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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tructyre House, Princesway North, Team Valley, Gateshead, United Kingdom, NE11 0NF | Secretary | 25 September 2023 | Active |
Tructyre House, Princesway North, Team Valley, Gateshead, United Kingdom, NE11 0NF | Director | 13 January 2020 | Active |
Tructyre House, Princesway North, Team Valley, Gateshead, United Kingdom, NE11 0NF | Director | 13 January 2020 | Active |
Tructyre House, Princesway North, Team Valley, Gateshead, United Kingdom, NE11 0NF | Director | 30 September 2020 | Active |
Goodwood House, Goodwood Road, Eastleigh, England, SO50 4NT | Secretary | 19 February 2007 | Active |
Tructyre House, Princesway North, Team Valley, Gateshead, United Kingdom, NE11 0NF | Secretary | 08 August 2016 | Active |
17 Blenheim Close, Chandlers Ford, Eastleigh, SO53 4LD | Secretary | 03 January 2006 | Active |
23, Place Des Carmes-Dechaux, Clermont-Ferrand, France, 63000 | Director | 10 October 2017 | Active |
Stepnell House, Tollgate, Chandler's Ford, Eastleigh, England, SO53 3LU | Director | 18 September 2018 | Active |
Stepnell House, Tollgate, Chandler's Ford, Eastleigh, England, SO53 3LU | Director | 28 June 2018 | Active |
Vantage Point, 20 Upper Portland Street, Aston, Birmingham, England, B6 5TW | Director | 10 October 2017 | Active |
Goodwood House, Goodwood Road, Eastleigh, England, SO50 4NT | Director | 03 January 2006 | Active |
Campbell Road, Stoke-On-Trent, Staffordshire, United Kingdom, ST4 4EY | Director | 10 October 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-04 | Accounts | Accounts with accounts type small. | Download |
2023-12-08 | Resolution | Resolution. | Download |
2023-09-25 | Officers | Termination secretary company with name termination date. | Download |
2023-09-25 | Officers | Appoint person secretary company with name date. | Download |
2023-03-30 | Gazette | Gazette filings brought up to date. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Gazette | Gazette notice compulsory. | Download |
2023-01-13 | Accounts | Accounts with accounts type small. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type small. | Download |
2021-01-14 | Address | Change registered office address company with date old address new address. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type full. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-05-21 | Capital | Capital allotment shares. | Download |
2020-01-20 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Capital | Capital allotment shares. | Download |
2019-11-04 | Resolution | Resolution. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.