UKBizDB.co.uk

TFAS GROUP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tfas Group Holdings Limited. The company was founded 6 years ago and was given the registration number 11115562. The firm's registered office is in LEEDS. You can find them at 2nd Floor St. Andrews House 119-121, The Headrow, Leeds, West Yorkshire. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:TFAS GROUP HOLDINGS LIMITED
Company Number:11115562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:2nd Floor St. Andrews House 119-121, The Headrow, Leeds, West Yorkshire, LS1 5JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, St. Andrew House, 119 - 121 The Headrow, Leeds, England, LS1 5JW

Director01 August 2019Active
2nd Floor, St. Andrew House, 119 - 121 The Headrow, Leeds, England, LS1 5JW

Director06 December 2018Active
2nd Floor St. Andrews House 119-121, The Headrow, Leeds, LS1 5JW

Director06 December 2018Active
2nd Floor, St. Andrew House, 119 - 121 The Headrow, Leeds, England, LS1 5JW

Director20 January 2023Active
2nd Floor St. Andrews House 119-121, The Headrow, Leeds, LS1 5JW

Director06 December 2018Active
Chantry House, Victoria Road, Kirkstall, Leeds, United Kingdom, LS5 3JB

Director18 December 2017Active
Chantry House, Victoria Road, Kirkstall, Leeds, United Kingdom, LS5 3JB

Director16 March 2018Active
Chantry House, Victoria Road, Kirkstall, Leeds, United Kingdom, LS5 3JB

Director16 March 2018Active
Chantry House, Victoria Road, Kirkstall, Leeds, United Kingdom, LS5 3JB

Director12 February 2018Active
Chantry House, Victoria Road, Kirkstall, Leeds, United Kingdom, LS5 3JB

Director12 February 2018Active
Chantry House, Victoria Road, Kirkstall, Leeds, United Kingdom, LS5 3JB

Director12 February 2018Active
2nd Floor St. Andrews House 119-121, The Headrow, Leeds, LS1 5JW

Director16 March 2018Active

People with Significant Control

Tfas Enterprises Ltd
Notified on:15 March 2021
Status:Active
Country of residence:England
Address:St. Andrews House, 119-121 The Headrow, Leeds, England, LS1 5JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Buddy Keville
Notified on:20 November 2019
Status:Active
Date of birth:March 1980
Nationality:Irish
Address:2nd Floor St. Andrews House 119-121, The Headrow, Leeds, LS1 5JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel David Olley
Notified on:04 March 2019
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:31 Mickelfield Lane, 31 Micklefield Lane, Leeds, England, LS19 6AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Buddy Keville
Notified on:12 February 2018
Status:Active
Date of birth:March 1980
Nationality:Irish
Address:2nd Floor St. Andrews House 119-121, The Headrow, Leeds, LS1 5JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel David Olley
Notified on:12 February 2018
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:Chantry House, Victoria Road, Leeds, United Kingdom, LS5 3JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary David Bell
Notified on:18 December 2017
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:Chantry House, Victoria Road, Leeds, United Kingdom, LS5 3JB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Accounts

Change account reference date company previous shortened.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Address

Change registered office address company with date old address new address.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Officers

Change person director company with change date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Address

Change registered office address company with date old address new address.

Download
2019-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-03-04Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.