Established in 2006, Tfc Europe Ltd has its registered office in East Sussex, it's status at Companies House is "Active". This organisation is registered for VAT. The business currently employs 101-250 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IVERSEN, Hans Christian | 01 September 2018 | 19 February 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 June 2020 | |
TM01 - Termination of appointment of director | 04 June 2020 | |
SH06 - Notice of cancellation of shares | 30 November 2019 | |
SH03 - Return of purchase of own shares | 28 November 2019 | |
AA - Annual Accounts | 12 October 2019 | |
TM01 - Termination of appointment of director | 25 September 2019 | |
CS01 - N/A | 01 July 2019 | |
AP01 - Appointment of director | 01 July 2019 | |
TM01 - Termination of appointment of director | 05 March 2019 | |
AA - Annual Accounts | 04 October 2018 | |
AP01 - Appointment of director | 03 October 2018 | |
MR04 - N/A | 30 August 2018 | |
SH01 - Return of Allotment of shares | 26 July 2018 | |
CS01 - N/A | 01 June 2018 | |
AP01 - Appointment of director | 16 February 2018 | |
TM01 - Termination of appointment of director | 16 February 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CH01 - Change of particulars for director | 07 July 2017 | |
AP01 - Appointment of director | 07 July 2017 | |
TM01 - Termination of appointment of director | 07 July 2017 | |
TM01 - Termination of appointment of director | 07 July 2017 | |
CS01 - N/A | 26 June 2017 | |
PSC02 - N/A | 26 June 2017 | |
PSC02 - N/A | 26 June 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 24 June 2016 | |
AP01 - Appointment of director | 24 June 2016 | |
RP04 - N/A | 12 February 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AP01 - Appointment of director | 09 December 2015 | |
TM01 - Termination of appointment of director | 11 September 2015 | |
SH06 - Notice of cancellation of shares | 02 September 2015 | |
SH03 - Return of purchase of own shares | 19 August 2015 | |
SH06 - Notice of cancellation of shares | 17 August 2015 | |
RESOLUTIONS - N/A | 14 August 2015 | |
MA - Memorandum and Articles | 14 August 2015 | |
SH03 - Return of purchase of own shares | 05 August 2015 | |
AR01 - Annual Return | 11 June 2015 | |
CH01 - Change of particulars for director | 11 June 2015 | |
CH01 - Change of particulars for director | 11 June 2015 | |
CH01 - Change of particulars for director | 11 June 2015 | |
TM02 - Termination of appointment of secretary | 11 June 2015 | |
CH03 - Change of particulars for secretary | 11 June 2015 | |
AP01 - Appointment of director | 09 April 2015 | |
AP01 - Appointment of director | 09 April 2015 | |
TM01 - Termination of appointment of director | 04 February 2015 | |
AA - Annual Accounts | 24 October 2014 | |
AR01 - Annual Return | 05 June 2014 | |
CH01 - Change of particulars for director | 05 June 2014 | |
AA - Annual Accounts | 24 October 2013 | |
AP01 - Appointment of director | 02 October 2013 | |
TM01 - Termination of appointment of director | 02 October 2013 | |
AR01 - Annual Return | 04 July 2013 | |
CH03 - Change of particulars for secretary | 04 July 2013 | |
CH01 - Change of particulars for director | 04 July 2013 | |
AA - Annual Accounts | 05 January 2013 | |
SH06 - Notice of cancellation of shares | 13 August 2012 | |
SH03 - Return of purchase of own shares | 13 August 2012 | |
RESOLUTIONS - N/A | 16 July 2012 | |
MG01 - Particulars of a mortgage or charge | 12 July 2012 | |
AR01 - Annual Return | 13 June 2012 | |
TM01 - Termination of appointment of director | 12 June 2012 | |
CH01 - Change of particulars for director | 12 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 November 2011 | |
MG01 - Particulars of a mortgage or charge | 05 November 2011 | |
MG01 - Particulars of a mortgage or charge | 05 November 2011 | |
AA - Annual Accounts | 01 November 2011 | |
AR01 - Annual Return | 15 June 2011 | |
CH01 - Change of particulars for director | 15 June 2011 | |
SH01 - Return of Allotment of shares | 09 November 2010 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 30 June 2010 | |
AA - Annual Accounts | 18 May 2010 | |
RESOLUTIONS - N/A | 07 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 August 2009 | |
363a - Annual Return | 24 June 2009 | |
RESOLUTIONS - N/A | 14 April 2009 | |
RESOLUTIONS - N/A | 14 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 April 2009 | |
288a - Notice of appointment of directors or secretaries | 27 November 2008 | |
288a - Notice of appointment of directors or secretaries | 27 November 2008 | |
AA - Annual Accounts | 10 November 2008 | |
169 - Return by a company purchasing its own shares | 29 August 2008 | |
363a - Annual Return | 27 June 2008 | |
288b - Notice of resignation of directors or secretaries | 27 June 2008 | |
288a - Notice of appointment of directors or secretaries | 27 June 2008 | |
288b - Notice of resignation of directors or secretaries | 27 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 April 2008 | |
RESOLUTIONS - N/A | 14 April 2008 | |
395 - Particulars of a mortgage or charge | 11 April 2008 | |
395 - Particulars of a mortgage or charge | 10 April 2008 | |
395 - Particulars of a mortgage or charge | 10 April 2008 | |
AUD - Auditor's letter of resignation | 05 April 2008 | |
288a - Notice of appointment of directors or secretaries | 13 March 2008 | |
363a - Annual Return | 21 January 2008 | |
288b - Notice of resignation of directors or secretaries | 21 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2008 | |
SA - Shares agreement | 16 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 April 2007 | |
288a - Notice of appointment of directors or secretaries | 10 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 March 2007 | |
288a - Notice of appointment of directors or secretaries | 22 March 2007 | |
395 - Particulars of a mortgage or charge | 20 March 2007 | |
RESOLUTIONS - N/A | 19 March 2007 | |
RESOLUTIONS - N/A | 19 March 2007 | |
288a - Notice of appointment of directors or secretaries | 19 March 2007 | |
288b - Notice of resignation of directors or secretaries | 19 March 2007 | |
287 - Change in situation or address of Registered Office | 19 March 2007 | |
288a - Notice of appointment of directors or secretaries | 19 March 2007 | |
123 - Notice of increase in nominal capital | 19 March 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 19 March 2007 | |
225 - Change of Accounting Reference Date | 19 March 2007 | |
288b - Notice of resignation of directors or secretaries | 19 March 2007 | |
288a - Notice of appointment of directors or secretaries | 19 March 2007 | |
288a - Notice of appointment of directors or secretaries | 19 March 2007 | |
395 - Particulars of a mortgage or charge | 16 March 2007 | |
395 - Particulars of a mortgage or charge | 13 March 2007 | |
395 - Particulars of a mortgage or charge | 09 March 2007 | |
CERTNM - Change of name certificate | 10 January 2007 | |
NEWINC - New incorporation documents | 26 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 November 2011 | Outstanding |
N/A |
Debenture | 03 November 2011 | Fully Satisfied |
N/A |
Debenture | 02 April 2008 | Fully Satisfied |
N/A |
Debenture | 02 April 2008 | Fully Satisfied |
N/A |
Debenture | 02 April 2008 | Fully Satisfied |
N/A |
Debenture | 07 March 2007 | Outstanding |
N/A |
Fixed and floating charge | 07 March 2007 | Fully Satisfied |
N/A |
Debenture | 07 March 2007 | Fully Satisfied |
N/A |
Debenture | 07 March 2007 | Fully Satisfied |
N/A |