UKBizDB.co.uk

TFM CONSULTING (UK) LIMITED

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

This company is commonly known as Tfm Consulting (uk) Limited. The company was founded 17 years ago and was given the registration number 06249136. The firm's registered office is in BELPER. You can find them at Suite 11 Derwentside Office Suites 25 Town Street, Duffield, Belper, . This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:TFM CONSULTING (UK) LIMITED
Company Number:06249136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2007
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:Suite 11 Derwentside Office Suites 25 Town Street, Duffield, Belper, England, DE56 4EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 11 Derwentside Office Suites, 25 Town Street, Duffield, Belper, England, DE56 4EH

Director25 February 2019Active
Suite 11 Derwentside Office Suites, 25 Town Street, Duffield, Belper, England, DE56 4EH

Director16 May 2007Active
70, Balmoral Drive, Bramcote, Nottingham, United Kingdom, NG9 3FT

Secretary16 May 2007Active
70, Balmoral Drive, Bramcote, Nottingham, United Kingdom, NG9 3FT

Director16 May 2007Active
6, John Road, Lapal, Halesowen, B62 0AP

Director03 November 2008Active

People with Significant Control

Kelly Marie Bannister
Notified on:25 February 2019
Status:Active
Country of residence:England
Address:Derwentside Offices, Suite 11, 25 Town Street, Belper, England, DE56 4EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Bannister
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:14, Park Row, Nottingham, England, NG1 6GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Bannister
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Suite 11 Derwentside Office Suites, 25 Town Street, Belper, England, DE56 4EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Gazette

Gazette filings brought up to date.

Download
2022-07-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-10-20Persons with significant control

Change to a person with significant control.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Address

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

Download
2018-09-26Persons with significant control

Change to a person with significant control.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-06-06Officers

Termination secretary company with name termination date.

Download
2018-06-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.