-
TFHL LIMITED - Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom
Company Information
- Company registration number
- 07963284
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Suite 5 2nd Floor Bulman House Regent Centre
- Gosforth
- Newcastle Upon Tyne
- NE3 3LS Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS UK
Management
- Managing Directors
- BEATTIE, Bryan Percy
- BEATTIE, Kenneth Brian
- CLARK, Graham Osmond
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-02-24
- Dissolved on
- 2022-02-15
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Mr Bryan Percy Beattie
- Mr Kenneth Brian Beattie
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- TECHFLOW FLEXIBLES (HOLDINGS) LIMITED
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Last Return Made Up To:
- 2013-02-24
- Annual Return
- Due Date: 2019-03-10
- Last Date: 2018-02-24
-
TFHL LIMITED Company Description
- TFHL LIMITED is a ltd registered in United Kingdom with the Company reg no 07963284. Its current trading status is "closed". It was registered 2012-02-24. It was previously called TECHFLOW FLEXIBLES (HOLDINGS) LIMITED. It has declared SIC or NACE codes as "70100". It has 3 directors The latest annual return was filed up to 2013-02-24.It can be contacted at Suite 5 2Nd Floor Bulman House Regent Centre .
Get TFHL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tfhl Limited - Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom
Did you know? kompany provides original and official company documents for TFHL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-members-return-of-final-meeting (2021-11-15) - LIQ13
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-02-03) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-11-05) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-11-04) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-23) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-19) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-10-11) - 600
-
resolution (2018-10-11) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2018-10-11) - LIQ01
-
confirmation-statement-with-no-updates (2018-04-21) - CS01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-05-10) - MR04
-
confirmation-statement-with-updates (2017-03-17) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-09) - MR01
-
appoint-person-director-company-with-name-date (2017-06-12) - AP01
-
resolution (2017-07-13) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-07) - AD01
-
accounts-with-accounts-type-group (2017-09-30) - AA
-
mortgage-satisfy-charge-full (2017-06-13) - MR04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-09-23) - AA
-
termination-director-company-with-name-termination-date (2016-12-07) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-29) - AR01
-
mortgage-charge-part-release-with-charge-number (2016-12-15) - MR05
-
change-account-reference-date-company-previous-extended (2016-05-05) - AA01
-
mortgage-satisfy-charge-full (2016-12-14) - MR04
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-26) - AR01
-
accounts-with-accounts-type-group (2015-06-09) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-group (2014-05-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-25) - AR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-07-05) - MR01
-
accounts-with-accounts-type-group (2013-05-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-14) - AR01
-
change-person-director-company-with-change-date (2013-03-14) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-03-12) - AD01
-
second-filing-of-form-with-form-type (2013-01-29) - RP04
-
change-account-reference-date-company-previous-shortened (2013-01-10) - AA01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-04-05) - AD01
-
capital-allotment-shares (2012-04-12) - SH01
-
appoint-person-director-company-with-name (2012-04-12) - AP01
-
change-of-name-notice (2012-04-13) - CONNOT
-
legacy (2012-09-26) - MG01
-
capital-allotment-shares (2012-04-16) - SH01
-
legacy (2012-09-12) - MG01
-
incorporation-company (2012-02-24) - NEWINC
-
certificate-change-of-name-company (2012-04-13) - CERTNM
-
resolution (2012-04-05) - RESOLUTIONS