About

Registered Number: 04722369
Date of Incorporation: 03/04/2003 (22 years ago)
Company Status: Active
Registered Address: 100 Gilders Road, Chessington, Surrey, KT9 2AN

 

Tfs Handling (UK) Ltd was registered on 03 April 2003 and are based in Surrey. We do not know the number of employees at the business. Valverde, Louise-anne, Lopez, John Charles are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOPEZ, John Charles 03 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
VALVERDE, Louise-Anne 12 April 2018 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
CH03 - Change of particulars for secretary 22 April 2020
CH01 - Change of particulars for director 22 April 2020
PSC04 - N/A 22 April 2020
AA - Annual Accounts 11 July 2019
PSC04 - N/A 10 April 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 17 April 2018
AP03 - Appointment of secretary 12 April 2018
AA - Annual Accounts 24 November 2017
MR01 - N/A 10 October 2017
CS01 - N/A 07 April 2017
CH01 - Change of particulars for director 23 February 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 12 January 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH04 - Change of particulars for corporate secretary 22 April 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 28 April 2004
288a - Notice of appointment of directors or secretaries 21 October 2003
395 - Particulars of a mortgage or charge 15 August 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
NEWINC - New incorporation documents 03 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2017 Outstanding

N/A

Rent deposit deed 13 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.