Background WavePink WaveYellow Wave

TFR CONTRACT SERVICES LIMITED (08084559)

TFR CONTRACT SERVICES LIMITED (08084559) is an active UK company. incorporated on 25 May 2012. with registered office in Acton. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. TFR CONTRACT SERVICES LIMITED has been registered for 13 years.

Company Number
08084559
Status
active
Type
ltd
Incorporated
25 May 2012
Age
13 years
Address
Flat 2 Arundel House, Acton, W3 8RU
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TFR CONTRACT SERVICES LIMITED

TFR CONTRACT SERVICES LIMITED is an active company incorporated on 25 May 2012 with the registered office located in Acton. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. TFR CONTRACT SERVICES LIMITED was registered 13 years ago.(SIC: 43999)

Status

active

Active since 13 years ago

Company No

08084559

LTD Company

Age

13 Years

Incorporated 25 May 2012

Size

N/A

Accounts

ARD: 30/9

Overdue

9 years overdue

Last Filed

Made up to 31 March 2014 (12 years ago)
Submitted on 10 November 2015 (10 years ago)
Period: 1 April 2013 - 31 March 2014(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2016
Period: 1 April 2014 - 30 September 2015

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 8 June 2017
For period ending 25 May 2017
Contact
Address

Flat 2 Arundel House Park Road North Acton, W3 8RU,

Previous Addresses

210-222 Price Street Birkenhead Merseyside CH41 3PS
From: 25 May 2012To: 8 June 2021
Timeline

8 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
Dec 13
Director Joined
Dec 13
Loan Secured
May 15
Director Left
Aug 16
Director Left
Aug 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

0 Active
2 Resigned

FORAN, Chris

Resigned
Price Street, BirkenheadCH41 3PS
Born April 1975
Director
Appointed 25 May 2012
Resigned 22 Jul 2024

SMITH, Mitchell David

Resigned
Brownlow Close, Newcastle Upon TyneNE7 7FF
Born February 1965
Director
Appointed 22 Nov 2013
Resigned 08 Feb 2016
Fundings
Financials
Latest Activities

Filing History

23

Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
22 October 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
10 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2015
MR01Registration of a Charge
Change Of Name Notice
22 April 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 December 2013
MR04Satisfaction of Charge
Resolution
3 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
30 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
24 June 2013
AA01Change of Accounting Reference Date
Legacy
20 December 2012
MG01MG01
Legacy
5 November 2012
MG01MG01
Legacy
26 October 2012
MG01MG01
Incorporation Company
25 May 2012
NEWINCIncorporation