About

Registered Number: 06023380
Date of Incorporation: 08/12/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 10 Austin Boulevard, Quay West Business Park, Sunderland, SR5 2AL,

 

Based in Sunderland, Tf Shipping Ltd was established in 2006. Currently we aren't aware of the number of employees at the the company. The current directors of Tf Shipping Ltd are listed as Finley, Timothy Ayre, Smith, Janet in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINLEY, Timothy Ayre 08 December 2006 - 1
SMITH, Janet 08 December 2006 16 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 17 February 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 20 February 2019
AD01 - Change of registered office address 21 January 2019
CS01 - N/A 10 December 2018
MR05 - N/A 05 July 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 05 October 2017
AA01 - Change of accounting reference date 09 May 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 11 December 2012
CH01 - Change of particulars for director 10 December 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 07 April 2011
TM02 - Termination of appointment of secretary 17 February 2011
TM01 - Termination of appointment of director 17 February 2011
TM02 - Termination of appointment of secretary 17 February 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 20 December 2007
395 - Particulars of a mortgage or charge 24 March 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
NEWINC - New incorporation documents 08 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.