T.H.F.C. (SERVICES) LIMITED

Register to unlock more data on OkredoRegister

T.H.F.C. (SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02480005

Incorporation date

12/03/1990

Size

Full

Contacts

Registered address

Registered address

3rd Floor 17 St. Swithin's Lane, London EC4N 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2022)
dot icon14/04/2026
Appointment of Mrs Melissa Gheerawo Skilbeck as a director on 2026-04-01
dot icon14/04/2026
Appointment of Ms Susan Bailey as a director on 2026-04-01
dot icon14/04/2026
Appointment of Mrs Andrea Jelic as a director on 2026-04-01
dot icon02/04/2026
Termination of appointment of Martin James Fent as a secretary on 2026-03-31
dot icon02/04/2026
Termination of appointment of Martin James Fent as a director on 2026-03-31
dot icon25/11/2025
Termination of appointment of George Patrick Blunden as a director on 2025-11-24
dot icon25/11/2025
Termination of appointment of Shirley Diana Smith as a director on 2025-11-24
dot icon25/11/2025
Termination of appointment of Anthony Neil King as a director on 2025-11-24
dot icon25/11/2025
Termination of appointment of Fiona Jane Macgregor as a director on 2025-11-24
dot icon25/11/2025
Termination of appointment of Scott Lee Bottles as a director on 2025-11-24
dot icon25/11/2025
Termination of appointment of David Frederick Montague as a director on 2025-11-24
dot icon25/11/2025
Termination of appointment of William Guy Thomas as a director on 2025-11-24
dot icon25/11/2025
Termination of appointment of Gail Louise Teasdale as a director on 2025-11-24
dot icon13/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon14/08/2025
Full accounts made up to 2025-03-31
dot icon27/02/2025
Termination of appointment of Arun Poobalasingam as a director on 2025-02-21
dot icon13/02/2025
Appointment of Mr Martin James Fent as a director on 2025-01-31
dot icon05/02/2025
Director's details changed for Mr Arun Poobalasingam on 2024-12-02
dot icon05/02/2025
Director's details changed for Mr Benjamin Rick on 2024-11-04
dot icon26/11/2024
Director's details changed for Mr George Patrick Blunden on 2024-06-05
dot icon15/11/2024
Appointment of Mr Benjamin Rick as a director on 2024-11-04
dot icon14/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon08/10/2024
Director's details changed for Mr David Frederick Montague on 2024-10-05
dot icon13/08/2024
Termination of appointment of Julie Laraine Coetzee as a director on 2024-08-09
dot icon13/08/2024
Termination of appointment of Julie Laraine Coetzee as a secretary on 2024-08-09
dot icon13/08/2024
Termination of appointment of David William Stokes as a director on 2024-08-06
dot icon12/08/2024
Full accounts made up to 2024-03-31
dot icon02/04/2024
Termination of appointment of John Piers Williamson as a director on 2024-04-01
dot icon02/04/2024
Appointment of Ms Priyanka Nair as a director on 2024-04-01
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon23/10/2023
Termination of appointment of Ella Louise Adele Lee Hoareau as a secretary on 2023-10-13
dot icon23/10/2023
Appointment of Ms Katherine Samantha Shallcross as a secretary on 2023-10-13
dot icon10/08/2023
Appointment of Mr David William Stokes as a director on 2023-07-28
dot icon10/08/2023
Director's details changed for Mr David William Stokes on 2023-07-28
dot icon10/08/2023
Appointment of Mr Arun Poobalasingam as a director on 2023-07-28
dot icon10/08/2023
Termination of appointment of Fenella Jane Edge as a director on 2023-07-27
dot icon10/08/2023
Termination of appointment of Peter Henry Impey as a director on 2023-07-27
dot icon10/08/2023
Termination of appointment of Gillian Caroline Sarah Payne as a director on 2023-07-27
dot icon10/08/2023
Termination of appointment of William Richard Perry as a director on 2023-07-27
dot icon10/08/2023
Appointment of Ms Fiona Jane Macgregor as a director on 2023-07-28
dot icon08/08/2023
Full accounts made up to 2023-03-31
dot icon05/04/2023
Appointment of Ms Gail Louise Teasdale as a director on 2023-03-28
dot icon16/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon12/02/2023
Appointment of Mrs Julie Laraine Coetzee as a director on 2023-02-07
dot icon12/02/2023
Appointment of Mrs Julie Laraine Coetzee as a secretary on 2023-02-07
dot icon09/01/2023
Appointment of Mr Raymond Bernard Nathan Walker as a secretary on 2022-05-24
dot icon09/01/2023
Termination of appointment of Raymond Bernard Nathan Walker as a secretary on 2022-11-01
dot icon01/12/2022
Termination of appointment of Raymond Bernard Nathan Walker as a director on 2022-11-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

59
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Impey, Peter Henry
Director
19/05/2020 - 27/07/2023
23
Payne, Gillian Caroline Sarah
Director
10/10/2014 - 27/07/2023
10
Smith, Shirley Diana
Director
20/03/2018 - 24/11/2025
9
Exford, Keith Philip
Director
01/04/2011 - 28/07/2020
9
Moledina, Shaukat
Director
01/09/2004 - 25/04/2006
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About T.H.F.C. (SERVICES) LIMITED

T.H.F.C. (SERVICES) LIMITED is an(a) Active company incorporated on 12/03/1990 with the registered office located at 3rd Floor 17 St. Swithin's Lane, London EC4N 8AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of T.H.F.C. (SERVICES) LIMITED?

toggle

T.H.F.C. (SERVICES) LIMITED is currently Active. It was registered on 12/03/1990 .

Where is T.H.F.C. (SERVICES) LIMITED located?

toggle

T.H.F.C. (SERVICES) LIMITED is registered at 3rd Floor 17 St. Swithin's Lane, London EC4N 8AL.

What does T.H.F.C. (SERVICES) LIMITED do?

toggle

T.H.F.C. (SERVICES) LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for T.H.F.C. (SERVICES) LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Mrs Melissa Gheerawo Skilbeck as a director on 2026-04-01.