About

Registered Number: 02165427
Date of Incorporation: 16/09/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: Tower House, Vale Rise, Tonbridge, Kent, TN9 1TB

 

Tfc Group (UK) Ltd was setup in 1987, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 22 February 2016
CH01 - Change of particulars for director 28 September 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 17 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 26 September 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2005
395 - Particulars of a mortgage or charge 07 May 2005
363s - Annual Return 29 March 2005
CERTNM - Change of name certificate 11 March 2005
RESOLUTIONS - N/A 08 December 2004
RESOLUTIONS - N/A 08 December 2004
RESOLUTIONS - N/A 08 December 2004
RESOLUTIONS - N/A 08 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 December 2004
RESOLUTIONS - N/A 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
395 - Particulars of a mortgage or charge 02 December 2004
395 - Particulars of a mortgage or charge 02 December 2004
395 - Particulars of a mortgage or charge 02 December 2004
395 - Particulars of a mortgage or charge 02 December 2004
AA - Annual Accounts 30 November 2004
395 - Particulars of a mortgage or charge 29 June 2004
363s - Annual Return 01 March 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
AA - Annual Accounts 03 November 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 12 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 February 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 11 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 February 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 16 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 February 2001
AA - Annual Accounts 02 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2000
395 - Particulars of a mortgage or charge 14 July 2000
363s - Annual Return 15 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 January 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 15 February 1999
363s - Annual Return 06 February 1999
AA - Annual Accounts 29 July 1998
AA - Annual Accounts 04 February 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 January 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 January 1998
RESOLUTIONS - N/A 16 June 1997
RESOLUTIONS - N/A 16 June 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1997
363s - Annual Return 25 February 1997
395 - Particulars of a mortgage or charge 08 February 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 21 February 1996
AA - Annual Accounts 27 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1995
363a - Annual Return 19 May 1995
363s - Annual Return 30 March 1995
363a - Annual Return 02 August 1994
AA - Annual Accounts 12 March 1994
DISS40 - Notice of striking-off action discontinued 05 August 1993
AA - Annual Accounts 04 August 1993
GAZ1 - First notification of strike-off action in London Gazette 29 June 1993
AA - Annual Accounts 08 October 1992
AA - Annual Accounts 23 December 1991
363a - Annual Return 27 September 1991
363a - Annual Return 27 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1991
AA - Annual Accounts 12 March 1991
DISS40 - Notice of striking-off action discontinued 05 February 1991
GAZ1 - First notification of strike-off action in London Gazette 27 November 1990
123 - Notice of increase in nominal capital 03 July 1989
RESOLUTIONS - N/A 17 May 1989
RESOLUTIONS - N/A 17 May 1989
395 - Particulars of a mortgage or charge 16 May 1989
CERTNM - Change of name certificate 06 March 1989
AA - Annual Accounts 23 February 1989
363 - Annual Return 23 February 1989
287 - Change in situation or address of Registered Office 25 November 1987
288 - N/A 25 November 1987
288 - N/A 25 November 1987
NEWINC - New incorporation documents 16 September 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 20 April 2005 Outstanding

N/A

Debenture 17 November 2004 Fully Satisfied

N/A

Debenture 17 November 2004 Fully Satisfied

N/A

Debenture 17 November 2004 Fully Satisfied

N/A

Debenture 17 November 2004 Fully Satisfied

N/A

Rent deposit deed 25 June 2004 Outstanding

N/A

Fixed and floating charge 12 July 2000 Fully Satisfied

N/A

Debenture 22 January 1997 Fully Satisfied

N/A

Guarantee & debenture 28 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.