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

TFE INTERNATIONAL LIMITED

C/O CMS CMNO LLP CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF,
Company Registration Number
02709109
Private Limited Company
Active

Company Overview

About Tfe International Ltd
TFE INTERNATIONAL LIMITED was founded on 1992-04-23 and has its registered office in London. The organisation's status is listed as "Active". Tfe International 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
TFE INTERNATIONAL LIMITED
 
Legal Registered Office
C/O CMS CMNO LLP CANNON PLACE
78 CANNON STREET
LONDON
EC4N 6AF
Other companies in TR18
 
Filing Information
Company Number 02709109
Company ID Number 02709109
Date formed 1992-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB589395663  
Last Datalog update: 2024-05-05 07:21:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TFE INTERNATIONAL 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 TFE INTERNATIONAL LIMITED
The following companies were found which have the same name as TFE INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TFE INTERNATIONAL LLC 915 NW 1ST AVENUE MIAMI FL 33136 Inactive Company formed on the 2001-11-09
TFE INTERNATIONAL LIMITED Unknown Company formed on the 2017-09-22

Company Officers of TFE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
SERGE CAPITAINE
Director 1992-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
D.W. COMPANY SERVICES LIMITED
Company Secretary 2013-09-15 2018-03-16
JEAN CHARLES FROMAGE
Director 1998-12-03 2012-07-02
BERNARD JOLIVET
Director 1992-09-01 2012-07-02
PHILLIPE GREMILLON
Company Secretary 2008-01-01 2009-11-06
PHILLIPE GREMILLON
Director 2008-01-01 2009-11-06
VINCENT LANGLAIS
Company Secretary 2003-01-31 2008-01-01
VINCENT LANGLAIS
Director 2003-01-01 2008-01-01
GUY CLAUDE GUEIRARD
Company Secretary 2000-02-18 2003-01-31
GUY CLAUDE GUEIRARD
Director 1999-04-08 2003-01-31
PIERRE FRANCOIS FOURNIER
Company Secretary 1994-05-11 2000-02-18
MARC DESBUQUOIS
Director 1994-05-11 1998-12-23
DEREK WARREN
Director 1992-09-01 1995-06-28
ROBERT ERIC MORTIMER
Company Secretary 1993-04-28 1994-05-11
PETER GREEN
Director 1992-09-01 1994-05-11
GEOFFREY DONALD BLAKE
Director 1992-09-01 1994-02-08
BRIAN JAMES ERNEST EDIS
Company Secretary 1992-08-28 1993-02-28
JANE ANN SAUNDERS
Company Secretary 1992-04-23 1992-08-28
RICHARD HUGH WOLLASTON
Director 1992-04-23 1992-08-28

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
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-10-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/21 FROM The Strand Newlyn Fish Market Penzance Cornwall TR18 5HW
2021-04-30DISS40Compulsory strike-off action has been discontinued
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-04-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-09DISS40Compulsory strike-off action has been discontinued
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-11-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-01-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-19DISS40Compulsory strike-off action has been discontinued
2019-01-15AP01DIRECTOR APPOINTED CHRISTOPHE JEAN-FRANCOIS GORIN
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SERGE CAPITAINE
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-04DISS40Compulsory strike-off action has been discontinued
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2018-06-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-23TM02Termination of appointment of D.W. Company Services Limited on 2018-03-16
2017-07-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 40100
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-08-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-04AR0106/04/16 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 40100
2015-04-23AR0106/04/15 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 40100
2014-04-29AR0106/04/14 ANNUAL RETURN FULL LIST
2014-04-28AR0105/04/14 ANNUAL RETURN FULL LIST
2013-10-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-01AP04Appointment of corporate company secretary D.W. Company Services Limited
2013-05-22AR0105/04/13 FULL LIST
2013-05-22AR0104/04/13 FULL LIST
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/13 FROM Bojen House North Wall Fish Docks Grimsby Lincolnshire DN31 3SY
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JEAN FROMAGE
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD JOLIVET
2012-05-21AR0104/04/12 ANNUAL RETURN FULL LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-20DISS40Compulsory strike-off action has been discontinued
2011-08-18AR0104/04/11 FULL LIST
2011-08-02GAZ1FIRST GAZETTE
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2011 FROM FRIARS HOUSE 6 PARKWAY CHELMSFORD ESSEX CM2 0NF
2010-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 15 WARWICK ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 6YW
2010-05-28AUDAUDITOR'S RESIGNATION
2010-05-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-20AR0104/04/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOLIVET / 01/10/2009
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SERGE CAPITAINE / 01/10/2009
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN CHARLES FROMAGE / 01/10/2009
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPE GREMILLON
2009-11-18TM02APPOINTMENT TERMINATED, SECRETARY PHILLIPE GREMILLON
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-07363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-12363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-04-16288aSECRETARY APPOINTED MR PHILLIPE GREMILLON
2008-04-16288aDIRECTOR APPOINTED MR PHILLIPE GREMILLON
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR VINCENT LANGLAIS
2008-04-15288bAPPOINTMENT TERMINATED SECRETARY VINCENT LANGLAIS
2007-06-29363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-09363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-04-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-08363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-07363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-04-22363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-04-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-08288aNEW SECRETARY APPOINTED
2003-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-18288aNEW DIRECTOR APPOINTED
2003-01-27CERTNMCOMPANY NAME CHANGED TFE EUROVENTURE LIMITED CERTIFICATE ISSUED ON 27/01/03
2002-08-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-17363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-04-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-18363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-06-30363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
2000-06-30288bSECRETARY RESIGNED
2000-06-30288aNEW SECRETARY APPOINTED
2000-05-31AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-07288aNEW DIRECTOR APPOINTED
1999-04-18363sRETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS
1999-04-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities



Licences & Regulatory approval
We could not find any licences issued to TFE INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-08-02
Fines / Sanctions
No fines or sanctions have been issued against TFE INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TFE INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Intangible Assets
Patents
We have not found any records of TFE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TFE INTERNATIONAL LIMITED
Trademarks
We have not found any records of TFE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TFE INTERNATIONAL 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 (49410 - Freight transport by road) as TFE INTERNATIONAL LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where TFE INTERNATIONAL 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTFE INTERNATIONAL LIMITEDEvent Date2011-08-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TFE INTERNATIONAL 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 TFE INTERNATIONAL 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
    Lookup VAT numbers for UK companies S4