UKBizDB.co.uk

TFE INTERNATIONAL LIMITED

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

This company is commonly known as Tfe International Limited. The company was founded 32 years ago and was given the registration number 02709109. The firm's registered office is in PENZANCE. You can find them at The Strand Newlyn, Fish Market, Penzance, Cornwall. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:TFE INTERNATIONAL LIMITED
Company Number:02709109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 April 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:The Strand Newlyn, Fish Market, Penzance, Cornwall, TR18 5HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Immeuble Le Seven, 67 Avenue Tony Garnier, Lyon Cedex 07, France,

Director05 January 2019Active
83 Pilsdon Drive, Poole, BH17 9EJ

Secretary28 August 1992Active
82 Greenway, Braunston, Daventry, NN11 7JT

Secretary11 May 1994Active
2, Rue De La Minee, 35137 Pleumeleuc, France,

Secretary01 January 2008Active
8 Rue Cabanel, 75015 Paris, France, FOREIGN

Secretary18 February 2000Active
27 Rue De Clascouit, Vannes, France, FOREIGN

Secretary31 January 2003Active
173 Loxley Road, Stratford Upon Avon, CV37 7DT

Secretary28 April 1993Active
Heyrons, High Easter, Chelmsford, CM1 4QN

Secretary23 April 1992Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary15 September 2013Active
Glebe Farm, Loxley, Warwick, CV35 9JW

Director01 September 1992Active
4 Rue Joseph Sauveur, 56000 Vannes, France, FOREIGN

Director28 August 1992Active
Chemin Des Belles Chaudieres, Flagy, 14210 5te Honorine Du Fay, France,

Director11 May 1994Active
13 Rue De La Crois Rouge, 69230 St Genis Laval, France,

Director03 December 1998Active
The Hollies, Weymouth Road Evercreech, Shepton Mallet, BA4 6JB

Director01 September 1992Active
2, Rue De La Minee, 35137 Pleumeleuc, France,

Director01 January 2008Active
8 Rue Cabanel, 75015 Paris, France, FOREIGN

Director08 April 1999Active
65 Bis Rue Jean Bonal, 92250 La Garenne Colombe, France,

Director01 September 1992Active
27 Rue De Clascouit, Vannes, France, FOREIGN

Director01 January 2003Active
24 Avondale Road, Bromley, BR1 4EP

Director01 September 1992Active
Heyrons, High Easter, Chelmsford, CM1 4QN

Director23 April 1992Active

People with Significant Control

Stef Sa
Notified on:06 April 2017
Status:Active
Country of residence:France
Address:93, Boulevard Malesherbes, Paris, France, 75008
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Address

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

Download
2021-04-30Gazette

Gazette filings brought up to date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-12-09Gazette

Gazette filings brought up to date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-19Gazette

Gazette filings brought up to date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-07-04Gazette

Gazette filings brought up to date.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Gazette

Gazette notice compulsory.

Download
2018-03-23Officers

Termination secretary company with name termination date.

Download
2017-07-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.