T D Finishing Limited

General information

Name:

T D Finishing Ltd

Office Address:

Coppice House Halesfield 7 TF7 4NA Telford

Number: 04534527

Incorporation date: 2002-09-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 04534527 twenty two years ago, T D Finishing Limited is categorised as a Private Limited Company. The firm's official mailing address is Coppice House, Halesfield 7 Telford. The name of the company got changed in 2002 to T D Finishing Limited. The company former registered name was Autofin Plant. This business's registered with SIC code 32990, that means Other manufacturing n.e.c.. Sat, 31st Dec 2022 is the last time company accounts were reported.

The information we have describing this particular company's personnel suggests there are six directors: David H., Michael S., Kim A. and 3 other members of the Management Board who might be found within the Company Staff section of this page who were appointed on Mon, 12th Apr 2021, Fri, 1st Apr 2005 and Fri, 13th Sep 2002. What is more, the director's responsibilities are constantly helped with by a secretary - Trevor O., who was chosen by the following limited company on Thu, 24th Oct 2002.

  • Previous company's names
  • T D Finishing Limited 2002-10-28
  • Autofin Plant Limited 2002-09-13

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 12 April 2021

Latest update: 25 March 2024

Michael S.

Role: Director

Appointed: 12 April 2021

Latest update: 25 March 2024

Kim A.

Role: Director

Appointed: 01 April 2005

Latest update: 25 March 2024

Sandra O.

Role: Director

Appointed: 01 April 2005

Latest update: 25 March 2024

Trevor O.

Role: Secretary

Appointed: 24 October 2002

Latest update: 25 March 2024

Trevor O.

Role: Director

Appointed: 13 September 2002

Latest update: 25 March 2024

Dale H.

Role: Director

Appointed: 13 September 2002

Latest update: 25 March 2024

People with significant control

The companies that control this firm are as follows: Tdf Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Telford at Halesfield 7, TF7 4NA, Shropshire and was registered as a PSC under the registration number 12318532.

Tdf Holdings Limited
Address: Coppice House Halesfield 7, Telford, Shropshire, TF7 4NA, England
Legal authority Companies Act 2006
Legal form Company
Country registered England And Wales
Place registered Register Of Companies (Uk)
Registration number 12318532
Notified on 1 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Trevor O.
Notified on 6 April 2016
Ceased on 1 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sandra O.
Notified on 6 April 2016
Ceased on 1 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dale H.
Notified on 6 April 2016
Ceased on 1 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kim A.
Notified on 6 April 2016
Ceased on 1 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 August 2024
Confirmation statement last made up date 23 July 2023
Annual Accounts 15 March 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 15 March 2013
Annual Accounts 5 May 2014
Start Date For Period Covered By Report 2013-01-01
Date Approval Accounts 5 May 2014
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 25 March 2015
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 17 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
End Date For Period Covered By Report 2013-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New director appointment on Monday 12th April 2021. (AP01)
filed on: 8th, June 2021
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
21
Company Age

Similar companies nearby

Closest companies