Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TLFA LIMITED
Company Information for

TLFA LIMITED

GRAVING DOCK, DOCKSIDE ROAD, MIDDLESBROUGH, CLEVELAND, TS3 8AT,
Company Registration Number
00762777
Private Limited Company
Active

Company Overview

About Tlfa Ltd
TLFA LIMITED was founded on 1963-05-30 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Tlfa Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TLFA LIMITED
 
Legal Registered Office
GRAVING DOCK
DOCKSIDE ROAD
MIDDLESBROUGH
CLEVELAND
TS3 8AT
Other companies in TS6
 
Previous Names
TEES LICENSED FOYBOATMENS' ASSOCIATION LIMITED23/12/2022
Filing Information
Company Number 00762777
Company ID Number 00762777
Date formed 1963-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 05:59:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TLFA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TLFA LIMITED
The following companies were found which have the same name as TLFA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TLFA PASTORAL PTY. LIMITED NSW 2787 Active Company formed on the 1994-07-08
TLFA PTY LTD VIC 3130 Active Company formed on the 2014-04-23
TLFA, Inc. 2200 WILSON BLVD STE 102-370 ARLINGTON VA 22201 Active Company formed on the 2013-12-26
TLFAATH INC 2932 SUNSET VISTA BLVD KISSIMMEE FL 34747 Active Company formed on the 2020-05-27
TLFam LLC 1551 Reeves Dr Fort Collins CO 80526 Good Standing Company formed on the 2018-07-21
TLFAM PTY LTD Active Company formed on the 2020-08-14
TLFAM PTY LTD Active Company formed on the 2020-08-14
TLFAO PARTNERS PTY LTD Dissolved Company formed on the 2017-08-10
TLFARISH INVESTMENTS LLC 8805 LAKEPOINTE AVE ROWLETT TX 75088 Active Company formed on the 2017-03-24
TLFAS, INC. 1254 N SHEPHERD DR HOUSTON TX 77008 Forfeited Company formed on the 1999-12-22

