THIC LIMITED

Register to unlock more data on OkredoRegister

THIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02630035

Incorporation date

17/07/1991

Size

Dormant

Contacts

Registered address

Registered address

Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2023)
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon08/08/2025
Registered office address changed from Jamesons Chartered Accountants Jamesons House 6 Crompton Way Witney OX28 3AB England to Unit a James Carter Road James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-08-08
dot icon08/08/2025
Notification of Anthony Nichols as a person with significant control on 2025-08-08
dot icon08/08/2025
Cessation of John Lawrence Connolly as a person with significant control on 2025-01-08
dot icon08/08/2025
Termination of appointment of John Lawrence Connolly as a director on 2025-08-08
dot icon08/08/2025
Appointment of Mr Anthony Nichols as a director on 2025-08-08
dot icon07/04/2025
Confirmation statement made on 2025-03-14 with updates
dot icon15/04/2024
Certificate of change of name
dot icon15/04/2024
Change of name notice
dot icon04/04/2024
Current accounting period extended from 2025-03-13 to 2025-03-31
dot icon14/03/2024
Registered office address changed from C/O Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG to 6 Jamesons Chartered Accountants Jamesons House, 6 Compton Way Witney OX28 3AB on 2024-03-14
dot icon14/03/2024
Registered office address changed from 6 Jamesons Chartered Accountants Jamesons House, 6 Compton Way Witney OX28 3AB England to Jamesons House Jamesons Chartered Accountants 6 Compton Way Witney OX28 3AB on 2024-03-14
dot icon14/03/2024
Previous accounting period shortened from 2024-07-31 to 2024-03-13
dot icon14/03/2024
Accounts for a dormant company made up to 2024-03-13
dot icon14/03/2024
Notification of John Lawrence Connolly as a person with significant control on 2024-03-14
dot icon14/03/2024
Appointment of Mr John Lawrence Connolly as a director on 2024-03-14
dot icon14/03/2024
Termination of appointment of Mark Christopher Jones as a director on 2024-03-14
dot icon14/03/2024
Cessation of Mark Christopher Jones as a person with significant control on 2024-03-14
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon14/03/2024
Registered office address changed from Jamesons House Jamesons Chartered Accountants 6 Compton Way Witney OX28 3AB United Kingdom to Jamesons Chartered Accountants Jamesons House 6 Crompton Way Witney OX28 3AB on 2024-03-14
dot icon18/09/2023
Accounts for a dormant company made up to 2023-07-31
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon16/05/2023
Change of details for Mr Mark Christopher Jones as a person with significant control on 2023-05-16
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
13/03/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
13/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
13/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 THIC LIMITED

THIC LIMITED is an(a) Dissolved company incorporated on 17/07/1991 with the registered office located at Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THIC LIMITED?

toggle

THIC LIMITED is currently Dissolved. It was registered on 17/07/1991 and dissolved on 19/05/2026.

Where is THIC LIMITED located?

toggle

THIC LIMITED is registered at Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE.

What does THIC LIMITED do?

toggle

THIC LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for THIC LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for compulsory strike-off.