This company is commonly known as Typefavour Trading Limited. The company was founded 30 years ago and was given the registration number 02846574. The firm's registered office is in CHISLEHURST. You can find them at 11-12 Belmont Parade, Green Lane, Chislehurst, Kent. This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.
Name | : | TYPEFAVOUR TRADING LIMITED |
---|---|---|
Company Number | : | 02846574 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11-12 Belmont Parade, Green Lane, Chislehurst, Kent, BR7 6AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Collins Street, Blackheath, London, United Kingdom, SE3 0UG | Secretary | 31 August 1995 | Active |
27 Collins Street, Blackheath, London, United Kingdom, SE3 0UG | Director | 30 August 1995 | Active |
41 Holmdale Road, Chislehurst, BR7 6BY | Secretary | 17 July 1995 | Active |
364/366 Kensington High Street, London, W14 8NS | Secretary | 21 September 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 August 1993 | Active |
43 Sandy Ridge, Chislehurst, BR7 5DP | Director | 21 September 1993 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 August 1993 | Active |
Mr Erdal Metin Fahri | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27 Collins Street, Blackheath, London, United Kingdom, SE3 0UG |
Nature of control | : |
|
Mrs Umran Fahri | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27 Collins Street, Blackheath, London, United Kingdom, SE3 0UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-26 | Officers | Change person director company with change date. | Download |
2021-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-26 | Officers | Change person secretary company with change date. | Download |
2021-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-21 | Officers | Change person secretary company with change date. | Download |
2015-07-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.