UKBizDB.co.uk

TFHL LIMITED

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

This company is commonly known as Tfhl Limited. The company was founded 12 years ago and was given the registration number 07963284. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TFHL LIMITED
Company Number:07963284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 February 2012
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director24 February 2012Active
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director24 February 2012Active
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director30 March 2012Active
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director12 June 2017Active
4, Bassington Drive, Bassington Industrial Estate, Cramlington, England, NE23 8AS

Director30 March 2012Active

People with Significant Control

Mr Bryan Percy Beattie
Notified on:06 April 2016
Status:Active
Date of birth:April 1932
Nationality:British
Address:Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kenneth Brian Beattie
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Address:Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Ownership of shares 50 to 75 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
2022-02-15Gazette

Gazette dissolved liquidation.

Download
2021-11-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-11-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-19Address

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

Download
2018-10-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-11Resolution

Resolution.

Download
2018-10-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-04-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type group.

Download
2017-09-07Address

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

Download
2017-07-13Resolution

Resolution.

Download
2017-06-13Mortgage

Mortgage satisfy charge full.

Download
2017-06-12Officers

Appoint person director company with name date.

Download
2017-05-10Mortgage

Mortgage satisfy charge full.

Download
2017-05-10Mortgage

Mortgage satisfy charge full.

Download
2017-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Mortgage

Mortgage charge part release with charge number.

Download
2016-12-14Mortgage

Mortgage satisfy charge full.

Download
2016-12-07Officers

Termination director company with name termination date.

Download
2016-09-23Accounts

Accounts with accounts type group.

Download
2016-05-05Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.