About

Registered Number: 06511515
Date of Incorporation: 21/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Halesfield 19, Telford, TF7 4QT

 

Tft Enterprises Ltd was registered on 21 February 2008, it's status at Companies House is "Active". There are 3 directors listed for Tft Enterprises Ltd.

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.