This company is commonly known as Tfs Weston Ltd. The company was founded 16 years ago and was given the registration number 06597227. The firm's registered office is in WESTON-SUPER-MARE. You can find them at Plot 2 Warne Road, Warne Road, Weston-super-mare, Avon. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | TFS WESTON LTD |
---|---|---|
Company Number | : | 06597227 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2008 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Plot 2 Warne Road, Warne Road, Weston-super-mare, Avon, BS23 3UU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Plot 2 Warne Road, Warne Road, Weston-Super-Mare, England, BS23 3UU | Secretary | 25 March 2015 | Active |
Plot 2 Warne Road, Warne Road, Weston-Super-Mare, England, BS23 3UU | Director | 27 March 2015 | Active |
Plot 2 Warne Road, Warne Road, Weston-Super-Mare, England, BS23 3UU | Director | 27 March 2015 | Active |
Plot 2 Warne Road, Warne Road, Weston-Super-Mare, England, BS23 3UU | Director | 27 March 2015 | Active |
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY | Secretary | 20 May 2008 | Active |
12 South Lea Road, Bath, BA1 3RW | Secretary | 20 May 2008 | Active |
The Coppice, Congresbury, Bristol, BS49 5AH | Director | 20 May 2008 | Active |
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY | Director | 20 May 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Capital | Capital allotment shares. | Download |
2022-04-02 | Capital | Capital allotment shares. | Download |
2022-03-31 | Capital | Capital allotment shares. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-15 | Capital | Capital allotment shares. | Download |
2015-04-15 | Accounts | Change account reference date company current extended. | Download |
2015-03-31 | Change of name | Certificate change of name company. | Download |
2015-03-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.