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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newcourt House, Aylesbury Road, Wendover, Aylesbury, England, HP22 6JQ | Director | 23 November 2000 | Active |
Newcourt House, Aylesbury Road, Wendover, Aylesbury, England, HP22 6JQ | Director | 28 May 2003 | Active |
Molloway House, Dunsmore, Aylesbury, HP22 6QJ | Secretary | 23 November 2000 | Active |
Broom Cottage, 56 Higher Road, Longridge, Preston, PR3 3SX | Secretary | 15 March 2002 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 03 October 2000 | Active |
Broom Cottage, 56 Higher Road, Longridge, Preston, PR3 3SX | Director | 15 March 2002 | Active |
Broom Cottage, 56 Higher Road, Longridge, Preston, PR3 3SX | Director | 15 March 2002 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 03 October 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Accounts | Change account reference date company current extended. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-12 | Officers | Change person director company with change date. | Download |
2016-05-12 | Officers | Change person director company with change date. | Download |
2015-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.