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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, St. Andrew House, 119 - 121 The Headrow, Leeds, England, LS1 5JW | Director | 01 August 2019 | Active |
2nd Floor, St. Andrew House, 119 - 121 The Headrow, Leeds, England, LS1 5JW | Director | 06 December 2018 | Active |
2nd Floor St. Andrews House 119-121, The Headrow, Leeds, LS1 5JW | Director | 06 December 2018 | Active |
2nd Floor, St. Andrew House, 119 - 121 The Headrow, Leeds, England, LS1 5JW | Director | 20 January 2023 | Active |
2nd Floor St. Andrews House 119-121, The Headrow, Leeds, LS1 5JW | Director | 06 December 2018 | Active |
Chantry House, Victoria Road, Kirkstall, Leeds, United Kingdom, LS5 3JB | Director | 18 December 2017 | Active |
Chantry House, Victoria Road, Kirkstall, Leeds, United Kingdom, LS5 3JB | Director | 16 March 2018 | Active |
Chantry House, Victoria Road, Kirkstall, Leeds, United Kingdom, LS5 3JB | Director | 16 March 2018 | Active |
Chantry House, Victoria Road, Kirkstall, Leeds, United Kingdom, LS5 3JB | Director | 12 February 2018 | Active |
Chantry House, Victoria Road, Kirkstall, Leeds, United Kingdom, LS5 3JB | Director | 12 February 2018 | Active |
Chantry House, Victoria Road, Kirkstall, Leeds, United Kingdom, LS5 3JB | Director | 12 February 2018 | Active |
2nd Floor St. Andrews House 119-121, The Headrow, Leeds, LS1 5JW | Director | 16 March 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-13 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Officers | Change person director company with change date. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-05 | Address | Change registered office address company with date old address new address. | Download |
2019-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.