Company Information for TF BUILDING & JOINERY CONTRACTORS LIMITED
Unit 2 Pennine Industrial Park, Valley Road, Hebden Bridge, WEST YORKSHIRE, HX7 7BZ,
|
Company Registration Number
07599297
Private Limited Company
Active |
Company Name | |
---|---|
TF BUILDING & JOINERY CONTRACTORS LIMITED | |
Legal Registered Office | |
Unit 2 Pennine Industrial Park Valley Road Hebden Bridge WEST YORKSHIRE HX7 7BZ Other companies in M1 | |
Company Number | 07599297 | |
---|---|---|
Company ID Number | 07599297 | |
Date formed | 2011-04-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-05-31 | |
Account next due | 2025-02-28 | |
Latest return | 2024-04-11 | |
Return next due | 2025-04-25 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB112370265 |
Last Datalog update: | 2024-04-15 13:27:00 |
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 |
---|---|---|
JOHN RAYMOND TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
DUNSTANA ADESHOLA DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J R T BUILDING CONTRACTORS LIMITED | Director | 1998-08-19 | CURRENT | 1998-08-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF JOHN RAYMOND TAYLOR AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Jonathan Peter Feber as a person with significant control on 2023-12-01 | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES | ||
Sub-division of shares on 2022-12-01 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PETER FEBER | ||
Change of details for Mr John Raymond Taylor as a person with significant control on 2022-12-01 | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/20 FROM C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT | |
PSC04 | Change of details for Mr John Raymond Taylor as a person with significant control on 2020-05-06 | |
CH01 | Director's details changed for Mr John Raymond Taylor on 2020-05-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/04/12 TO 31/05/12 | |
AP01 | DIRECTOR APPOINTED MR JOHN RAYMOND TAYLOR | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY WATERLOW SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
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 TF BUILDING & JOINERY CONTRACTORS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TF BUILDING & JOINERY CONTRACTORS 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. |