TAF LIMITED
CO DOWN


Company number NI039557
Status Active
Incorporation Date 1 November 2000
Company Type Private Limited Company
Address 24 GLASTRY ROAD, KIRCUBBIN, CO DOWN, BT22 1DP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Compulsory strike-off action has been discontinued. The most likely internet sites of TAF LIMITED are www.taf.co.uk, and www.taf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Taf Limited is a Private Limited Company. The company registration number is NI039557. Taf Limited has been working since 01 November 2000. The present status of the company is Active. The registered address of Taf Limited is 24 Glastry Road Kircubbin Co Down Bt22 1dp. . MCFERRAN, Angela Elizabeth is a Secretary of the company. MCFERRAN, Angela Elizabeth is a Director of the company. MCFERRAN, Thomas Arthur is a Director of the company. Director MCFERRAN, Christopher has been resigned. Director MCFERRAN, Jamie Thomas has been resigned. Director MCFERRAN, Ryan has been resigned. Director PALMER, Robert Desmond has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCFERRAN, Angela Elizabeth
Appointed Date: 01 November 2000

Director
MCFERRAN, Angela Elizabeth
Appointed Date: 07 November 2000
72 years old

Director
MCFERRAN, Thomas Arthur
Appointed Date: 07 November 2000
76 years old

Resigned Directors

Director
MCFERRAN, Christopher
Resigned: 01 April 2010
Appointed Date: 01 March 2008
42 years old

Director
MCFERRAN, Jamie Thomas
Resigned: 01 April 2010
Appointed Date: 07 November 2000
50 years old

Director
MCFERRAN, Ryan
Resigned: 01 April 2010
Appointed Date: 01 March 2008
45 years old

Director
PALMER, Robert Desmond
Resigned: 04 December 2000
Appointed Date: 01 November 2000
84 years old

Persons With Significant Control

Mr Tom Mcferran
Notified on: 1 November 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAF LIMITED Events

07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
30 Jun 2016
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

28 Jun 2016
Compulsory strike-off action has been discontinued
27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Compulsory strike-off action has been suspended
...
... and 60 more events
01 Nov 2000
Incorporation
01 Nov 2000
Articles
01 Nov 2000
Memorandum
01 Nov 2000
Decln complnce reg new co
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.

01 Nov 2000
Pars re dirs/sit reg off
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.

TAF LIMITED Charges

3 November 2006
Mortgage or charge
Delivered: 13 November 2006
Status: Satisfied on 23 December 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The premises comprised in folios DN95338…