T.F.S. DIRECT LIMITED
WOODFORD GREEN GOOD VALUE TRADING COMPANY LIMITED

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 02417743
Status Active
Incorporation Date 29 August 1989
Company Type Private Limited Company
Address 7 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Appointment of Kieran Andrew Thomas Woods as a secretary on 12 March 2017; Termination of appointment of Kieran Woods as a director on 12 March 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of T.F.S. DIRECT LIMITED are www.tfsdirect.co.uk, and www.t-f-s-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. T F S Direct Limited is a Private Limited Company. The company registration number is 02417743. T F S Direct Limited has been working since 29 August 1989. The present status of the company is Active. The registered address of T F S Direct Limited is 7 Bourne Court Southend Road Woodford Green Essex Ig8 8hd. The company`s financial liabilities are £12.34k. It is £-16.84k against last year. The cash in hand is £0.2k. It is £0.2k against last year. And the total assets are £0.59k, which is £0.21k against last year. WOODS, Kieran Andrew Thomas is a Secretary of the company. WOODS, Gwendolyn Ellen is a Director of the company. Secretary BUCK, Gwendolyn Ellen has been resigned. Secretary BUCK, Susan Dorothy has been resigned. Secretary MALLETT, Karen has been resigned. Secretary MALLETT, Melody Linda Joanne has been resigned. Secretary MCGOWAN, Nicholas John Ingram has been resigned. Director BUCK, Gwendolyn Ellen has been resigned. Director DEATKER, Nigel has been resigned. Director LEVELL, Kelly Sue Tianey has been resigned. Director NERDEN, Malcolm Jack has been resigned. Director PETERS, Samuel Joseph has been resigned. Director WOODS, Kieran has been resigned. The company operates in "Other service activities n.e.c.".


t.f.s. direct Key Finiance

LIABILITIES £12.34k
-58%
CASH £0.2k
TOTAL ASSETS £0.59k
+54%
All Financial Figures

Current Directors

Secretary
WOODS, Kieran Andrew Thomas
Appointed Date: 12 March 2017

Director
WOODS, Gwendolyn Ellen
Appointed Date: 18 March 2012
59 years old

Resigned Directors

Secretary
BUCK, Gwendolyn Ellen
Resigned: 18 March 2012
Appointed Date: 14 October 2011

Secretary
BUCK, Susan Dorothy
Resigned: 01 November 1999
Appointed Date: 28 November 1994

Secretary
MALLETT, Karen
Resigned: 09 August 2004
Appointed Date: 01 November 1999

Secretary
MALLETT, Melody Linda Joanne
Resigned: 14 October 2011
Appointed Date: 09 August 2004

Secretary
MCGOWAN, Nicholas John Ingram
Resigned: 28 November 1994

Director
BUCK, Gwendolyn Ellen
Resigned: 15 December 2010
Appointed Date: 28 November 1994
59 years old

Director
DEATKER, Nigel
Resigned: 28 November 1994
63 years old

Director
LEVELL, Kelly Sue Tianey
Resigned: 26 August 2011
Appointed Date: 01 September 2008
37 years old

Director
NERDEN, Malcolm Jack
Resigned: 30 August 1992
78 years old

Director
PETERS, Samuel Joseph
Resigned: 06 April 2015
Appointed Date: 26 August 2011
32 years old

Director
WOODS, Kieran
Resigned: 12 March 2017
Appointed Date: 06 April 2015
28 years old

Persons With Significant Control

Miss Gwendolyn Ellen Buck
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

T.F.S. DIRECT LIMITED Events

24 Mar 2017
Appointment of Kieran Andrew Thomas Woods as a secretary on 12 March 2017
24 Mar 2017
Termination of appointment of Kieran Woods as a director on 12 March 2017
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
07 Oct 2016
Confirmation statement made on 29 August 2016 with updates
10 Nov 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

...
... and 88 more events
07 Nov 1989
Company name changed armturn LIMITED\certificate issued on 08/11/89

27 Oct 1989
Director resigned;new director appointed

27 Oct 1989
Secretary resigned;new secretary appointed

27 Oct 1989
Registered office changed on 27/10/89 from: 2 baches street london N1 6UB

29 Aug 1989
Incorporation