About

Registered Number: 04155053
Date of Incorporation: 07/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Western Crosswall, Ramsgate Royal Harbour, Ramsgate, Kent, CT11 9RN

 

Having been setup in 2001, T F A Fuel Services Ltd has its registered office in Ramsgate, Kent, it has a status of "Active". Brown, Thomas Henry, Jackson, Merlin William, Lowe, John Ramshaw, Balcomb, Derek Leslie, Mason, Roderick Alan are listed as directors of this business. We don't currently know the number of employees at T F A Fuel Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Thomas Henry 07 February 2001 - 1
JACKSON, Merlin William 14 March 2001 - 1
LOWE, John Ramshaw 14 March 2001 - 1
BALCOMB, Derek Leslie 14 March 2001 06 April 2010 1
MASON, Roderick Alan 14 March 2001 27 March 2003 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 28 November 2019
SH06 - Notice of cancellation of shares 15 November 2019
SH03 - Return of purchase of own shares 15 November 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 21 February 2018
AA - Annual Accounts 04 January 2018
SH06 - Notice of cancellation of shares 01 September 2017
SH03 - Return of purchase of own shares 01 September 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 04 March 2016
RESOLUTIONS - N/A 16 February 2016
SH06 - Notice of cancellation of shares 16 February 2016
SH03 - Return of purchase of own shares 16 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 26 February 2014
SH01 - Return of Allotment of shares 24 June 2013
AR01 - Annual Return 11 March 2013
SH03 - Return of purchase of own shares 08 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 07 March 2012
RESOLUTIONS - N/A 15 September 2011
MEM/ARTS - N/A 15 September 2011
CH01 - Change of particulars for director 22 March 2011
AR01 - Annual Return 18 March 2011
CH01 - Change of particulars for director 18 March 2011
CH01 - Change of particulars for director 18 March 2011
CH01 - Change of particulars for director 18 March 2011
CH01 - Change of particulars for director 18 March 2011
AA - Annual Accounts 23 December 2010
SH03 - Return of purchase of own shares 08 November 2010
SH03 - Return of purchase of own shares 25 June 2010
TM01 - Termination of appointment of director 14 June 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 16 May 2009
AA - Annual Accounts 03 February 2009
363s - Annual Return 04 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2008
169 - Return by a company purchasing its own shares 05 April 2008
AA - Annual Accounts 04 March 2008
169 - Return by a company purchasing its own shares 18 December 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 10 February 2006
AA - Annual Accounts 03 January 2006
169 - Return by a company purchasing its own shares 18 June 2005
169 - Return by a company purchasing its own shares 14 March 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 20 December 2004
169 - Return by a company purchasing its own shares 02 April 2004
363s - Annual Return 15 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2004
AA - Annual Accounts 06 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2003
395 - Particulars of a mortgage or charge 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 01 March 2002
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
287 - Change in situation or address of Registered Office 12 July 2001
NEWINC - New incorporation documents 07 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.