This company is commonly known as Tfs Holdings (midlands) Limited. The company was founded 6 years ago and was given the registration number 10994088. The firm's registered office is in WALSALL. You can find them at Unit 6a Gatehouse Trading Estate Lichfield Road, Brownhills, Walsall, West Midlands. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | TFS HOLDINGS (MIDLANDS) LIMITED |
---|---|---|
Company Number | : | 10994088 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2017 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6a Gatehouse Trading Estate Lichfield Road, Brownhills, Walsall, West Midlands, England, WS8 6JZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6a Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, England, WS8 6JZ | Director | 03 October 2017 | Active |
Unit 6a Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, England, WS8 6JZ | Director | 03 October 2017 | Active |
Unit 6a Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, England, WS8 6JZ | Director | 03 October 2017 | Active |
Mr Toby Frank Sears | ||
Notified on | : | 03 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6a Gatehouse Trading Estate, Lichfield Road, Walsall, England, WS8 6JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Change account reference date company previous extended. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Officers | Change person director company with change date. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-13 | Address | Change registered office address company with date old address new address. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Accounts | Change account reference date company current shortened. | Download |
2017-12-19 | Capital | Capital allotment shares. | Download |
2017-12-18 | Capital | Capital variation of rights attached to shares. | Download |
2017-12-14 | Capital | Capital name of class of shares. | Download |
2017-12-13 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.