T F S (UK) LTD
LEICESTER

Hellopages » Leicestershire » Leicester » LE5 3TB
Company number 03994594
Status Active
Incorporation Date 16 May 2000
Company Type Private Limited Company
Address 67 UPPINGHAM ROAD, LEICESTER, LE5 3TB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 10,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of T F S (UK) LTD are www.tfsuk.co.uk, and www.t-f-s-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and nine months. T F S Uk Ltd is a Private Limited Company. The company registration number is 03994594. T F S Uk Ltd has been working since 16 May 2000. The present status of the company is Active. The registered address of T F S Uk Ltd is 67 Uppingham Road Leicester Le5 3tb. The company`s financial liabilities are £252.22k. It is £13.41k against last year. The cash in hand is £75.23k. It is £-46.81k against last year. And the total assets are £515.62k, which is £-2.77k against last year. BODE, Bernd Gerrit is a Secretary of the company. BODE, Hermann is a Director of the company. Secretary MCWILLIAM, Brenda has been resigned. Secretary MCWILLIAM, Peter Geoffrey, Rev Deacon has been resigned. Secretary MCWILLIAM, Peter Geoffrey, Rev Deacon has been resigned. Nominee Secretary CHANCERY SECRETARIES LIMITED has been resigned. Nominee Director CHANCERY DIRECTORS LIMITED has been resigned. Director MCWILLIAM, Peter Geoffrey, Rev Deacon has been resigned. The company operates in "Non-specialised wholesale trade".


t f s (uk) Key Finiance

LIABILITIES £252.22k
+5%
CASH £75.23k
-39%
TOTAL ASSETS £515.62k
-1%
All Financial Figures

Current Directors

Secretary
BODE, Bernd Gerrit
Appointed Date: 28 January 2008

Director
BODE, Hermann
Appointed Date: 16 May 2000
62 years old

Resigned Directors

Secretary
MCWILLIAM, Brenda
Resigned: 06 April 2005
Appointed Date: 01 May 2004

Secretary
MCWILLIAM, Peter Geoffrey, Rev Deacon
Resigned: 24 September 2009
Appointed Date: 06 April 2005

Secretary
MCWILLIAM, Peter Geoffrey, Rev Deacon
Resigned: 01 May 2004
Appointed Date: 22 June 2000

Nominee Secretary
CHANCERY SECRETARIES LIMITED
Resigned: 22 June 2000
Appointed Date: 16 May 2000

Nominee Director
CHANCERY DIRECTORS LIMITED
Resigned: 16 May 2000
Appointed Date: 16 May 2000

Director
MCWILLIAM, Peter Geoffrey, Rev Deacon
Resigned: 28 January 2008
Appointed Date: 16 May 2000
83 years old

T F S (UK) LTD Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10,000

24 Jun 2015
Total exemption small company accounts made up to 31 March 2015
24 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10,000

24 Jun 2015
Director's details changed for Hermann Bode on 1 June 2015
...
... and 54 more events
29 Jun 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Jun 2000
Resolutions
  • ELRES ‐ Elective resolution

29 Jun 2000
Ad 16/05/00--------- £ si 9999@1=9999 £ ic 1/10000
22 Jun 2000
Director resigned
16 May 2000
Incorporation

T F S (UK) LTD Charges

16 May 2003
Debenture
Delivered: 23 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…