T F D Europe Limited NORWICH


Founded in 1995, T F D Europe, classified under reg no. 03065318 is an active company. Currently registered at Lodge Farm Barns NR9 3LZ, Norwich the company has been in the business for twenty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2003-01-06 T F D Europe Limited is no longer carrying the name Tfd Services.

At the moment there are 6 directors in the the company, namely Fergus H., Jennifer O. and Vijay C. and others. In addition one secretary - Jennifer A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

T F D Europe Limited Address / Contact

Office Address Lodge Farm Barns
Office Address2 New Road Bawburgh
Town Norwich
Post code NR9 3LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03065318
Date of Incorporation Wed, 7th Jun 1995
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Fergus H.

Position: Director

Appointed: 02 October 2023

Jennifer O.

Position: Director

Appointed: 26 April 2023

Vijay C.

Position: Director

Appointed: 26 April 2023

Carl S.

Position: Director

Appointed: 22 November 2022

Allan G.

Position: Director

Appointed: 22 November 2022

Jennifer A.

Position: Secretary

Appointed: 08 May 2017

Adrian B.

Position: Director

Appointed: 21 June 2010

Allan G.

Position: Director

Appointed: 01 May 2015

Resigned: 09 February 2022

Peter A.

Position: Director

Appointed: 18 May 2007

Resigned: 11 June 2013

Peter A.

Position: Secretary

Appointed: 18 May 2007

Resigned: 08 May 2017

John S.

Position: Director

Appointed: 01 December 2005

Resigned: 05 May 2017

Roy P.

Position: Director

Appointed: 28 October 2004

Resigned: 30 June 2009

Bruce W.

Position: Director

Appointed: 27 March 2003

Resigned: 28 October 2004

Maureen B.

Position: Secretary

Appointed: 24 April 2001

Resigned: 27 October 2006

Taunie C.

Position: Secretary

Appointed: 31 August 1998

Resigned: 24 April 2001

Peter A.

Position: Director

Appointed: 31 August 1998

Resigned: 01 August 2019

Cynthia G.

Position: Secretary

Appointed: 12 January 1996

Resigned: 31 August 1998

Robert B.

Position: Director

Appointed: 04 January 1996

Resigned: 22 November 2022

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 June 1995

Resigned: 07 June 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 1995

Resigned: 07 June 1995

Pauline A.

Position: Secretary

Appointed: 07 June 1995

Resigned: 12 January 1996

Kevin G.

Position: Director

Appointed: 07 June 1995

Resigned: 31 August 1998

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we established, there is Robert B. The abovementioned PSC and has 75,01-100% shares.

Robert B.

Notified on 5 May 2016
Ceased on 22 November 2022
Nature of control: 75,01-100% shares

Company previous names

Tfd Services January 6, 2003
Tools For Design Services June 18, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth21349 076       
Balance Sheet
Cash Bank On Hand 101 80510 141101 046192 54482 00877 389143 93626 522
Current Assets289 068569 980701 3271 020 679487 907217 479341 282252 043187 388
Debtors276 707468 175691 186919 633295 363135 471263 893108 107160 866
Net Assets Liabilities    -166-186 482-163 284-163 082-102 485
Other Debtors 58 07777 93556 34733 92828 370   
Property Plant Equipment 10 25011 78813 80013 06611 0639 8467 91314 420
Cash Bank In Hand12 361101 805       
Tangible Fixed Assets8 50510 250       
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve-9 78739 076       
Shareholder Funds21349 076       
Other
Accrued Liabilities Deferred Income     147 750289 330291 339238 010
Accumulated Depreciation Impairment Property Plant Equipment 97 692100 186104 787105 398108 150109 023111 653113 813
Additions Other Than Through Business Combinations Property Plant Equipment      3 8736978 667
Average Number Employees During Period  16161515121110
Creditors 531 154757 915921 505501 139177 511177 567106 262304 293
Further Item Creditors Component Total Creditors     177 511177 567106 262 
Future Minimum Lease Payments Under Non-cancellable Operating Leases     1 5561 556  
Increase From Depreciation Charge For Year Property Plant Equipment  3 9304 6013 0752 7524 6962 6302 160
Net Current Assets Liabilities-8 29238 826-56 58899 174-13 232-20 0344 437-64 733-116 905
Other Creditors 208 236190 900365 272195 579177 511 9 21424 211
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 823  
Other Disposals Property Plant Equipment      4 217  
Other Taxation Social Security Payable 27 91037 76175 93753 01354 01618 3865 10627 177
Prepayments Accrued Income     24 5879 6263 5136 293
Property Plant Equipment Gross Cost 107 942111 974118 587118 464119 213118 869119 566128 233
Total Assets Less Current Liabilities21349 076-44 800112 974-166-8 97114 283-56 820-102 485
Trade Creditors Trade Payables 295 008521 359480 296252 54735 74729 12911 11714 895
Trade Debtors Trade Receivables 410 098613 251863 286261 435107 101254 267104 594154 573
Amount Specific Advance Or Credit Directors   8 527     
Amount Specific Advance Or Credit Made In Period Directors   9 469     
Amount Specific Advance Or Credit Repaid In Period Directors   942     
Bank Borrowings Overdrafts  7 895      
Creditors Due Within One Year297 360531 154       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 436 2 464    
Disposals Property Plant Equipment  2 695 3 919    
Number Shares Allotted 10 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid10 00010 000       
Tangible Fixed Assets Additions 5 201       
Tangible Fixed Assets Cost Or Valuation102 741107 942       
Tangible Fixed Assets Depreciation94 23697 692       
Tangible Fixed Assets Depreciation Charged In Period 3 456       
Total Additions Including From Business Combinations Property Plant Equipment  6 7276 6133 796749   
Advances Credits Directors 2 097       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 4th, September 2023
Free Download (9 pages)

Company search

Advertisements