About

Registered Number: 04723811
Date of Incorporation: 04/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA

 

Having been setup in 2003, Tfn Landscapes Ltd have registered office in Shrewsbury, it's status in the Companies House registry is set to "Active". The companies directors are Rimell, Linda, Grant, Ian James, Righton, Elizabeth Mary. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Ian James 04 April 2003 10 October 2008 1
RIGHTON, Elizabeth Mary 04 April 2003 10 October 2008 1
Secretary Name Appointed Resigned Total Appointments
RIMELL, Linda 10 October 2008 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 13 March 2020
AA - Annual Accounts 14 May 2019
AP01 - Appointment of director 09 May 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 07 June 2018
SH01 - Return of Allotment of shares 03 May 2018
CS01 - N/A 11 April 2018
PSC01 - N/A 11 April 2018
PSC01 - N/A 11 April 2018
PSC07 - N/A 11 April 2018
SH01 - Return of Allotment of shares 18 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 July 2017
RESOLUTIONS - N/A 11 July 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 02 February 2017
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 12 April 2016
MR04 - N/A 15 March 2016
MR01 - N/A 10 March 2016
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 22 April 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 04 April 2013
AA - Annual Accounts 22 March 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 12 April 2011
AD01 - Change of registered office address 12 April 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 10 February 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
AA - Annual Accounts 31 July 2009
AA - Annual Accounts 20 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
363a - Annual Return 08 April 2009
225 - Change of Accounting Reference Date 01 April 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 20 April 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 17 May 2005
225 - Change of Accounting Reference Date 02 August 2004
363s - Annual Return 16 April 2004
287 - Change in situation or address of Registered Office 24 December 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 February 2016 Outstanding

N/A

Debenture 22 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.