Company number 02527560
Status Active
Incorporation Date 2 August 1990
Company Type Private Limited Company
Address 4-6 BRIDGE STREET, TADCASTER, N YORKS, LS24 9AL
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 sixty-nine events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of T F AND CO LTD are www.tfandco.co.uk, and www.t-f-and-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to East Garforth Rail Station is 7.8 miles; to Poppleton Rail Station is 7.8 miles; to Garforth Rail Station is 7.9 miles; to Cattal Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T F and Co Ltd is a Private Limited Company.
The company registration number is 02527560. T F and Co Ltd has been working since 02 August 1990.
The present status of the company is Active. The registered address of T F and Co Ltd is 4 6 Bridge Street Tadcaster N Yorks Ls24 9al. . PERCIVAL, Brian is a Secretary of the company. PERCIVAL, Brian is a Director of the company. PERCIVAL, Mark Richard is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Persons With Significant Control
Mr Brian Percival
Notified on: 7 April 2016
79 years old
Nature of control: Ownership of voting rights - 75% or more
T F AND CO LTD Events
08 Apr 2017
Confirmation statement made on 8 April 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Jul 2016
Confirmation statement made on 9 July 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 5 April 2015
11 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-11
...
... and 59 more events
21 Sep 1990
Ad 17/08/90--------- £ si 100@1=100 £ ic 2/102
19 Sep 1990
Accounting reference date notified as 05/04
30 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
15 Aug 1990
Registered office changed on 15/08/90 from: 3/5 fanny street cardiff CF2 4XZ
10 July 2012
Legal charge
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Brian Percival
Description: The loan charged onto assets of the company.
4 April 1993
Legal charge
Delivered: 22 April 1993
Status: Outstanding
Persons entitled: Brian Percival
Description: Legal mortgage over number 19 sandyfields vieew skellow…
4 April 1993
Legal charge
Delivered: 22 April 1993
Status: Outstanding
Persons entitled: Brian Percival
Description: Legal mortgage over number 137 fletton avenue peterborough…