordinary
20 at £1Robert Trainer
20.00%
Ordinary

Financials

Year2014
Net Worth£3,221
Cash£32,916
Current Liabilities£99,491

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return4 March 2024 (3 weeks, 3 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Filing History

19 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
24 May 2023Compulsory strike-off action has been discontinued (1 page)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
18 May 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
19 December 2022Previous accounting period extended from 31 March 2022 to 31 May 2022 (1 page)
5 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 May 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 April 2020Cessation of Kim Anthony Steward as a person with significant control on 31 March 2020 (1 page)
3 April 2020Change of details for Mr Adrian Richard Hull as a person with significant control on 31 March 2020 (2 pages)
31 March 2020Termination of appointment of Robert Trainer as a director on 31 March 2020 (1 page)
31 March 2020Termination of appointment of Kim Anthony Steward as a director on 31 March 2020 (1 page)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
20 August 2019Amended total exemption full accounts made up to 31 March 2019 (6 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 March 2017Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
29 March 2017Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
10 February 2017Registered office address changed from The Granary Old Town Catton Hexham Northumberland NE47 9LP to Dissington Hall Dalton Ponteland Newcastle upon Tyne NE18 0AD on 10 February 2017 (1 page)
10 February 2017Registered office address changed from The Granary Old Town Catton Hexham Northumberland NE47 9LP to Dissington Hall Dalton Ponteland Newcastle upon Tyne NE18 0AD on 10 February 2017 (1 page)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2016Register inspection address has been changed from Unit 12 Gateway House Gateway West Newburn Riverside Newcastle upon Tyne Tyne and Wear NE15 8NX England to Suite 31 Gateway House, Gateway West Newburn Riverside Newcastle upon Tyne Tyne and Wear NE15 8NX (1 page)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
7 March 2016Register inspection address has been changed from Unit 12 Gateway House Gateway West Newburn Riverside Newcastle upon Tyne Tyne and Wear NE15 8NX England to Suite 31 Gateway House, Gateway West Newburn Riverside Newcastle upon Tyne Tyne and Wear NE15 8NX (1 page)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
10 March 2015Register(s) moved to registered inspection location Unit 12 Gateway House Gateway West Newburn Riverside Newcastle upon Tyne Tyne and Wear NE15 8NX (1 page)
10 March 2015Register(s) moved to registered inspection location Unit 12 Gateway House Gateway West Newburn Riverside Newcastle upon Tyne Tyne and Wear NE15 8NX (1 page)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
10 March 2015Register inspection address has been changed to Unit 12 Gateway House Gateway West Newburn Riverside Newcastle upon Tyne Tyne and Wear NE15 8NX (1 page)
10 March 2015Register inspection address has been changed to Unit 12 Gateway House Gateway West Newburn Riverside Newcastle upon Tyne Tyne and Wear NE15 8NX (1 page)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 100
(22 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 100
(22 pages)