UKBizDB.co.uk

T.F.H. LTD.

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

This company is commonly known as T.f.h. Ltd.. The company was founded 23 years ago and was given the registration number 04082641. The firm's registered office is in RIVERSWAY. You can find them at Chandler House, 7 Ferry Road Office Park, Riversway, Preston Lancashire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:T.F.H. LTD.
Company Number:04082641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Chandler House, 7 Ferry Road Office Park, Riversway, Preston Lancashire, PR2 2YH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newcourt House, Aylesbury Road, Wendover, Aylesbury, England, HP22 6JQ

Director23 November 2000Active
Newcourt House, Aylesbury Road, Wendover, Aylesbury, England, HP22 6JQ

Director28 May 2003Active
Molloway House, Dunsmore, Aylesbury, HP22 6QJ

Secretary23 November 2000Active
Broom Cottage, 56 Higher Road, Longridge, Preston, PR3 3SX

Secretary15 March 2002Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary03 October 2000Active
Broom Cottage, 56 Higher Road, Longridge, Preston, PR3 3SX

Director15 March 2002Active
Broom Cottage, 56 Higher Road, Longridge, Preston, PR3 3SX

Director15 March 2002Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director03 October 2000Active

People with Significant Control

Mr Frank Bretherton
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:Newcourt House, Aylesbury Road, Aylesbury, England, HP22 6JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Valerie Jean Bretherton
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:Newcourt House, Aylesbury Road, Aylesbury, England, HP22 6JQ
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 (6 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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Accounts

Change account reference date company current extended.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-12Officers

Change person director company with change date.

Download
2016-05-12Officers

Change person director company with change date.

Download
2015-11-23Accounts

Accounts with accounts type total exemption small.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-14Accounts

Accounts with accounts type total exemption small.

Download
2014-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.