This company is commonly known as Tfm Gh Ltd. The company was founded 12 years ago and was given the registration number 08015259. The firm's registered office is in LOUGHBOROUGH. You can find them at Advanced Technology Innovation Centre Loughborough University Science & Enterprise Park, 5 Oakwood Drive, Loughborough, . This company's SIC code is 70100 - Activities of head offices.
Name | : | TFM GH LTD |
---|---|---|
Company Number | : | 08015259 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Advanced Technology Innovation Centre Loughborough University Science & Enterprise Park, 5 Oakwood Drive, Loughborough, England, LE11 3QF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NR | Director | 14 June 2023 | Active |
Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NR | Director | 14 June 2023 | Active |
Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NR | Secretary | 13 November 2020 | Active |
Advanced Technology Innovation Centre, Loughborough University Science & Enterprise Park, 5 Oakwood Drive, Loughborough, England, LE11 3QF | Secretary | 21 September 2017 | Active |
The Coach House, 1 Manor Courtyard, Aston Sanford, Thame, HP17 8JB | Secretary | 28 November 2014 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Secretary | 02 April 2012 | Active |
Advanced Technology Innovation Centre, Loughborough University Science & Enterprise Park, 5 Oakwood Drive, Loughborough, England, LE11 3QF | Director | 21 September 2017 | Active |
Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NR | Director | 13 November 2020 | Active |
The Coach House, 1 Manor Courtyard, Aston Sanford, Thame, HP17 8JB | Director | 16 April 2013 | Active |
Advanced Technology Innovation Centre, Loughborough University Science & Enterprise Park, 5 Oakwood Drive, Loughborough, England, LE11 3QF | Director | 16 April 2013 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Director | 02 April 2012 | Active |
Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NR | Director | 14 December 2022 | Active |
Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NR | Director | 16 April 2013 | Active |
Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NR | Director | 16 April 2013 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Director | 02 April 2012 | Active |
Bdr Group Holdings Limited | ||
Notified on | : | 14 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Caspian House, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NR |
Nature of control | : |
|
Mr Stewart Adam Yates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Oving Road, Aylesbury, England, HP22 4ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Accounts | Accounts with accounts type group. | Download |
2023-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Officers | Termination secretary company with name termination date. | Download |
2023-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Address | Change registered office address company with date old address new address. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Incorporation | Memorandum articles. | Download |
2022-09-05 | Resolution | Resolution. | Download |
2022-08-26 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Accounts | Accounts with accounts type group. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type group. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.