General information

Name:

Talfa Ltd

Office Address:

3 Westfield Park HU15 1AN Elloughton

Number: 07496325

Incorporation date: 2011-01-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is widely known under the name of Talfa Limited. The company first started 13 years ago and was registered with 07496325 as its registration number. This particular head office of this firm is located in Elloughton. You may find it at 3 Westfield Park. This business's principal business activity number is 70100: Activities of head offices. The business latest annual accounts cover the period up to Thu, 31st Mar 2022 and the most current annual confirmation statement was submitted on Wed, 18th Jan 2023.

Current directors listed by the following company are: Alexander A. selected to lead the company in 2023 in December, Anthony A. selected to lead the company in 2011 in January and Fiona A. selected to lead the company 13 years ago.

Executives who control the firm include: Anthony A. has 1/2 or less of voting rights. Fiona A. has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Alexander A.

Role: Director

Appointed: 18 December 2023

Latest update: 5 February 2024

Anthony A.

Role: Director

Appointed: 18 January 2011

Latest update: 5 February 2024

Fiona A.

Role: Director

Appointed: 18 January 2011

Latest update: 5 February 2024

People with significant control

Anthony A.
Notified on 4 March 2019
Nature of control:
1/2 or less of voting rights
Fiona A.
Notified on 4 March 2019
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts 10th November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10th November 2015
Annual Accounts 1st August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1st August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2024-01-18 (CS01)
filed on: 18th, January 2024
confirmation statement
Free Download Download filing (6 pages)

Additional Information

HQ address,
2015

Address:

Regent's Court Princess Street

Post code:

HU2 8BA

City / Town:

Hull

HQ address,
2016

Address:

Regent's Court Princess Street

Post code:

HU2 8BA

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
13
Company Age

Closest Companies - by postcode