About

Registered Number: 09921319
Date of Incorporation: 17/12/2015 (8 years and 5 months ago)
Company Status: Active
Registered Address: The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ,

 

Tfd Holdings Ltd was founded on 17 December 2015 and are based in East Yorkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The business has 2 directors listed as Denyer, Katie Amanda, Urmston, Gary Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DENYER, Katie Amanda 26 July 2019 - 1
URMSTON, Gary Martin 14 April 2016 26 July 2019 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
RESOLUTIONS - N/A 09 September 2020
MA - Memorandum and Articles 09 September 2020
TM01 - Termination of appointment of director 02 June 2020
AP01 - Appointment of director 28 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 02 October 2019
AP03 - Appointment of secretary 30 July 2019
TM02 - Termination of appointment of secretary 30 July 2019
TM01 - Termination of appointment of director 30 July 2019
AP02 - Appointment of corporate director 30 July 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 23 October 2018
CH01 - Change of particulars for director 24 July 2018
CS01 - N/A 18 October 2017
RP04CS01 - N/A 04 October 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 22 December 2016
AP01 - Appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
RP04 - N/A 28 June 2016
SH01 - Return of Allotment of shares 11 May 2016
RESOLUTIONS - N/A 27 April 2016
TM01 - Termination of appointment of director 21 April 2016
AA01 - Change of accounting reference date 21 April 2016
TM02 - Termination of appointment of secretary 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
AP01 - Appointment of director 21 April 2016
AP01 - Appointment of director 21 April 2016
AP01 - Appointment of director 21 April 2016
AP03 - Appointment of secretary 21 April 2016
AD01 - Change of registered office address 21 April 2016
CERTNM - Change of name certificate 08 February 2016
NEWINC - New incorporation documents 17 December 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.