You are here: bizstats.co.uk > a-z index > T list > TF list

Tf1 (assets) Ltd TELFORD


Tf1 (assets) started in year 2014 as Private Limited Company with registration number 09285649. The Tf1 (assets) company has been functioning successfully for ten years now and its status is active. The firm's office is based in Telford at Yard 16 Trench Lock 2. Postal code: TF1 5SW. Since 1st March 2019 Tf1 (assets) Ltd is no longer carrying the name H & E (assets).

There is a single director in the firm at the moment - Marcus D., appointed on 2 October 2019. In addition, a secretary was appointed - Alice D., appointed on 20 June 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Joanne W. who worked with the the firm until 20 June 2023.

Tf1 (assets) Ltd Address / Contact

Office Address Yard 16 Trench Lock 2
Office Address2 Sommerfeld Road
Town Telford
Post code TF1 5SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09285649
Date of Incorporation Wed, 29th Oct 2014
Industry Activities of construction holding companies
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Alice D.

Position: Secretary

Appointed: 20 June 2023

Marcus D.

Position: Director

Appointed: 02 October 2019

Joanne W.

Position: Secretary

Appointed: 31 October 2019

Resigned: 20 June 2023

Stephen G.

Position: Director

Appointed: 03 March 2016

Resigned: 02 November 2018

Andrew P.

Position: Director

Appointed: 03 March 2016

Resigned: 02 November 2018

Andrew P.

Position: Director

Appointed: 01 July 2015

Resigned: 02 October 2019

Satnam S.

Position: Director

Appointed: 31 March 2015

Resigned: 01 July 2015

Marcus D.

Position: Director

Appointed: 29 October 2014

Resigned: 24 March 2016

John H.

Position: Director

Appointed: 29 October 2014

Resigned: 31 March 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats identified, there is Marcus D. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Andrew P. This PSC has significiant influence or control over the company,. Then there is Stephen G., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Marcus D.

Notified on 2 October 2019
Nature of control: significiant influence or control

Andrew P.

Notified on 6 April 2016
Ceased on 2 October 2019
Nature of control: significiant influence or control

Stephen G.

Notified on 6 April 2016
Ceased on 2 November 2018
Nature of control: significiant influence or control

Company previous names

H & E (assets) March 1, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 940-2 874      
Balance Sheet
Cash Bank In Hand13 058157      
Current Assets15 6023 8434 6362 0091 9781 67641 34130 781
Debtors2 5443 686      
Tangible Fixed Assets45 67643 272      
Net Assets Liabilities    -10 36532 83416 72491 300
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve9 840-2 974      
Shareholder Funds9 940-2 874      
Other
Average Number Employees During Period    4444
Creditors 49 99048 74049 43350 80730 00019 00013 000
Creditors Due Within One Year51 33849 990      
Fixed Assets45 67743 27340 86938 46438 464167 916167 916167 916
Investments Fixed Assets11      
Net Current Assets Liabilities-35 737-46 147-46 706-47 424-48 829-105 082-132 192-63 616
Number Shares Allotted100100      
Par Value Share11      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions48 080       
Tangible Fixed Assets Cost Or Valuation48 080       
Tangible Fixed Assets Depreciation2 4044 808      
Tangible Fixed Assets Depreciation Charged In Period2 4042 404      
Total Assets Less Current Liabilities9 940-2 874-5 837-8 960-10 36562 83435 724104 300

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 6th March 2024: 102.00 GBP
filed on: 6th, March 2024
Free Download (3 pages)

Company search

Advertisements