Tfa Interior Projects Limited

General information

Name:

Tfa Interior Projects Ltd

Office Address:

Affinity Point 8 Arundel Road Uxbridge UB8 2RR Middlesex

Number: 03435991

Incorporation date: 1997-09-18

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm referred to as Tfa Interior Projects was founded on 1997-09-18 as a Private Limited Company. The enterprise's registered office can be reached at Middlesex on Affinity Point 8 Arundel Road, Uxbridge. Should you have to get in touch with the company by mail, the zip code is UB8 2RR. The reg. no. for Tfa Interior Projects Limited is 03435991. The enterprise's registered with SIC code 43390 meaning Other building completion and finishing. Its most recent filed accounts documents were submitted for the period up to 30th November 2022 and the most recent annual confirmation statement was filed on 21st January 2023.

In this specific firm, the majority of director's tasks have been carried out by Paul S. and Timothy H.. Amongst these two individuals, Timothy H. has carried on with the firm for the longest period of time, having become a vital part of directors' team 27 years ago. In order to help the directors in their tasks, this particular firm has been utilizing the skills of Lyn S. as a secretary for the last 23 years.

Financial data based on annual reports

Company staff

Lyn S.

Role: Secretary

Appointed: 04 June 2001

Latest update: 31 January 2024

Paul S.

Role: Director

Appointed: 04 June 2001

Latest update: 31 January 2024

Timothy H.

Role: Director

Appointed: 18 September 1997

Latest update: 31 January 2024

People with significant control

Executives who have control over the firm are as follows: Nicolette H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lyn S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nicolette H.
Notified on 1 December 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Lyn S.
Notified on 1 December 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Paul S.
Notified on 1 September 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Timothy H.
Notified on 1 September 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nicolette H.
Notified on 1 September 2016
Ceased on 11 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lyn S.
Notified on 1 September 2016
Ceased on 11 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martyn S.
Notified on 1 September 2016
Ceased on 30 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts 18th June 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 18th June 2014
Annual Accounts 04/03/2016
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 04/03/2016
Annual Accounts 27/02/2017
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 27/02/2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts 10th March 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 10th March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/11/30 (AA)
filed on: 21st, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Phebys Limited

Address:

Whitleather Lodge Barn Woolley Road Spaldwick

Post code:

PE28 0UD

City / Town:

Huntingdon

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
26
Company Age

Similar companies nearby

Closest companies