Active
Company Information for TFG (GROUP) LIMITED
UNIT 8 THAMES PARK, LESTER WAY, WALLINGFORD, OXFORDSHIRE, OX10 9TA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
TFG (GROUP) LIMITED | ||
Legal Registered Office | ||
UNIT 8 THAMES PARK LESTER WAY WALLINGFORD OXFORDSHIRE OX10 9TA Other companies in OX10 | ||
Previous Names | ||
|
Company Number | 05882577 | |
---|---|---|
Company ID Number | 05882577 | |
Date formed | 2006-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 23:33:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
VANDA JANE O'ROURKE |
||
IAN LESLIE BUCKLAND |
||
TREVOR STANLEY DAVISON |
||
DAVID JOHN PARFITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLUIDAIR LIMITED | Company Secretary | 2009-03-30 | CURRENT | 2009-02-13 | Active | |
MID-TECH SERVICES LIMITED | Company Secretary | 2008-11-03 | CURRENT | 2008-11-03 | Active | |
NORTON ENVIRONMENTAL SERVICES LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2006-11-30 | Dissolved 2017-02-21 | |
THAMES COMPRESSED AIR SERVICES LIMITED | Company Secretary | 2006-07-20 | CURRENT | 2006-07-20 | Active | |
THAMES AIR CONDITIONING LIMITED | Company Secretary | 2006-07-20 | CURRENT | 2006-07-20 | Active | |
SCOTFORD & TEASDALE LIMITED | Company Secretary | 2004-07-05 | CURRENT | 2004-07-05 | Active | |
BCAS LIMITED | Company Secretary | 2001-10-03 | CURRENT | 1988-04-04 | Active | |
THAMES COMPRESSED AIR SERVICES LIMITED | Director | 2006-07-20 | CURRENT | 2006-07-20 | Active | |
THAMES AIR CONDITIONING LIMITED | Director | 2006-07-20 | CURRENT | 2006-07-20 | Active | |
COMBINED PROPERTY SOLUTIONS LIMITED | Director | 2005-07-20 | CURRENT | 2005-07-20 | Active | |
MARKED DECK LIMITED | Director | 2016-01-12 | CURRENT | 2016-01-12 | Active - Proposal to Strike off | |
MID-TECH ENGINEERING PROJECTS LTD | Director | 2015-08-03 | CURRENT | 2015-07-13 | Active | |
DANCING CHIMP LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active - Proposal to Strike off | |
MODERN HULA LIMITED | Director | 2014-08-12 | CURRENT | 2014-08-12 | Active - Proposal to Strike off | |
BLACK CALIFORNIA LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active - Proposal to Strike off | |
THE LAS VEGAS MERMAID COMPANY LIMITED | Director | 2014-02-10 | CURRENT | 2014-02-10 | Active - Proposal to Strike off | |
TFG FACILITIES LIMITED | Director | 2013-01-28 | CURRENT | 2013-01-28 | Dissolved 2017-02-21 | |
EUROPEAN COMPRESSED AIR SERVICES LIMITED | Director | 2012-07-31 | CURRENT | 2012-07-31 | Active | |
MARRAKECH LIMITED | Director | 2012-06-15 | CURRENT | 2012-06-15 | Liquidation | |
HIT AND RUN LIMITED | Director | 2012-06-15 | CURRENT | 2012-06-15 | Active - Proposal to Strike off | |
SURREY LIMITED | Director | 2012-06-07 | CURRENT | 2012-06-07 | Liquidation | |
FORTUNES TOLD LIMITED | Director | 2012-06-07 | CURRENT | 2012-06-07 | Liquidation | |
BCAS NETWORK M&E SERVICES LIMITED | Director | 2010-02-15 | CURRENT | 2010-02-15 | Dissolved 2017-02-21 | |
MID-TECH AIR PRODUCTS LIMITED | Director | 2009-07-16 | CURRENT | 2009-07-16 | Active | |
FLUIDAIR LIMITED | Director | 2009-03-30 | CURRENT | 2009-02-13 | Active | |
MID-TECH SERVICES LIMITED | Director | 2008-11-03 | CURRENT | 2008-11-03 | Active | |
NORTON ENVIRONMENTAL SERVICES LIMITED | Director | 2006-12-01 | CURRENT | 2006-11-30 | Dissolved 2017-02-21 | |
THAMES COMPRESSED AIR SERVICES LIMITED | Director | 2006-07-20 | CURRENT | 2006-07-20 | Active | |
