TFA INTERIOR PROJECTS LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » UB8 2RR

Company number 03435991
Status Active
Incorporation Date 18 September 1997
Company Type Private Limited Company
Address AFFINITY POINT 8 ARUNDEL ROAD, UXBRIDGE, MIDDLESEX, UB8 2RR
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Director's details changed for Mr Paul James Smith on 1 September 2016; Director's details changed for Mr Martyn Smith on 1 September 2016. The most likely internet sites of TFA INTERIOR PROJECTS LIMITED are www.tfainteriorprojects.co.uk, and www.tfa-interior-projects.co.uk. The predicted number of employees is 100 to 110. The company’s age is twenty-eight years and one months. Tfa Interior Projects Limited is a Private Limited Company. The company registration number is 03435991. Tfa Interior Projects Limited has been working since 18 September 1997. The present status of the company is Active. The registered address of Tfa Interior Projects Limited is Affinity Point 8 Arundel Road Uxbridge Middlesex Ub8 2rr. The company`s financial liabilities are £375.85k. It is £29.28k against last year. The cash in hand is £141.1k. It is £-327.12k against last year. And the total assets are £3044.52k, which is £831.1k against last year. SMITH, Lyn Elizabeth Mary is a Secretary of the company. HUDSON, Timothy Philip Owen is a Director of the company. KEITH, John is a Director of the company. SMITH, Martyn is a Director of the company. SMITH, Paul James is a Director of the company. Secretary HUDSON, Nicolette Anna has been resigned. Secretary WILLIAMS, Philip Hugh has been resigned. Director WOOLFORD, Leigh James has been resigned. The company operates in "Other building completion and finishing".


tfa interior projects Key Finiance

LIABILITIES £375.85k
+8%
CASH £141.1k
-70%
TOTAL ASSETS £3044.52k
+37%
All Financial Figures

Current Directors

Secretary
SMITH, Lyn Elizabeth Mary
Appointed Date: 04 June 2001

Director
HUDSON, Timothy Philip Owen
Appointed Date: 18 September 1997
60 years old

Director
KEITH, John
Appointed Date: 19 September 2003
79 years old

Director
SMITH, Martyn
Appointed Date: 04 June 2001
69 years old

Director
SMITH, Paul James
Appointed Date: 04 June 2001
65 years old

Resigned Directors

Secretary
HUDSON, Nicolette Anna
Resigned: 04 June 2001
Appointed Date: 18 September 1997

Secretary
WILLIAMS, Philip Hugh
Resigned: 18 September 1997
Appointed Date: 18 September 1997

Director
WOOLFORD, Leigh James
Resigned: 18 September 1997
Appointed Date: 18 September 1997
66 years old

Persons With Significant Control

Nicolette Hudson
Notified on: 1 September 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Philip Owen Hudson
Notified on: 1 September 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lyn Elizabeth Mary Smith
Notified on: 1 September 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martyn Smith
Notified on: 1 September 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul James Smith
Notified on: 1 September 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TFA INTERIOR PROJECTS LIMITED Events

01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
01 Sep 2016
Director's details changed for Mr Paul James Smith on 1 September 2016
01 Sep 2016
Director's details changed for Mr Martyn Smith on 1 September 2016
01 Sep 2016
Secretary's details changed for Lyn Elizabeth Mary Smith on 1 September 2016
01 Sep 2016
Director's details changed for Mr Timothy Philip Owen Hudson on 1 September 2016
...
... and 112 more events
25 Sep 1997
Secretary resigned
25 Sep 1997
Registered office changed on 25/09/97 from: the company shop 82 whitchurch road, cardiff CF4 3LX
25 Sep 1997
New director appointed
25 Sep 1997
New secretary appointed
18 Sep 1997
Incorporation

TFA INTERIOR PROJECTS LIMITED Charges

11 January 2013
Debenture
Delivered: 18 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 November 2012
All assets debenture
Delivered: 15 November 2012
Status: Satisfied on 10 December 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 February 2012
Debenture
Delivered: 3 March 2012
Status: Satisfied on 19 April 2014
Persons entitled: Metro Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 January 2006
Mortgage debenture
Delivered: 10 January 2006
Status: Satisfied on 23 December 2011
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2005
Charge over deposits
Delivered: 12 October 2005
Status: Satisfied on 23 December 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: A first fixed charge over any sums deposited or to be…
23 April 2004
All assets debenture
Delivered: 28 April 2004
Status: Satisfied on 28 January 2006
Persons entitled: Bibby Factors Limited
Description: Fixed and floating charges over the undertaking and all…
3 June 2003
Debenture
Delivered: 18 June 2003
Status: Satisfied on 19 December 2011
Persons entitled: Nss Trustees LTD, P J Smith and L E M Smith, T P O Hudson and N a Hudson, M C Smith and J Asmith, Trustees of the Tfa Interior Projects Limited Pension Scheme
Description: Fixed and floating charges over the undertaking and all…
9 July 2001
Debenture
Delivered: 17 July 2001
Status: Satisfied on 8 December 2009
Persons entitled: Ups Capital Global Trade Finance (UK) LTD
Description: Fixed and floating charges over the undertaking and all…
2 January 1998
Charge over book debts
Delivered: 14 January 1998
Status: Satisfied on 5 July 2003
Persons entitled: First National Factors Limited
Description: Fixed equitable charge (I) any factored debts to the extent…