UKBizDB.co.uk

T.F.I. (CONCEPTS) LIMITED

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

This company is commonly known as T.f.i. (concepts) Limited. The company was founded 31 years ago and was given the registration number 02789063. The firm's registered office is in ESSEX. You can find them at 1210 London Road, Leigh On Sea, Essex, . This company's SIC code is 77330 - Renting and leasing of office machinery and equipment (including computers).

Company Information

Name:T.F.I. (CONCEPTS) LIMITED
Company Number:02789063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77330 - Renting and leasing of office machinery and equipment (including computers)

Office Address & Contact

Registered Address:1210 London Road, Leigh On Sea, Essex, SS9 2UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA

Secretary12 February 2018Active
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA

Director21 June 1994Active
48 Dukes Ride, Crowthorne, RG45 6NX

Secretary27 December 2001Active
5 Oakways, Eltham, London, SE9 2PB

Secretary08 February 1992Active
Willow Tree Cottage, Lower Wokingham Road, Crowthorne, RG45 6BT

Secretary20 June 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 February 1993Active
159 Bexley Road, Eltham, London, SE9 2PR

Director10 January 1995Active
29 Hastings Road, Maidstone, ME15 7SH

Director08 February 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 February 1993Active

People with Significant Control

Mr Michael Jackson Bamber
Notified on:11 February 2017
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:Charles Lake House, Claire Causeway, Dartford, United Kingdom, DA2 6QA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Victoria Jane Lamb
Notified on:11 February 2017
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:Charles Lake House, Claire Causeway, Dartford, United Kingdom, DA2 6QA
Nature of control:
  • Ownership of shares 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 (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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Mortgage

Mortgage satisfy charge full.

Download
2023-01-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Address

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

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Mortgage

Mortgage satisfy charge full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Persons with significant control

Change to a person with significant control.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Mortgage

Mortgage satisfy charge full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Gazette

Gazette filings brought up to date.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Officers

Appoint person secretary company with name date.

Download
2018-02-14Officers

Termination secretary company with name termination date.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.