THAMES AIR CONDITIONING LIMITED | Director | 2006-07-20 | CURRENT | 2006-07-20 | Active | |
SCOTFORD & TEASDALE LIMITED | Director | 2004-07-05 | CURRENT | 2004-07-05 | Active | |
THAMESIDE REACH MANAGEMENT COMPANY LIMITED | Director | 2002-12-09 | CURRENT | 2000-09-14 | Active | |
COURT GARDENS MANAGEMENT COMPANY (GORING-ON-THAMES) LIMITED | Director | 1999-08-23 | CURRENT | 1998-03-16 | Active | |
BCAS LIMITED | Director | 1991-05-31 | CURRENT | 1988-04-04 | Active | |
MARKED DECK LIMITED | Director | 2016-01-12 | CURRENT | 2016-01-12 | Active - Proposal to Strike off | |
DANCING CHIMP LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active - Proposal to Strike off | |
MODERN HULA LIMITED | Director | 2014-08-12 | CURRENT | 2014-08-12 | Active - Proposal to Strike off | |
BLACK CALIFORNIA LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active - Proposal to Strike off | |
THE LAS VEGAS MERMAID COMPANY LIMITED | Director | 2014-02-10 | CURRENT | 2014-02-10 | Active - Proposal to Strike off | |
TFG FACILITIES LIMITED | Director | 2013-01-28 | CURRENT | 2013-01-28 | Dissolved 2017-02-21 | |
EUROPEAN COMPRESSED AIR SERVICES LIMITED | Director | 2012-07-31 | CURRENT | 2012-07-31 | Active | |
MID-TECH (COMPRESSED AIR) LIMITED | Director | 2012-06-21 | CURRENT | 2012-06-21 | Active | |
MARRAKECH LIMITED | Director | 2012-06-15 | CURRENT | 2012-06-15 | Liquidation | |
HIT AND RUN LIMITED | Director | 2012-06-15 | CURRENT | 2012-06-15 | Active - Proposal to Strike off | |
SURREY LIMITED | Director | 2012-06-07 | CURRENT | 2012-06-07 | Liquidation | |
FORTUNES TOLD LIMITED | Director | 2012-06-07 | CURRENT | 2012-06-07 | Liquidation | |
NORTON ENVIRONMENTAL SERVICES LIMITED | Director | 2011-01-04 | CURRENT | 2006-11-30 | Dissolved 2017-02-21 | |
SCOTFORD & TEASDALE LIMITED | Director | 2011-01-04 | CURRENT | 2004-07-05 | Active | |
BCAS LIMITED | Director | 2011-01-04 | CURRENT | 1988-04-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/07/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
Previous accounting period shortened from 30/06/23 TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | |
APPOINTMENT TERMINATED, DIRECTOR IAN LESLIE BUCKLAND | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LESLIE BUCKLAND | |
TM02 | Termination of appointment of Vanda Jane O'rourke on 2021-09-29 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN PARFITT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS VANDA JANE O'ROURKE on 2015-07-08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LESLIE BUCKLAND / 08/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR STANLEY DAVISON / 08/07/2015 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR STANLEY DAVISON / 03/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE BUCKLAND / 03/07/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS VANDA JANE O'ROURKE on 2013-07-03 | |
RES15 | CHANGE OF NAME 10/01/2013 | |
CERTNM | Company name changed the thames facilities group LIMITED\certificate issued on 25/01/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 20/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 20/07/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2011 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 20/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TFG (GROUP) LIMITED are:
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. |