UKBizDB.co.uk

TFC EUROPE LIMITED

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

This company is commonly known as Tfc Europe Limited. The company was founded 17 years ago and was given the registration number 05978660. The firm's registered office is in EAST SUSSEX. You can find them at Hale House Ghyll Industrial, Estate Heathfield, East Sussex, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TFC EUROPE LIMITED
Company Number:05978660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW

Director01 October 2020Active
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW

Director29 June 2022Active
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW

Director07 March 2007Active
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW

Director29 June 2022Active
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW

Director01 April 2015Active
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW

Director29 June 2022Active
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW

Director01 August 2023Active
Chandlers, Cade Street, Heathfield, TN21 9BS

Secretary06 March 2007Active
The Vicarage, 4 The Close Corseley Road, Groombridge, Tunbridge Wells, England, TN3 9SE

Secretary02 June 2008Active
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW

Secretary27 November 2008Active
10-12 East Parade, Leeds, LS1 2AJ

Corporate Secretary26 October 2006Active
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW

Director07 March 2007Active
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW

Director06 March 2007Active
3 Siena Drive, Crawley, RH10 3SN

Director22 September 2007Active
27 Hookswood Close, Crowborough, TN6 2SF

Director06 March 2007Active
Am Stock 16a 40472, Dusseldorf, Germany, FOREIGN

Director06 March 2007Active
Hale House, Ghyll Industrial Estate, Heathfield, United Kingdom, TN21 8AW

Director01 September 2018Active
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW

Director01 September 2015Active
10-12 East Parade, Leeds, LS1 2AJ

Director26 October 2006Active
20 Sherenden Park, Golden Green, Tonbridge, TN11 0LQ

Director06 March 2007Active
Foresight Group, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director28 February 2017Active
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW

Director27 November 2008Active
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW

Director23 January 2018Active
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW

Director01 April 2019Active
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW

Director01 April 2015Active
C/O Foresight Group Llp, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director27 September 2013Active
56 Parkway, Ratton Manor, Eastbourne, BN20 9DY

Director06 March 2007Active
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW

Director01 April 2016Active

People with Significant Control

Mr Jeffrey Mark Drazan
Notified on:29 June 2022
Status:Active
Date of birth:September 1958
Nationality:American
Address:Hale House Ghyll Industrial, East Sussex, TN21 8AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Foresight Enterprise Vct Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Shard, 32 London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Foresight Vct Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Shard, 32 London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-12Accounts

Accounts with accounts type group.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Accounts with accounts type group.

Download
2022-07-25Accounts

Change account reference date company current shortened.

Download
2022-07-20Resolution

Resolution.

Download
2022-07-06Incorporation

Memorandum articles.

Download
2022-07-06Resolution

Resolution.

Download
2022-07-05Capital

Capital name of class of shares.

Download
2022-07-04Capital

Capital variation of rights attached to shares.

Download
2022-06-30Officers

Termination secretary company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Persons with significant control

Notification of a person with significant control.

Download
2022-06-30Capital

Capital allotment shares.

Download
2022-06-29Mortgage

Mortgage satisfy charge full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.