This company is commonly known as Tfh (worcestershire) Limited. The company was founded 32 years ago and was given the registration number 02614923. The firm's registered office is in STOURPORT ON SEVERN. You can find them at 5-7 Severnside Business Park, Severn Road, Stourport On Severn, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | TFH (WORCESTERSHIRE) LIMITED |
---|---|---|
Company Number | : | 02614923 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5-7 Severnside Business Park, Severn Road, Stourport On Severn, DY13 9HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The White House, Dunley, Stourport On Severn, DY13 0UF | Secretary | 26 May 2004 | Active |
7 Union Road, Leamington Spa, CV32 5NB | Director | 15 July 2004 | Active |
The White House, Dunley, Stourport On Severn, DY13 0UF | Director | 26 May 2004 | Active |
Anniceford House, Stockton On Teme, Worcester, England, WR6 6UX | Director | 26 May 2004 | Active |
Apt 6 Fairfax House, Fish Street, Worcester, WR1 2HN | Secretary | 10 May 2000 | Active |
83 Marsh Street Hanley Stoke On Trent, ST1 5HL | Secretary | 28 May 1991 | Active |
The White House, Dunley, Stourport On Severn, DY13 0UF | Secretary | 03 June 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 May 1991 | Active |
Gold Hill, Doddenham, Broadwas, Worcester, WR6 5NZ | Director | 02 April 2001 | Active |
Sinton Court, Sinton Green, Worcester, WR2 6NP | Director | 03 June 1991 | Active |
Keepers Lodge, Hadley Heath, Worcester, WR9 0AR | Director | 01 January 1995 | Active |
Stonefield House Newcastle Road, Stone, ST15 8LB | Director | 28 May 1991 | Active |
53 Mortlake Avenue, Worcester, WR5 1QB | Director | 03 June 1991 | Active |
Field House, Bibvsworth Lane, Broadway, WR12 7LW | Director | 13 May 2002 | Active |
The White House, Dunley, Stourport On Severn, DY13 0UF | Director | 03 June 1991 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 May 1991 | Active |
Mr Peter Robert Mungo Tidmarsh | ||
Notified on | : | 29 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Address | : | 5-7 Severnside Business Park, Stourport On Severn, DY13 9HT |
Nature of control | : |
|
Mr Edward Jude Holmes | ||
Notified on | : | 29 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | Irish |
Address | : | 5-7 Severnside Business Park, Stourport On Severn, DY13 9HT |
Nature of control | : |
|
Mr Anthony Clive Bickerton Tidmarsh | ||
Notified on | : | 28 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1935 |
Nationality | : | British |
Address | : | 5-7 Severnside Business Park, Stourport On Severn, DY13 9HT |
Nature of control | : |
|
Tfh (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5-7, Severnside Business Park, Stourport On Severn, United Kingdom, DY13 9HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-09-17 | Officers | Change person director company with change date. | Download |
2021-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type audited abridged. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-02 | Accounts | Accounts with accounts type small. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-13 | Accounts | Accounts with accounts type small. | Download |
2015-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-18 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.