TFIO PROPERTIES LIMITED
SOMERSET

Hellopages » Somerset » Sedgemoor » TA6 3YF

Company number 04388504
Status Active
Incorporation Date 6 March 2002
Company Type Private Limited Company
Address 4 KING SQUARE, BRIDGWATER, SOMERSET, TA6 3YF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Director's details changed for Sarita Joan Moore on 1 November 2016; Director's details changed for Mr Peter John Moore on 1 November 2016. The most likely internet sites of TFIO PROPERTIES LIMITED are www.tfioproperties.co.uk, and www.tfio-properties.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-three years and seven months. Tfio Properties Limited is a Private Limited Company. The company registration number is 04388504. Tfio Properties Limited has been working since 06 March 2002. The present status of the company is Active. The registered address of Tfio Properties Limited is 4 King Square Bridgwater Somerset Ta6 3yf. The company`s financial liabilities are £188.92k. It is £126.47k against last year. And the total assets are £1666.17k, which is £360.76k against last year. MOORE, Sarita Joan is a Secretary of the company. MOORE, Peter John is a Director of the company. MOORE, Sarita Joan is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


tfio properties Key Finiance

LIABILITIES £188.92k
+202%
CASH n/a
TOTAL ASSETS £1666.17k
+27%
All Financial Figures

Current Directors

Secretary
MOORE, Sarita Joan
Appointed Date: 06 March 2002

Director
MOORE, Peter John
Appointed Date: 06 March 2002
81 years old

Director
MOORE, Sarita Joan
Appointed Date: 06 March 2002
79 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 06 March 2002
Appointed Date: 06 March 2002

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 06 March 2002
Appointed Date: 06 March 2002

Persons With Significant Control

Mr Peter John Moore
Notified on: 6 March 2017
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TFIO PROPERTIES LIMITED Events

13 Mar 2017
Confirmation statement made on 6 March 2017 with updates
09 Mar 2017
Director's details changed for Sarita Joan Moore on 1 November 2016
08 Mar 2017
Director's details changed for Mr Peter John Moore on 1 November 2016
08 Mar 2017
Secretary's details changed for Sarita Joan Moore on 1 November 2016
19 Oct 2016
Unaudited abridged accounts made up to 30 April 2016
...
... and 48 more events
18 Mar 2002
Director resigned
15 Mar 2002
New director appointed
15 Mar 2002
New secretary appointed;new director appointed
15 Mar 2002
Registered office changed on 15/03/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
06 Mar 2002
Incorporation

TFIO PROPERTIES LIMITED Charges

29 November 2013
Charge code 0438 8504 0011
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings at the rear of 8 bartlett street, bath…
29 November 2013
Charge code 0438 8504 0010
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9 bartlett street, bath t/no AV48408. Notification of…
29 November 2013
Charge code 0438 8504 0009
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at 10 bartlett street, bath t/no AV65768. Notification…
29 November 2013
Charge code 0438 8504 0008
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 bartlett street, bath t/no AV81179. Notification of…
29 November 2013
Charge code 0438 8504 0007
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5-9 bartlett street, bath t/no AV49543. Notification of…
29 November 2013
Charge code 0438 8504 0006
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
31 July 2002
Debenture
Delivered: 17 August 2002
Status: Satisfied on 28 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2002
Legal charge
Delivered: 17 August 2002
Status: Satisfied on 14 November 2012
Persons entitled: National Westminster Bank PLC
Description: The old coach house lansdown mews bath. By way of fixed…
31 July 2002
Legal charge
Delivered: 17 August 2002
Status: Satisfied on 31 August 2012
Persons entitled: National Westminster Bank PLC
Description: Part 14 fountain buildings lansdown mews bath to be known…
31 July 2002
Legal charge
Delivered: 17 August 2002
Status: Satisfied on 28 November 2013
Persons entitled: National Westminster Bank PLC
Description: The conservatory 11 bartlett st,bath. By way of fixed…
31 July 2002
Legal charge
Delivered: 17 August 2002
Status: Satisfied on 28 November 2013
Persons entitled: National Westminster Bank PLC
Description: 7 and 7A princes buildings,george st,bath and 12 bartlett…

Similar Companies

TFILMZ LIMITED TFIO CARE SERVICES LTD TF-IS LTD T-FIT INC LTD TFIX LTD TFJ ACCOUNTANCY LIMITED TFJ CONSULTANCY LIMITED