UKBizDB.co.uk

TFBS GROUP LIMITED

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

This company is commonly known as Tfbs Group Limited. The company was founded 5 years ago and was given the registration number 11412603. The firm's registered office is in HYDE. You can find them at 225 Market Street, , Hyde, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:TFBS GROUP LIMITED
Company Number:11412603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:225 Market Street, Hyde, England, SK14 1HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
225, Market Street, Hyde, England, SK14 1HF

Director29 June 2018Active
225, Market Street, Hyde, England, SK14 1HF

Director07 July 2022Active
4, Oxford Court, Manchester, United Kingdom, M2 3WQ

Director13 June 2018Active
Waddington Lodge, Grasscroft, Saddleworth, Oldham, England, OL4 4HU

Director07 April 2020Active
225, Market Street, Hyde, England, SK14 1HF

Director29 June 2018Active
3, Pavilion Drive, Nether Alderley, Macclesfield, England, SK10 4YU

Director13 May 2020Active
Waddington Lodge, Grasscroft Heights, Grasscroft, Saddleworth, England, OL4 4HU

Director07 April 2020Active

People with Significant Control

Dr Lucinda Jade Simpson
Notified on:07 July 2022
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:225, Market Street, Hyde, England, SK14 1HF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Steven Richard Simpson
Notified on:13 May 2020
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:283, Oldham Road, Oldham, England, OL4 4LQ
Nature of control:
  • Significant influence or control
Mrs Lucinda Jade Simpson
Notified on:07 April 2020
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:Waddington Lodge, Grasscroft, Oldham, England, OL4 4HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Richard Simpson
Notified on:07 April 2020
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Waddington Lodges, Grasscroft Heights, Saddleworth, England, OL4 4HU
Nature of control:
  • Significant influence or control
Mrs Lucy Simpson
Notified on:18 July 2018
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:225, Market Street, Hyde, England, SK14 1HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Edward Loveday
Notified on:13 June 2018
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:4, Oxford Court, Manchester, United Kingdom, M2 3WQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Persons with significant control

Change to a person with significant control.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-23Persons with significant control

Notification of a person with significant control.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-07Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.