Company Officers of TLFA LIMITED

Current Directors
Officer Role Date Appointed
NEIL TODD
Company Secretary 2015-04-14
GAVIN ALLEN
Director 2018-04-02
JOHN APPLETON
Director 2012-04-05
RYAN LUDRECIUS
Director 2018-04-02
LEE RICHARD SCOTT
Director 2006-01-01
CARL SWINNERTON
Director 2016-04-01
DAVID TODD
Director 2015-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN ALLEN
Director 2014-09-10 2016-04-01
DAVID APPLETON
Director 2013-04-05 2016-04-01
WILFRED FARREN
Company Secretary 2006-01-10 2015-04-14
PAUL BRIDGEMAN
Director 2014-04-01 2014-08-12
ANDREW DAWES
Director 2012-09-19 2014-04-01
WILFRED FARREN
Director 2008-04-06 2012-08-17
JOHN ELLIS APPLETON
Director 2008-04-06 2010-04-01
PAUL BRIDGEMAN
Director 2006-01-01 2008-04-06
STUART BLAIR
Director 2006-01-01 2007-07-17
NEIL TODD
Company Secretary 2000-01-01 2006-01-10
JOHN ELLIS APPLETON
Director 1999-01-18 2005-12-31
PETER ANTHONY APPLETON
Director 2004-01-01 2005-12-31
MICHAEL ANTHONY APPLETON
Director 2000-12-18 2003-12-31
PAUL GERALD APPLETON
Director 2000-07-21 2000-11-20
DAVID JAMES APPLETON
Director 2000-01-01 2000-04-13
WILFRED FARREN
Company Secretary 1998-01-01 2000-01-01
IAN JOHN APPLETON
Director 1998-01-01 2000-01-01
WILFRED FARREN
Director 1998-01-01 2000-01-01
PETER ANTHONY APPLETON
Director 1996-01-01 1998-11-19
JOHN EDWARD LUDRECIUS
Company Secretary 1996-11-20 1997-12-31
MICHAEL ANTHONY APPLETON
Director 1992-01-01 1997-12-31
WILLIAM GRANT ROBINSON
Company Secretary 1996-06-26 1996-11-20
DAVID CUTTS
Company Secretary 1993-04-19 1996-06-26
JOHN ELLIS APPLETON
Director 1994-01-31 1996-01-01
WILFRED FARREN
Director 1990-12-11 1996-01-01
PAUL GERALD APPLETON
Director 1990-12-11 1994-01-30
KENNETH BRAMLEY
Company Secretary 1990-12-11 1993-04-19
STUART BLAIR
Director 1990-12-11 1992-01-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09REGISTRATION OF A CHARGE / CHARGE CODE 007627770003
2024-04-09REGISTRATION OF A CHARGE / CHARGE CODE 007627770004
2024-04-09REGISTRATION OF A CHARGE / CHARGE CODE 007627770005
2024-04-09REGISTRATION OF A CHARGE / CHARGE CODE 007627770006
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES
2024-02-1430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-0212/12/23 STATEMENT OF CAPITAL GBP 33
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES
2023-10-1611/09/23 STATEMENT OF CAPITAL GBP 30
2023-10-1625/09/23 STATEMENT OF CAPITAL GBP 31
2023-10-1602/10/23 STATEMENT OF CAPITAL GBP 31
2023-07-2609/07/23 STATEMENT OF CAPITAL GBP 29
2023-05-02Purchase of own shares
2023-05-02Cancellation of shares. Statement of capital on 2023-03-23 GBP 28
2023-02-2030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2023-01-06Memorandum articles filed
2022-12-23Company name changed tees licensed foyboatmens' association LIMITED\certificate issued on 23/12/22
2022-10-26SH06Cancellation of shares. Statement of capital on 2022-09-16 GBP 29
2022-10-26SH03Purchase of own shares
2022-09-22AP03Appointment of Mr John Ellis Appleton as company secretary on 2022-09-21
2022-09-22TM02Termination of appointment of Neil Todd on 2022-09-21
2022-08-23CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-08-23Purchase of own shares
2022-08-23Cancellation of shares. Statement of capital on 2022-07-20 GBP 30
2022-08-23SH06Cancellation of shares. Statement of capital on 2022-07-20 GBP 30
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-08-23SH03Purchase of own shares
2022-07-2517/07/22 STATEMENT OF CAPITAL GBP 31
2022-07-25SH0117/07/22 STATEMENT OF CAPITAL GBP 31
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHNNY GRAYSON
2022-04-12AP01DIRECTOR APPOINTED MR JOHNNY GRAYSON
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN APPLETON
2022-03-23AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21Purchase of own shares
2021-12-21SH03Purchase of own shares
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-12-06SH06Cancellation of shares. Statement of capital on 2021-11-01 GBP 30
2021-12-06SH03Purchase of own shares
2021-11-29SH06Cancellation of shares. Statement of capital on 2021-10-18 GBP 31
2021-10-22SH06Cancellation of shares. Statement of capital on 2021-08-02 GBP 32
2021-10-06SH03Purchase of own shares
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-10-04SH03Purchase of own shares
2021-10-01SH06Cancellation of shares. Statement of capital on 2021-07-04 GBP 33
2021-05-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ALLEN
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2019-10-10SH06Cancellation of shares. Statement of capital on 2019-04-18 GBP 34
2019-03-11SH06Cancellation of shares. Statement of capital on 2019-02-05 GBP 35
2019-03-11SH03Purchase of own shares
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TODD
2018-10-26SH06Cancellation of shares. Statement of capital on 2018-10-01 GBP 36
2018-10-26SH03Purchase of own shares
2018-08-17LATEST SOC17/08/18 STATEMENT OF CAPITAL;GBP 37
2018-08-17SH06Cancellation of shares. Statement of capital on 2018-07-19 GBP 37
2018-08-17SH03Purchase of own shares
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 38
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-04-12AP01DIRECTOR APPOINTED MR RYAN LUDRECIUS
2018-04-12AP01DIRECTOR APPOINTED MR GAVIN ALLEN
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SEAN NOLAN
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUDRECIUS
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG GIBSON
2018-03-15SH06Cancellation of shares. Statement of capital on 2018-02-09 GBP 37
2018-03-15SH03Purchase of own shares
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 37
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 38
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 37
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-10-11SH03Purchase of own shares
2016-06-09SH0118/04/16 STATEMENT OF CAPITAL GBP 37
2016-04-05AP01DIRECTOR APPOINTED MR CARL SWINNERTON
2016-04-05AP01DIRECTOR APPOINTED MR JOHN EDWARD LUDRECIUS
2016-04-05AP01DIRECTOR APPOINTED MR CRAIG GIBSON
