About

Registered Number: 06511515
Date of Incorporation: 21/02/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: Halesfield 19, Telford, TF7 4QT

 

Tft Enterprises Ltd was registered on 21 February 2008 and are based in the United Kingdom. The companies directors are Coulson, Jan Henri, Coulson, Petronella Maria, Coulson, Ronald. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULSON, Jan Henri 21 April 2009 - 1
COULSON, Petronella Maria 21 February 2008 29 January 2009 1
COULSON, Ronald 21 February 2008 08 May 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 July 2020
CS01 - N/A 14 March 2020
AA - Annual Accounts 19 February 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 15 May 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 21 February 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 24 February 2013
CH01 - Change of particulars for director 24 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2013
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 28 February 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 17 May 2011
AA01 - Change of accounting reference date 13 May 2011
AR01 - Annual Return 03 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 20 December 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
363a - Annual Return 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2008
NEWINC - New incorporation documents 21 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.