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

Tfs Logistics Limited SLOUGH


Founded in 1999, Tfs Logistics, classified under reg no. 03784313 is an active company. Currently registered at Woodside Bungalow Church Lane SL3 6LG, Slough the company has been in the business for 25 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 2 directors, namely Edward E., Robert E.. Of them, Robert E. has been with the company the longest, being appointed on 23 February 2000 and Edward E. has been with the company for the least time - from 19 June 2013. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tfs Logistics Limited Address / Contact

Office Address Woodside Bungalow Church Lane
Office Address2 Wexham
Town Slough
Post code SL3 6LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03784313
Date of Incorporation Tue, 8th Jun 1999
Industry Freight air transport
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Edward E.

Position: Director

Appointed: 19 June 2013

Robert E.

Position: Director

Appointed: 23 February 2000

Danny G.

Position: Secretary

Appointed: 23 February 2000

Resigned: 01 September 2010

Danny G.

Position: Director

Appointed: 23 February 2000

Resigned: 01 September 2010

Davenport Credit Limited

Position: Corporate Nominee Director

Appointed: 08 June 1999

Resigned: 08 June 1999

Nigel W.

Position: Director

Appointed: 08 June 1999

Resigned: 14 March 2003

Philip V.

Position: Nominee Secretary

Appointed: 08 June 1999

Resigned: 08 June 1999

David K.

Position: Director

Appointed: 08 June 1999

Resigned: 14 March 2003

Nigel W.

Position: Secretary

Appointed: 08 June 1999

Resigned: 23 February 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Robert E. This PSC has 75,01-100% voting rights.

Robert E.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 28th, September 2023
Free Download (8 pages)

Company search

Advertisements