Tfa Interior Projects Limited

DataGardener
tfa interior projects limited
in liquidation
Small

Tfa Interior Projects Limited

03435991Private Limited With Share Capital

170A-172 High Street, Rayleigh, Essex, SS67BS
Incorporated

18/09/1997

Company Age

28 years

Directors

3

Employees

19

SIC Code

43390

Risk

not scored

Company Overview

Registration, classification & business activity

Tfa Interior Projects Limited (03435991) is a private limited with share capital incorporated on 18/09/1997 (28 years old) and registered in essex, SS67BS. The company operates under SIC code 43390 - other building completion and finishing.

Tfa are the largest independent supplier and installer of raised access floors in the uk today. as we are independent, we work with some of the best products in the business and are not tied down to a particular brand or manufacturer.

Private Limited With Share Capital
SIC: 43390
Small
Incorporated 18/09/1997
SS67BS
19 employees

Financial Overview

Total Assets

£4.63M

Liabilities

£3.13M

Net Assets

£1.50M

Cash

£26.7K

Key Metrics

19

Employees

3

Directors

12

Shareholders

Board of Directors

2

Charges

10

Registered

1

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-12-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:11-04-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:13-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-11-2024
Resolution
Category:Resolution
Date:05-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:08-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2017
Capital Allotment Shares
Category:Capital
Date:02-05-2017
Capital Allotment Shares
Category:Capital
Date:02-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:01-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2015
Annual Return Company With Made Up Date
Category:Annual Return
Date:18-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2013
Legacy
Category:Mortgage
Date:18-01-2013
Legacy
Category:Mortgage
Date:12-12-2012
Legacy
Category:Mortgage
Date:15-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2012
Legacy
Category:Mortgage
Date:03-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2012
Legacy
Category:Mortgage
Date:04-01-2012
Legacy
Category:Mortgage
Date:04-01-2012
Legacy
Category:Mortgage
Date:28-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:22-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2010
Legacy
Category:Mortgage
Date:09-12-2009
Legacy
Category:Annual Return
Date:18-09-2009
Accounts With Accounts Type Small
Category:Accounts
Date:30-06-2009
Legacy
Category:Annual Return
Date:01-04-2009
Legacy
Category:Annual Return
Date:18-09-2008
Accounts With Accounts Type Small
Category:Accounts
Date:23-07-2008
Legacy
Category:Officers
Date:26-06-2008
Legacy
Category:Capital
Date:02-06-2008
Legacy
Category:Capital
Date:02-06-2008
Legacy
Category:Capital
Date:02-06-2008
Legacy
Category:Capital
Date:02-06-2008
Legacy
Category:Capital
Date:02-06-2008
Legacy
Category:Annual Return
Date:27-09-2007
Legacy
Category:Address
Date:20-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2007
Legacy
Category:Annual Return
Date:21-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2006
Legacy
Category:Mortgage
Date:28-01-2006
Legacy
Category:Mortgage
Date:10-01-2006
Legacy
Category:Mortgage
Date:12-10-2005
Legacy
Category:Annual Return
Date:27-09-2005

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/08/2025
Filing Date09/08/2024
Latest Accounts30/11/2023

Trading Addresses

170A-172 High Street, Rayleigh, SS67BSRegistered
Affinity Point, 8 Arundel Road, Uxbridge, Middlesex, UB82RR

Contact

07768600066
tfa.cc
170A-172 High Street, Rayleigh, Essex, SS67BS