2016-04-05AP01DIRECTOR APPOINTED MR SEAN NOLAN
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ALLEN
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID APPLETON
2016-03-03AA30/06/15 TOTAL EXEMPTION SMALL
2016-01-13ANNOTATIONClarification
2016-01-13RP04SECOND FILING FOR FORM SH01
2016-01-08AR0107/01/16 FULL LIST
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 36
2015-12-10SH0110/12/15 STATEMENT OF CAPITAL GBP 36
2015-12-10SH0110/12/15 STATEMENT OF CAPITAL GBP 36
2015-10-30AP03SECRETARY APPOINTED MR NEIL TODD
2015-10-30TM02APPOINTMENT TERMINATED, SECRETARY WILFRED FARREN
2015-09-09AP01DIRECTOR APPOINTED MR DAVID TODD
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WELLS
2015-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2015 FROM GRAVING DOCK DOCKSIDE ROAD MBRO DOCKSIDE ROAD MIDDLESBROUGH CLEVELAND TS3 8AT ENGLAND
2015-03-12AA30/06/14 TOTAL EXEMPTION SMALL
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2015 FROM KINKERDALE ROAD TEES DOCK GRANGETOWN MIDDLESBROUGH CLEVELAND TS6 7UD
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 36
2015-01-07AR0107/01/15 FULL LIST
2014-09-11AP01DIRECTOR APPOINTED MR GAVIN ALLEN
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRIDGEMAN
2014-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 007627770002
2014-04-30AP01DIRECTOR APPOINTED MR PAUL BRIDGEMAN
2014-04-30AP01DIRECTOR APPOINTED MR JOHN SCOTT
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAWES
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRAYSON
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TODD
2014-03-04AA30/06/13 TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 36
2013-11-26AR0125/11/13 FULL LIST
2013-09-26AP01DIRECTOR APPOINTED MR NEIL WELLS
2013-09-26AP01DIRECTOR APPOINTED MR DAVID APPLETON
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR GLYNN SWINNERTON
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GIBSON
2013-04-12AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-27AR0125/11/12 FULL LIST
2012-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RICHARD SCOTT / 26/11/2012
2012-11-12SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-26AP01DIRECTOR APPOINTED MR JOHN APPLETON
2012-09-26AP01DIRECTOR APPOINTED MR NEIL TODD
2012-09-26AP01DIRECTOR APPOINTED MR ANTHONY GIBSON
2012-09-26AP01DIRECTOR APPOINTED MR JONATHAN GRAYSON
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SWIMERTON
2012-09-26AP01DIRECTOR APPOINTED MR ANDREW DAWES
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SPASHETT
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR RYAN LUDRECIUS
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUDRECIUS
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR WILFRED FARREN
2012-03-06SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-02AR0125/11/11 FULL LIST
2011-09-23AA30/06/11 TOTAL EXEMPTION SMALL
2011-03-08AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-01AR0125/11/10 FULL LIST
2010-12-01AP01DIRECTOR APPOINTED MR GLYNN SWINNERTON
2010-12-01AP01DIRECTOR APPOINTED MR JOHN LUDRECIUS
2010-12-01AP01DIRECTOR APPOINTED MR PAUL SPASHETT
2010-12-01AP01DIRECTOR APPOINTED MR RYAN LUDRECIUS
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WELLS
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TODD
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GRANT HARDIMAN
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN APPLETON
2010-09-07SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-04AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-10AR0125/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL WELLS / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL TODD / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SWIMERTON / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE RICHARD SCOTT / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT JOHN EDWARD HARDIMAN / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRED FARREN / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIS APPLETON / 01/10/2009
2009-01-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR DANIEL GIBSON
2008-04-25363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR PAUL BRIDGEMAN
2008-04-10288bAPPOINTMENT TERMINATE, DIRECTOR DANIEL ROBERT ANGUS LOGGED FORM
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR KEVIN GIBSON
2008-04-10288aDIRECTOR APPOINTED JOHN ELLIS APPLETON
2008-04-10288aDIRECTOR APPOINTED NEIL WELLS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to TLFA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TLFA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 1975-06-18 Outstanding BARCLAYS BANK LTD
Creditors
Creditors Due Within One Year 2012-07-01 £ 489,160
Creditors Due Within One Year 2011-07-01 £ 434,859
Provisions For Liabilities Charges 2012-07-01 £ 11,944
Provisions For Liabilities Charges 2011-07-01 £ 12,552

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TLFA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 35
Called Up Share Capital 2011-07-01 £ 36
Cash Bank In Hand 2012-07-01 £ 234,309
Cash Bank In Hand 2011-07-01 £ 165,715
Current Assets 2012-07-01 £ 849,568
Current Assets 2011-07-01 £ 720,550
Debtors 2012-07-01 £ 584,607
Debtors 2011-07-01 £ 519,089
Fixed Assets 2012-07-01 £ 69,160
Fixed Assets 2011-07-01 £ 79,007
Shareholder Funds 2012-07-01 £ 417,624
Shareholder Funds 2011-07-01 £ 352,146
Stocks Inventory 2012-07-01 £ 30,652
Stocks Inventory 2011-07-01 £ 35,746
Tangible Fixed Assets 2012-07-01 £ 69,160
Tangible Fixed Assets 2011-07-01 £ 79,007

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TLFA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TLFA LIMITED
Trademarks
We have not found any records of TLFA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TLFA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as TLFA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TLFA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TLFA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TLFA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1