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

Tfq Architects Limited EXMOUTH


Tfq Architects started in year 2003 as Private Limited Company with registration number 04642615. The Tfq Architects company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Exmouth at Thompson Jenner. Postal code: EX8 1BD.

There is a single director in the company at the moment - Kevin F., appointed on 1 February 2003. In addition, a secretary was appointed - Kevin F., appointed on 1 February 2003. As of 26 April 2024, there was 1 ex director - William T.. There were no ex secretaries.

Tfq Architects Limited Address / Contact

Office Address Thompson Jenner
Office Address2 28 Alexandra Terrace
Town Exmouth
Post code EX8 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04642615
Date of Incorporation Tue, 21st Jan 2003
Industry Other engineering activities
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Kevin F.

Position: Director

Appointed: 01 February 2003

Kevin F.

Position: Secretary

Appointed: 01 February 2003

William T.

Position: Director

Appointed: 01 February 2003

Resigned: 07 June 2017

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 21 January 2003

Resigned: 01 February 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 21 January 2003

Resigned: 01 February 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Tfq Holdings Limited from Exmouth, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Kevin F. This PSC owns 25-50% shares. Moving on, there is William T., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Tfq Holdings Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10730883
Notified on 7 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kevin F.

Notified on 6 April 2016
Ceased on 7 June 2017
Nature of control: 25-50% shares

William T.

Notified on 6 April 2016
Ceased on 7 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth218 885275 482285 964       
Balance Sheet
Cash Bank On Hand  20 85157 96831 50892224430330330
Current Assets124 609228 018234 447382 368239 138241 174209 849180 154213 747196 133
Debtors123 304165 267213 596324 400207 630241 082209 625179 724213 417195 803
Net Assets Liabilities  285 965395 822277 915260 229185 99575 55366 85837 137
Other Debtors  96 345223 024107 812109 54467 34037 88122 6275 000
Property Plant Equipment  26 57428 35419 49717 0959 7028 3316 6229 407
Cash Bank In Hand1 30562 75120 851       
Intangible Fixed Assets135 000120 000105 000       
Net Assets Liabilities Including Pension Asset Liability218 885275 482285 964       
Tangible Fixed Assets17 97725 67626 573       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve218 785275 382285 864       
Shareholder Funds218 885275 482285 964       
Other
Accrued Liabilities    1 1031 3671 2191 1141 2482 037
Accumulated Amortisation Impairment Intangible Assets  195 000210 000225 000240 000255 000270 000285 000300 000
Accumulated Depreciation Impairment Property Plant Equipment  91 854104 627115 676125 904133 297136 047139 148142 240
Additions Other Than Through Business Combinations Property Plant Equipment   14 5532 1927 826 1 3791 3925 877
Amounts Owed By Related Parties    29 24959 24989 249109 249141 749156 749
Average Number Employees During Period  1011997844
Bank Borrowings       43 28533 00433 146
Bank Overdrafts     11 48119 79519 27714 88920 386
Creditors  75 24699 63652 33255 36676 84443 28533 00433 146
Fixed Assets152 977145 676131 573118 35494 49777 09554 70238 33121 6229 407
Increase From Amortisation Charge For Year Intangible Assets   15 00015 00015 00015 00015 00015 00015 000
Increase From Depreciation Charge For Year Property Plant Equipment   12 77311 04910 2287 3932 7503 1013 092
Intangible Assets  105 00090 00075 00060 00045 00030 00015 000 
Intangible Assets Gross Cost  300 000300 000300 000300 000300 000300 000300 000300 000
Net Current Assets Liabilities68 728134 314159 202282 732186 806185 808133 00581 91579 52862 642
Other Creditors       3311728 234
Prepayments    8 2178 5457 3574 6104 3904 238
Property Plant Equipment Gross Cost  118 428132 981135 173142 999142 999144 378145 770151 647
Provisions For Liabilities Balance Sheet Subtotal  4 8115 2643 3882 6741 7121 4081 2881 766
Taxation Social Security Payable  70 67097 82450 59538 68852 16066 437102 15259 673
Total Assets Less Current Liabilities221 705279 990290 775401 086281 303262 903187 707120 246101 15072 049
Total Borrowings     11 48119 79543 28533 00433 146
Trade Creditors Trade Payables  3 3054746343 8303 6704 3655 47832 623
Trade Debtors Trade Receivables  105 99590 18662 35263 74445 67927 98444 65129 816
Amount Specific Advance Or Credit Directors  53 599118 81888 47390 20448 00032 88117 627 
Amount Specific Advance Or Credit Made In Period Directors  72 098119 21932 466120 778100 15084 00066 62716 010
Amount Specific Advance Or Credit Repaid In Period Directors  -54 929-54 000-151 284-119 047-142 354-99 119-81 881-33 637
Creditors Due Within One Year55 88193 70475 245       
Number Shares Allotted100100100       
Par Value Share 11       
Provisions For Liabilities Charges2 8204 5084 811       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
Free Download (13 pages)

Company search

Advertisements