UKBizDB.co.uk

TFM HOLDINGS LIMITED

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

This company is commonly known as Tfm Holdings Limited. The company was founded 18 years ago and was given the registration number 05664592. The firm's registered office is in EASTLEIGH. You can find them at Stepnell House Tollgate, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TFM HOLDINGS LIMITED
Company Number:05664592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Stepnell House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England, SO53 3LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tructyre House, Princesway North, Team Valley, Gateshead, United Kingdom, NE11 0NF

Secretary25 September 2023Active
Tructyre House, Princesway North, Team Valley, Gateshead, United Kingdom, NE11 0NF

Director13 January 2020Active
Tructyre House, Princesway North, Team Valley, Gateshead, United Kingdom, NE11 0NF

Director13 January 2020Active
Tructyre House, Princesway North, Team Valley, Gateshead, United Kingdom, NE11 0NF

Director30 September 2020Active
Goodwood House, Goodwood Road, Eastleigh, England, SO50 4NT

Secretary19 February 2007Active
Tructyre House, Princesway North, Team Valley, Gateshead, United Kingdom, NE11 0NF

Secretary08 August 2016Active
17 Blenheim Close, Chandlers Ford, Eastleigh, SO53 4LD

Secretary03 January 2006Active
23, Place Des Carmes-Dechaux, Clermont-Ferrand, France, 63000

Director10 October 2017Active
Stepnell House, Tollgate, Chandler's Ford, Eastleigh, England, SO53 3LU

Director18 September 2018Active
Stepnell House, Tollgate, Chandler's Ford, Eastleigh, England, SO53 3LU

Director28 June 2018Active
Vantage Point, 20 Upper Portland Street, Aston, Birmingham, England, B6 5TW

Director10 October 2017Active
Goodwood House, Goodwood Road, Eastleigh, England, SO50 4NT

Director03 January 2006Active
Campbell Road, Stoke-On-Trent, Staffordshire, United Kingdom, ST4 4EY

Director10 October 2017Active

People with Significant Control

Associated Tyre Specialists (Investment) Limited
Notified on:10 October 2017
Status:Active
Country of residence:England
Address:Vantage Point, 20 Upper Portland Street, Birmingham, England, B6 5TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Glenn William Sherwood
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:Goodwood House, Goodwood Road, Eastleigh, SO50 4NT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Glenn William Sherwood
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:Goodwood House, Goodwood Road, Eastleigh, SO50 4NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Accounts

Accounts with accounts type small.

Download
2023-12-08Resolution

Resolution.

Download
2023-09-25Officers

Termination secretary company with name termination date.

Download
2023-09-25Officers

Appoint person secretary company with name date.

Download
2023-03-30Gazette

Gazette filings brought up to date.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Gazette

Gazette notice compulsory.

Download
2023-01-13Accounts

Accounts with accounts type small.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2021-01-14Address

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

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-05-21Capital

Capital allotment shares.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Capital

Capital allotment shares.

Download
2019-11-04Resolution

Resolution.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.