-
THL UK AND IRELAND LIMITED - Redhill Farm Harlington Road, Toddington, Dunstable, Bedfordshire, United Kingdom
Company Information
- Company registration number
- 04340898
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Redhill Farm Harlington Road
- Toddington
- Dunstable
- Bedfordshire
- LU5 6HF Redhill Farm Harlington Road, Toddington, Dunstable, Bedfordshire, LU5 6HF UK
Management
- Managing Directors
- ROACH, Nicholas Vaughan
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2001-12-14
- Age Of Company 2001-12-14 22 years
- SIC/NACE
- 49390
Ownership
- Beneficial Owners
- -
- Thl Motorhomes Uk Limited
Jurisdiction Particularities
- Company Name (english)
- THL UK and Ireland Limited
- Additional Status Details
- Active
- Previous Names
- SKEWBALD LIMITED
- VAT Number
- GB804398815
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-06-30
- Annual Return
- Due Date: 2024-10-08
- Last Date: 2023-09-24
-
THL UK AND IRELAND LIMITED Company Description
- THL UK AND IRELAND LIMITED is a ltd registered in United Kingdom with the Company reg no 04340898. Its current trading status is "live". It was registered 2001-12-14. It was previously called SKEWBALD LIMITED. It has declared SIC or NACE codes as "49390". It has 1 director The latest accounts are filed up to 2022-12-31.It can be contacted at Redhill Farm Harlington Road .
Get THL UK AND IRELAND LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Thl Uk And Ireland Limited - Redhill Farm Harlington Road, Toddington, Dunstable, Bedfordshire, United Kingdom
- 2001-12-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THL UK AND IRELAND LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-to-a-person-with-significant-control (2023-09-22) - PSC05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-08-18) - MR01
-
mortgage-satisfy-charge-full (2023-08-03) - MR04
-
certificate-change-of-name-company (2023-03-30) - CERTNM
-
change-to-a-person-with-significant-control (2023-02-24) - PSC05
-
termination-director-company-with-name-termination-date (2023-02-01) - TM01
-
appoint-person-director-company-with-name-date (2023-02-01) - AP01
-
termination-director-company-with-name-termination-date (2023-01-25) - TM01
-
termination-director-company-with-name-termination-date (2023-01-17) - TM01
-
termination-secretary-company-with-name-termination-date (2023-01-17) - TM02
-
cessation-of-a-person-with-significant-control (2023-01-17) - PSC07
-
change-account-reference-date-company-previous-shortened (2023-10-18) - AA01
-
accounts-with-accounts-type-full (2023-10-17) - AA
-
confirmation-statement-with-updates (2023-09-25) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-21) - CS01
-
mortgage-satisfy-charge-full (2022-06-13) - MR04
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-09-28) - CS01
-
accounts-with-accounts-type-full (2021-10-07) - AA
-
change-account-reference-date-company-current-extended (2021-10-07) - AA01
-
accounts-with-accounts-type-full (2021-03-12) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-03-30) - AA
-
appoint-person-director-company-with-name-date (2020-09-21) - AP01
-
termination-director-company-with-name-termination-date (2020-09-21) - TM01
-
confirmation-statement-with-no-updates (2020-09-24) - CS01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-10-16) - CH01
-
confirmation-statement-with-updates (2019-10-16) - CS01
-
termination-director-company-with-name-termination-date (2019-10-16) - TM01
-
appoint-person-director-company-with-name-date (2019-10-16) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-17) - MR01
-
accounts-with-accounts-type-full (2019-03-20) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-09-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-27) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-06) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-03) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-13) - AA
-
change-account-reference-date-company-current-extended (2016-01-22) - AA01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-26) - AR01
-
capital-allotment-shares (2015-02-13) - SH01
-
appoint-person-director-company-with-name-date (2015-03-26) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-04-08) - AA
-
resolution (2015-05-28) - RESOLUTIONS
-
statement-of-companys-objects (2015-05-28) - CC04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-25) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-24) - AD01
-
accounts-with-accounts-type-total-exemption-full (2014-11-07) - AA
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-01-02) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-24) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-11-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-03) - AR01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-11-01) - CH01
-
accounts-amended-with-made-up-date (2012-10-30) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2012-10-17) - AA
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-12-15) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-15) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-14) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-12-13) - CH01
-
change-person-secretary-company-with-change-date (2010-12-13) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-14) - AR01
-
change-person-director-company-with-change-date (2010-01-14) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-08-12) - AA
-
legacy (2009-01-07) - 363a
-
legacy (2009-01-07) - 288c
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-12-24) - AA
-
legacy (2008-01-04) - 363a
keyboard_arrow_right 2007
-
legacy (2007-12-19) - 288c
-
accounts-with-accounts-type-total-exemption-small (2007-05-02) - AA
-
legacy (2007-02-15) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-09-04) - AA
-
legacy (2006-02-02) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-full (2005-11-25) - AA
-
legacy (2005-09-20) - 288a
keyboard_arrow_right 2004
-
legacy (2004-08-03) - 225
-
legacy (2004-12-23) - 363s
-
accounts-with-accounts-type-total-exemption-full (2004-08-03) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-full (2003-10-03) - AA
-
legacy (2003-12-30) - 363s
-
legacy (2003-12-23) - 395
-
legacy (2003-12-04) - 395
keyboard_arrow_right 2002
-
legacy (2002-01-07) - 287
-
legacy (2002-11-12) - 88(2)R
-
legacy (2002-01-07) - 288a
-
legacy (2002-12-31) - 363s
keyboard_arrow_right 2001
-
legacy (2001-12-18) - 288b
-
incorporation-company (2001-12-14) - NEWINC