UKBizDB.co.uk

TFPL FINANCIAL SERVICES LIMITED

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

This company is commonly known as Tfpl Financial Services Limited. The company was founded 37 years ago and was given the registration number 02122895. The firm's registered office is in LIVERPOOL. You can find them at Walton House, 55 Charnock Road, Liverpool, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:TFPL FINANCIAL SERVICES LIMITED
Company Number:02122895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Walton House, 55 Charnock Road, Liverpool, L67 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Walton House, 55 Charnock Road, Liverpool, L67 1AA

Director16 January 2023Active
Walton House, 55 Charnock Road, Liverpool, L67 1AA

Director20 November 2014Active
55, Charnock Road, Liverpool, L67 1AA

Secretary03 December 2007Active
Walton House, 55 Charnock Road, Liverpool, L67 1AA

Secretary19 July 2018Active
Goathill Farm Well Hill Lane, Well Hill, Chelsfield, BR6 7QJ

Secretary-Active
18 Heyes Grove, Rainford, WA11 8BW

Director01 January 1996Active
55, Charnock Road, Liverpool, England, L67 1AA

Director02 September 2013Active
79 Frenchay Road, Oxford, OX2 6TF

Director09 April 1999Active
Walton House, 55 Charnock Road, Liverpool, L67 1AA

Director20 November 2014Active
55, Charnock Road, Liverpool, L67 1AA

Director03 December 2007Active
6 Canterbury Close Freshfield, Formby, L37 7HY

Director-Active
9 Downesbury, 40 Steeles Road, London, NW3 4SA

Director-Active
Walton House, 55 Charnock Road, Liverpool, L67 1AA

Director27 March 2013Active
97 Five Ashes Road, Westminster Park, Chester, CH4 7QA

Director-Active
Redbourne 23 Castle Hill, Prestbury, Macclesfield, SK10 4AS

Director17 October 1994Active
101, Wigmore Street, London, England, W1U 1QU

Director03 March 2016Active
Walton House, 55 Charnock Road, Liverpool, L67 1AA

Director11 July 2017Active
55, Charnock Road, Liverpool, L67 1AA

Director03 December 2007Active
11 The Woodlands, Ecclestone Park, Prescot, L34 2TN

Director06 January 1994Active
April Cottage, 155 Apethorn Lane Gee Cross, Hyde, SK14 5DN

Director06 January 1994Active

People with Significant Control

The Football Pools Limited
Notified on:26 June 2017
Status:Active
Country of residence:England
Address:Walton House, 55 Charnock Road, Liverpool, England, L67 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Football Pools Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Walton House, 55 Charnock Road, Liverpool, England, L67 1AA
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-29Officers

Change person director company with change date.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-08-03Officers

Termination secretary company with name termination date.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-04Mortgage

Mortgage satisfy charge full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-10-03Officers

Appoint person secretary company with name date.

Download
2018-07-19Accounts

Accounts with accounts type full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-03-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.