About

Registered Number: 05397155
Date of Incorporation: 17/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Brook House, 54a Cowley Mill Road, Uxbridge, Middlesex, UB8 2QE

 

Based in Uxbridge in Middlesex, Tfs Trial Form Support Ltd was founded on 17 March 2005, it's status at Companies House is "Active". We don't currently know the number of employees at Tfs Trial Form Support Ltd. The company has 13 directors listed as Pavon, Suzanne, Saleh, Bassem Radwan, Wadell, Lars, Bonefaas, Anton Marinus, Lindholm, Per Ola Christian, Lundquist, Eva, Mansfield, Ian, Marti, Carlos Rodriguez, Newall, Mark, Dr, Barcelo Riera, Montserrat, Filakovsky, Janos, Shortreed, Ryan, Spasic, Daniel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAVON, Suzanne 16 December 2019 - 1
SALEH, Bassem Radwan 16 December 2019 - 1
WADELL, Lars 01 February 2019 - 1
BARCELO RIERA, Montserrat 01 January 2012 01 October 2018 1
FILAKOVSKY, Janos 01 October 2018 16 December 2019 1
SHORTREED, Ryan 01 October 2018 31 March 2019 1
SPASIC, Daniel 17 March 2005 29 February 2016 1
Secretary Name Appointed Resigned Total Appointments
BONEFAAS, Anton Marinus 28 March 2009 02 December 2014 1
LINDHOLM, Per Ola Christian 21 December 2007 24 February 2008 1
LUNDQUIST, Eva 17 March 2005 16 June 2005 1
MANSFIELD, Ian 16 June 2005 21 December 2007 1
MARTI, Carlos Rodriguez 02 December 2014 01 October 2018 1
NEWALL, Mark, Dr 11 February 2008 27 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 23 March 2020
AP01 - Appointment of director 05 February 2020
TM01 - Termination of appointment of director 04 February 2020
AP01 - Appointment of director 04 February 2020
AA - Annual Accounts 20 June 2019
TM01 - Termination of appointment of director 12 April 2019
AP01 - Appointment of director 12 April 2019
CS01 - N/A 28 March 2019
TM02 - Termination of appointment of secretary 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
AP01 - Appointment of director 30 October 2018
AP01 - Appointment of director 30 October 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 15 April 2016
TM01 - Termination of appointment of director 15 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 12 June 2015
RESOLUTIONS - N/A 02 April 2015
SH01 - Return of Allotment of shares 02 April 2015
AP03 - Appointment of secretary 02 December 2014
TM02 - Termination of appointment of secretary 02 December 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 12 April 2013
CH03 - Change of particulars for secretary 12 April 2013
CH01 - Change of particulars for director 12 April 2013
CH01 - Change of particulars for director 12 April 2013
AP01 - Appointment of director 11 January 2013
AA - Annual Accounts 29 October 2012
AD01 - Change of registered office address 11 April 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 17 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 19 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 17 July 2006
363a - Annual Return 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
225 - Change of Accounting Reference Date 17 June 2005
NEWINC - New incorporation documents 17 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.