This company is commonly known as T F Builders Limited. The company was founded 20 years ago and was given the registration number 04975501. The firm's registered office is in DORSET. You can find them at 8 Brickfields Industrial Estate, Gillingham, Dorset, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | T F BUILDERS LIMITED |
---|---|---|
Company Number | : | 04975501 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2003 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Brickfields Industrial Estate, Gillingham, Dorset, SP8 4JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Brickfields Industrial Estate, Gillingham, Dorset, SP8 4JL | Director | 13 April 2017 | Active |
8 Brickfields Industrial Estate, Gillingham, Dorset, SP8 4JL | Director | 13 April 2017 | Active |
St Marys View, Bowridge Hill, Gillingham, SP8 5QS | Secretary | 16 December 2003 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 25 November 2003 | Active |
St Marys View, Bowridge Hill, Gillingham, SP8 5QS | Director | 16 December 2003 | Active |
St Marys View, Bowridge Hill, Gillingham, SP8 5QS | Director | 16 December 2003 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 25 November 2003 | Active |
Mrs Beryl Ferrari | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Manchester House, High Street, Sturminster Newton, England, DT10 2LL |
Nature of control | : |
|
Mrs Teresa Susan Aldridge | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Manchester House, High Street, Sturminster Newton, England, DT10 2LL |
Nature of control | : |
|
Mr Tony Carmine Ferrari | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Manchester House, High Street, Sturminster Newton, England, DT10 2LL |
Nature of control | : |
|
Matthew Tony Ferrari | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Manchester House, High Street, Sturminster Newton, England, DT10 2LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Officers | Termination secretary company with name termination date. | Download |
2019-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-27 | Officers | Appoint person director company with name date. | Download |
2017-05-27 | Officers | Appoint person director company with name date. | Download |
2017-05-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.