About

Registered Number: 02789063
Date of Incorporation: 11/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: 1210 London Road, Leigh On Sea, Essex, SS9 2UA

 

T.F.I. (Concepts) Ltd was setup in 1993. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMBER, Joseph Garry 10 January 1995 27 November 2000 1
GIBSON, Kenneth Jeffrey, Director 08 February 1993 10 January 1995 1
Secretary Name Appointed Resigned Total Appointments
BAMBER, Michael Jackson 12 February 2018 - 1
BAMBER, Michael Jackson 08 February 1992 20 June 2005 1
ELLIS, Peter 20 June 2005 12 February 2018 1

Filing History

Document Type Date
MR04 - N/A 16 March 2020
CS01 - N/A 27 February 2020
PSC04 - N/A 14 January 2020
AA - Annual Accounts 30 October 2019
MR04 - N/A 11 April 2019
CS01 - N/A 19 March 2019
DISS40 - Notice of striking-off action discontinued 19 March 2019
AA - Annual Accounts 18 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
AA - Annual Accounts 26 March 2018
AP03 - Appointment of secretary 14 February 2018
TM02 - Termination of appointment of secretary 14 February 2018
CS01 - N/A 12 February 2018
CS01 - N/A 27 February 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 29 February 2012
CH01 - Change of particulars for director 29 February 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 30 December 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2007
RESOLUTIONS - N/A 23 October 2007
123 - Notice of increase in nominal capital 23 October 2007
395 - Particulars of a mortgage or charge 15 September 2007
363a - Annual Return 30 May 2007
395 - Particulars of a mortgage or charge 21 March 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 08 June 2006
287 - Change in situation or address of Registered Office 08 June 2006
AA - Annual Accounts 10 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2006
AA - Annual Accounts 19 August 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 15 May 2003
363s - Annual Return 10 March 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 19 August 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 02 July 2001
363s - Annual Return 14 April 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 11 March 1999
AA - Annual Accounts 08 March 1999
AA - Annual Accounts 30 July 1998
363s - Annual Return 01 July 1998
AA - Annual Accounts 08 August 1997
363s - Annual Return 20 March 1997
395 - Particulars of a mortgage or charge 24 December 1996
363s - Annual Return 07 March 1996
AA - Annual Accounts 05 February 1996
AA - Annual Accounts 29 March 1995
363s - Annual Return 01 March 1995
288 - N/A 01 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 December 1994
288 - N/A 20 July 1994
363s - Annual Return 19 May 1994
287 - Change in situation or address of Registered Office 11 February 1994
395 - Particulars of a mortgage or charge 30 September 1993
287 - Change in situation or address of Registered Office 18 February 1993
288 - N/A 18 February 1993
288 - N/A 18 February 1993
NEWINC - New incorporation documents 11 February 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 September 2007 Outstanding

N/A

Legal charge 16 March 2007 Outstanding

N/A

Debenture 17 December 1996 Fully Satisfied

N/A

Legal charge 28 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.