UKBizDB.co.uk

TFI GROUP LIMITED

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

This company is commonly known as Tfi Group Limited. The company was founded 39 years ago and was given the registration number 01845643. The firm's registered office is in LONDON. You can find them at 39 Brixton Road - Cranmer House, Lower Ground Floor, London, . This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:TFI GROUP LIMITED
Company Number:01845643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1984
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:39 Brixton Road - Cranmer House, Lower Ground Floor, London, England, SW9 6DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Patcham Terrace, Battersea Exchange, London, England, SW8 4EY

Secretary21 June 2012Active
24, Patcham Terrace, Battersea Exchange, London, England, SW8 4EY

Director21 March 2017Active
24, Patcham Terrace, Battersea Exchange, London, England, SW8 4EY

Director21 March 2017Active
24, Patcham Terrace, Battersea Exchange, London, England, SW8 4EY

Director21 March 2017Active
100 Vicarage Farm Road, Hounslow, TW5 0AE

Secretary10 January 1994Active
49 Beaconsfield Road, Croydon, CR0 2LN

Secretary22 June 1999Active
148 Leatherhead Road, Chessington, KT9 2HU

Secretary16 January 2002Active
2 Chantry House, 73 High Street, Hurstpierpoint, BN6 9RE

Secretary01 July 2008Active
2 Ridgeway, Hayes, Bromley, BR2 7DE

Secretary-Active
36-38 Westbourne Grove, Newton Road, London, W2 5SH

Corporate Secretary08 June 1998Active
192 Vauxhall Bridge Road, London, SW1V 1DX

Director10 February 2016Active
119c Drakefield Road, London, SW17 8RS

Director16 October 1997Active
192 Vauxhall Bridge Road, London, SW1V 1DX

Director21 May 2012Active
192 Vauxhall Bridge Road, London, SW1V 1DX

Director01 March 2016Active
192 Vauxhall Bridge Road, London, SW1V 1DX

Director03 May 1994Active
18 Church Lane, Merton Park, London, SW19 3PD

Director17 March 2006Active
19 Octavia House, Medway Street, London, SW1P 2TA

Director08 July 2008Active
4 Lych Gate Close, Lower Church Road, Sandhurst, GU47 8JH

Director25 September 2003Active
192 Vauxhall Bridge Road, London, SW1V 1DX

Director21 June 2012Active
2 Chantry House, 73 High Street, Hurstpierpoint, BN6 9RE

Director01 July 2008Active
The White House Nonnington Lane, Graffham, Petworth, GU28 0PX

Director-Active
2 Ridgeway, Hayes, Bromley, BR2 7DE

Director01 December 1997Active
2 Ridgeway, Hayes, Bromley, BR2 7DE

Director-Active
192 Vauxhall Bridge Road, London, SW1V 1DX

Director03 October 2016Active
192 Vauxhall Bridge Road, London, SW1V 1DX

Director03 October 2016Active
12 Broomwood Road, London, SW11 6HT

Director24 February 1959Active
11 York Road, New Barnet, EN5 1LL

Director05 July 1994Active

People with Significant Control

Tfi Lodestar Holdings Limited
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:24, Patcham Terrace, London, England, SW8 4EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kumarakuru Muhuntha Kumar
Notified on:21 March 2017
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:39, Brixton Road - Cranmer House, London, England, SW9 6DZ
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 (7 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
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-09-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-05Officers

Change person secretary company with change date.

Download
2022-08-01Address

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

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Resolution

Resolution.

Download
2020-06-19Address

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

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Address

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

Download
2020-03-10Address

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

Download
2019-10-03Mortgage

Mortgage charge whole release with charge number.

Download
2019-10-03Mortgage

Mortgage satisfy charge full.

Download
2019-10-03Mortgage

Mortgage satisfy charge full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.