Northwich
CW8 4EE
Director Name | Mr Samuel William Bell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | St Georges Court Winnington Avenue Northwich CW8 4EE |
Director Name | Ms Susan Jane Robinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Apartment 111 5 Brewer Street Manchester M1 2ER |
Director Name | Mr Samuel William Bell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73-75 Oldham Street Manchester M4 1LW |
Telephone | 0161 8395693 |
---|---|
Telephone region | Manchester |
Registered Address | St Georges Court Winnington Avenue Northwich CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Tfm Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,329 |
Cash | £266 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 October 2023 (6 months ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
23 October 2023 | Confirmation statement made on 1 October 2023 with updates (3 pages) |
---|---|
10 June 2023 | Micro company accounts made up to 30 September 2022 (8 pages) |
29 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
29 December 2021 | Confirmation statement made on 15 December 2021 with updates (3 pages) |
5 April 2021 | Micro company accounts made up to 30 September 2020 (8 pages) |
17 January 2021 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
28 December 2020 | Notification of Samuel Bell as a person with significant control on 1 September 2020 (2 pages) |
28 December 2020 | Cessation of Tfm Group Limited as a person with significant control on 1 September 2020 (1 page) |
19 December 2020 | Previous accounting period extended from 30 April 2020 to 30 September 2020 (1 page) |
10 September 2020 | Termination of appointment of Susan Jane Robinson as a director on 1 September 2020 (1 page) |
9 September 2020 | Appointment of Mr Samuel William Bell as a director on 1 September 2020 (2 pages) |
11 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 15 December 2019 with updates (3 pages) |
3 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
7 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
12 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 April 2017 | Registered office address changed from 73-75 Oldham Street Manchester M4 1LW to St Georges Court Winnington Avenue Northwich CW8 4EE on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from 73-75 Oldham Street Manchester M4 1LW to St Georges Court Winnington Avenue Northwich CW8 4EE on 10 April 2017 (1 page) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
15 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 March 2014 | Termination of appointment of Samuel Bell as a director (1 page) |
12 March 2014 | Termination of appointment of Samuel Bell as a director (1 page) |
17 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
18 December 2013 | Appointment of Miss Susan Jane Robinson as a director (2 pages) |
18 December 2013 | Appointment of Miss Susan Jane Robinson as a director (2 pages) |
12 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
19 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
30 December 2011 | Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
6 September 2011 | Director's details changed for Mr Samuel William Bell on 1 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Samuel William Bell on 1 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Samuel William Bell on 1 August 2011 (2 pages) |
18 July 2011 | Appointment of Mr Samuel William Bell as a director (2 pages) |
18 July 2011 | Termination of appointment of Susan Robinson as a director (1 page) |
18 July 2011 | Registered office address changed from 75 Bridge Street Row East Chester CH1 1NW United Kingdom on 18 July 2011 (1 page) |
18 July 2011 | Appointment of Mr Samuel William Bell as a director (2 pages) |
18 July 2011 | Termination of appointment of Susan Robinson as a director (1 page) |
18 July 2011 | Registered office address changed from 75 Bridge Street Row East Chester CH1 1NW United Kingdom on 18 July 2011 (1 page) |
24 January 2011 | Incorporation (20 pages) |
24 January 2011 | Incorporation (20 pages) |