Company number 05957289
Status Active
Incorporation Date 5 October 2006
Company Type Private Limited Company
Address 17 EPSILON HOUSE, WEST ROAD, IPSWICH, IP3 9FJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
GBP 200,000
. The most likely internet sites of TFB DESIGN LIMITED are www.tfbdesign.co.uk, and www.tfb-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Tfb Design Limited is a Private Limited Company.
The company registration number is 05957289. Tfb Design Limited has been working since 05 October 2006.
The present status of the company is Active. The registered address of Tfb Design Limited is 17 Epsilon House West Road Ipswich Ip3 9fj. . PRATT, Michael Anthony is a Secretary of the company. PRATT, Michael Anthony is a Director of the company. Secretary MILLER, Bonita Jane has been resigned. Secretary O'HARA, Arjumand has been resigned. Secretary PRATT, Michael Anthony has been resigned. Director FARR, Kevin Maurice has been resigned. Director FARR, William Charles Paske has been resigned. Director GERRARD, David Antony has been resigned. Director O'HARA, Arjumand has been resigned. Director O'HARA, John Joseph has been resigned. Director PRATT, Michael Anthony has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Director
O'HARA, Arjumand
Resigned: 08 January 2007
Appointed Date: 16 October 2006
83 years old
Persons With Significant Control
TFB DESIGN LIMITED Events
26 Jul 2016
Confirmation statement made on 22 July 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
15 Jul 2015
Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to 17 Epsilon House West Road Ipswich IP3 9FJ on 15 July 2015
16 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 46 more events
17 Oct 2006
Accounting reference date extended from 31/10/07 to 31/12/07
17 Oct 2006
Director resigned
17 Oct 2006
Secretary resigned
16 Oct 2006
New director appointed
05 Oct 2006
Incorporation
24 February 2009
Debenture
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…
4 November 2008
Debenture
Delivered: 5 November 2008
Status: Satisfied
on 12 February 2009
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
8 July 2008
Debenture
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
22 February 2008
Rent deposit deed
Delivered: 28 February 2008
Status: Outstanding
Persons entitled: Berkshire Nominee 1 Limited and Berkshire Nominee 2 Limited as General Partner of Berkshire UK Industrial Properties Limited Partnership
Description: Its interest in the deposit account and all money from time…
10 August 2007
Debenture
Delivered: 20 August 2007
Status: Satisfied
on 30 March 2010
Persons entitled: Cattles Invoice Finance LTD
Description: Fixed and floating charges over the undertaking and all…