T F M I LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 5EQ

Company number 06456220
Status Active
Incorporation Date 18 December 2007
Company Type Private Limited Company
Address C/P CASTLETONS, 126 KENNERLEYS LANE, WILMSLOW, ENGLAND, SK9 5EQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of T F M I LIMITED are www.tfmi.co.uk, and www.t-f-m-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. T F M I Limited is a Private Limited Company. The company registration number is 06456220. T F M I Limited has been working since 18 December 2007. The present status of the company is Active. The registered address of T F M I Limited is C P Castletons 126 Kennerleys Lane Wilmslow England Sk9 5eq. The company`s financial liabilities are £16.6k. It is £-15.16k against last year. And the total assets are £24.58k, which is £-16.78k against last year. ROBINSON, Susan Jane is a Director of the company. Secretary BELL, Samuel William has been resigned. Secretary DALTONHALL SECRETARIES LIMITED has been resigned. Secretary DALTONHALL SECRETARIES LIMITED has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BELL, Samuel William has been resigned. Director COOK, Raymond has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


t f m i Key Finiance

LIABILITIES £16.6k
-48%
CASH n/a
TOTAL ASSETS £24.58k
-41%
All Financial Figures

Current Directors

Director
ROBINSON, Susan Jane
Appointed Date: 18 December 2013
62 years old

Resigned Directors

Secretary
BELL, Samuel William
Resigned: 01 March 2009
Appointed Date: 19 December 2007

Secretary
DALTONHALL SECRETARIES LIMITED
Resigned: 01 June 2011
Appointed Date: 30 September 2009

Secretary
DALTONHALL SECRETARIES LIMITED
Resigned: 03 September 2009
Appointed Date: 01 March 2009

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 December 2007
Appointed Date: 18 December 2007

Director
BELL, Samuel William
Resigned: 01 March 2014
Appointed Date: 01 March 2009
72 years old

Director
COOK, Raymond
Resigned: 01 March 2009
Appointed Date: 19 December 2007
74 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 December 2007
Appointed Date: 18 December 2007

Persons With Significant Control

Tfm Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

T F M I LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Jan 2017
Confirmation statement made on 18 December 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1

27 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 27 more events
30 Jan 2008
New secretary appointed
30 Jan 2008
New director appointed
19 Dec 2007
Director resigned
19 Dec 2007
Secretary resigned
18 Dec 2007
Incorporation