Company number 06789840
Status Active
Incorporation Date 13 January 2009
Company Type Private Limited Company
Address CHURCHILL POINT LAKE EDGE GREEN, TRAFFORD PARK ROAD, MANCHESTER, GREATER MANCHESTER, M17 1BL
Home Country United Kingdom
Nature of Business 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Group of companies' accounts made up to 31 March 2016; Satisfaction of charge 2 in full. The most likely internet sites of TFS BUYING LIMITED are www.tfsbuying.co.uk, and www.tfs-buying.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Tfs Buying Limited is a Private Limited Company.
The company registration number is 06789840. Tfs Buying Limited has been working since 13 January 2009.
The present status of the company is Active. The registered address of Tfs Buying Limited is Churchill Point Lake Edge Green Trafford Park Road Manchester Greater Manchester M17 1bl. . HOLT, Julian is a Director of the company. VADERA, Sanjay Jayantilal is a Director of the company. VADERA, Vipul Jayantilal is a Director of the company. Secretary HOLLAND, Sharon Louise has been resigned. Secretary TRAGEN, Martin Lawrence has been resigned. Director BIBBY, Peter James has been resigned. Director OLIVER, Steven has been resigned. Director TRAGEN, Martin Lawrence has been resigned. The company operates in "Retail sale of cosmetic and toilet articles in specialised stores".
Current Directors
Resigned Directors
Director
OLIVER, Steven
Resigned: 31 October 2009
Appointed Date: 20 January 2009
55 years old
Persons With Significant Control
Cartoon (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TFS BUYING LIMITED Events
20 Mar 2017
Confirmation statement made on 26 February 2017 with updates
12 Oct 2016
Group of companies' accounts made up to 31 March 2016
29 Sep 2016
Satisfaction of charge 2 in full
07 Apr 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
07 Apr 2016
Director's details changed for Mr Sanjay Jayantilal Vadera on 25 March 2016
...
... and 28 more events
23 Jan 2009
Director appointed julian holt
23 Jan 2009
Director and secretary appointed martin lawrence tragen
23 Jan 2009
Director appointed vipul jayantilal vadera
23 Jan 2009
Director appointed sanjay jayantilal vadera
13 Jan 2009
Incorporation