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

Tbf Trading (no.2) Limited LONDON


Founded in 2001, Tbf Trading (no.2), classified under reg no. 04162015 is an active company. Currently registered at 40a Drayton Park N5 1EW, London the company has been in the business for 23 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 18th March 2002 Tbf Trading (no.2) Limited is no longer carrying the name Worklife Support.

At the moment there are 2 directors in the the firm, namely Angela R. and Claire P.. In addition one secretary - Paul L. - is with the company. 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 - Catherine S. who worked with the the firm until 4 April 2018.

Tbf Trading (no.2) Limited Address / Contact

Office Address 40a Drayton Park
Town London
Post code N5 1EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04162015
Date of Incorporation Fri, 16th Feb 2001
Industry Other human health activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 12th Oct 2023 (2023-10-12)
Last confirmation statement dated Wed, 28th Sep 2022

Company staff

Paul L.

Position: Secretary

Appointed: 04 April 2018

Angela R.

Position: Director

Appointed: 01 November 2012

Claire P.

Position: Director

Appointed: 01 November 2012

Julian S.

Position: Director

Appointed: 01 May 2009

Resigned: 16 January 2019

John B.

Position: Director

Appointed: 18 June 2004

Resigned: 20 June 2012

Colin T.

Position: Director

Appointed: 31 January 2003

Resigned: 18 May 2004

Anthony T.

Position: Director

Appointed: 31 January 2003

Resigned: 20 June 2012

John N.

Position: Director

Appointed: 16 February 2001

Resigned: 30 April 2009

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 16 February 2001

Resigned: 16 February 2001

Catherine S.

Position: Secretary

Appointed: 16 February 2001

Resigned: 04 April 2018

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 2001

Resigned: 16 February 2001

Jason P.

Position: Director

Appointed: 16 February 2001

Resigned: 27 January 2003

Company previous names

Worklife Support March 18, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth22      
Balance Sheet
Current Assets    2222
Net Assets Liabilities 2222222
Net Assets Liabilities Including Pension Asset Liability22      
Reserves/Capital
Shareholder Funds22      
Other
Average Number Employees During Period   111  
Called Up Share Capital Not Paid Not Expressed As Current Asset22222   
Net Current Assets Liabilities    2222
Total Assets Less Current Liabilities 2222222
Number Shares Allotted 2      
Par Value Share 1      
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 23rd, January 2024
Free Download (3 pages)

Company search

Advertisements