This company is commonly known as Tfd Holdings Limited. The company was founded 8 years ago and was given the registration number 09921319. The firm's registered office is in HESSLE. You can find them at The Riverside Building, Livingstone Road, Hessle, East Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | TFD HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09921319 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2015 |
End of financial year | : | 29 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom, HU13 0DZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Secretary | 26 July 2019 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Director | 03 February 2020 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Director | 23 November 2016 | Active |
The Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ | Corporate Director | 26 July 2019 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Secretary | 14 April 2016 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Secretary | 17 December 2015 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Director | 17 December 2015 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Director | 14 April 2016 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Director | 14 April 2016 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Director | 14 April 2016 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Director | 17 December 2015 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Nominee Director | 17 December 2015 | Active |
William Jackson Food Group Limited | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-30 | Accounts | Legacy. | Download |
2024-01-30 | Other | Legacy. | Download |
2024-01-30 | Other | Legacy. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Accounts | Change account reference date company previous extended. | Download |
2023-05-02 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-30 | Accounts | Accounts with accounts type small. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type small. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-12-19 | Accounts | Accounts with accounts type small. | Download |
2020-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Incorporation | Memorandum articles. | Download |
2020-09-09 | Resolution | Resolution. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Officers | Appoint person secretary company with name date. | Download |
2019-07-30 | Officers | Termination secretary company with name termination date. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Officers | Appoint corporate director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.