TFG REFURBISHMENT LIMITED
BARNET TFG SCAFFOLDING LTD

Hellopages » Greater London » Enfield » EN4 9EE

Company number 07256074
Status Active
Incorporation Date 17 May 2010
Company Type Private Limited Company
Address NORTHSIDE HOUSE, MOUNT PLEASANT, BARNET, HERTS, EN4 9EE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TFG REFURBISHMENT LIMITED are www.tfgrefurbishment.co.uk, and www.tfg-refurbishment.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Tfg Refurbishment Limited is a Private Limited Company. The company registration number is 07256074. Tfg Refurbishment Limited has been working since 17 May 2010. The present status of the company is Active. The registered address of Tfg Refurbishment Limited is Northside House Mount Pleasant Barnet Herts En4 9ee. . HALL, Arran is a Secretary of the company. HALL, Arran is a Director of the company. Secretary QVS TRUSTEES LIMITED has been resigned. Director DAVIS, Andrew Simon has been resigned. Director HALL, Steven Murray has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HALL, Arran
Appointed Date: 17 May 2010

Director
HALL, Arran
Appointed Date: 27 July 2010
41 years old

Resigned Directors

Secretary
QVS TRUSTEES LIMITED
Resigned: 14 July 2011
Appointed Date: 22 July 2010

Director
DAVIS, Andrew Simon
Resigned: 17 May 2010
Appointed Date: 17 May 2010
62 years old

Director
HALL, Steven Murray
Resigned: 27 July 2010
Appointed Date: 17 May 2010
68 years old

TFG REFURBISHMENT LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1

10 Nov 2015
Total exemption small company accounts made up to 30 April 2015
03 Jul 2015
Registration of charge 072560740001, created on 24 June 2015
11 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1

...
... and 15 more events
04 Aug 2010
Appointment of Qvs Trustees Limited as a secretary
04 Aug 2010
Appointment of Mr Arran Hall as a director
25 May 2010
Appointment of Mr Steven Murray Hall as a director
21 May 2010
Termination of appointment of Andrew Davis as a director
17 May 2010
Incorporation

TFG REFURBISHMENT LIMITED Charges

24 June 2015
Charge code 0725 6074 0001
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…