Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TFC LEYTONSTONE LIMITED
Company Information for

TFC LEYTONSTONE LIMITED

UNIT 1-8 CENTENARY INDUSTRIAL ESTATE, JEFFREYS ROAD, ENFIELD, MIDDLESEX, EN3 7UF,
Company Registration Number
03823535
Private Limited Company
Active

Company Overview

About Tfc Leytonstone Ltd
TFC LEYTONSTONE LIMITED was founded on 1999-08-11 and has its registered office in Enfield. The organisation's status is listed as "Active". Tfc Leytonstone Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TFC LEYTONSTONE LIMITED
 
Legal Registered Office
UNIT 1-8 CENTENARY INDUSTRIAL ESTATE
JEFFREYS ROAD
ENFIELD
MIDDLESEX
EN3 7UF
Other companies in EN3
 
Filing Information
Company Number 03823535
Company ID Number 03823535
Date formed 1999-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-07 15:13:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TFC LEYTONSTONE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TFC LEYTONSTONE LIMITED
The following companies were found which have the same name as TFC LEYTONSTONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TFC LEYTONSTONE SUPERMARKET LTD Unit 1-8 Centenary Estate Jeffreys Road Enfield EN3 7UD Active Company formed on the 2022-08-31

Company Officers of TFC LEYTONSTONE LIMITED

Current Directors
Officer Role Date Appointed
ERCAN UCUR
Company Secretary 2002-04-03
ERCAN UCUR
Director 2004-02-03
HUSEYIN UCUR
Director 2001-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
AZIZ AKGUNES
Company Secretary 2000-01-25 2002-04-03
SEYED JAMAL ARABI
Director 2000-01-25 2001-02-05
TURKAN UCUR
Company Secretary 1999-08-11 2000-01-25
HUSEYIN UCUR
Director 1999-08-11 2000-01-25
AA COMPANY SERVICES LIMITED
Nominated Secretary 1999-08-11 1999-08-11
BUYVIEW LTD
Nominated Director 1999-08-11 1999-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERCAN UCUR TFC CAMBERWELL LIMITED Company Secretary 2008-11-05 CURRENT 2007-10-05 Active
ERCAN UCUR TFC DALSTON LIMITED Company Secretary 1999-03-30 CURRENT 1999-03-18 Active
ERCAN UCUR TFC CROYDON LIMITED Company Secretary 1999-03-30 CURRENT 1999-03-18 Active
ERCAN UCUR MONTY SUPERMARKET LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
ERCAN UCUR UCAR INVESTMENT LTD Director 2016-09-26 CURRENT 2016-09-26 Active
ERCAN UCUR TFC LEWISHAM LIMITED Director 2015-12-15 CURRENT 1999-06-18 Active - Proposal to Strike off
ERCAN UCUR TEES LIMITED Director 2015-08-03 CURRENT 1981-03-16 Active
ERCAN UCUR NATURAL DRINKS (UK) LIMITED Director 2015-04-24 CURRENT 2015-02-25 Dissolved 2017-06-06
ERCAN UCUR OLIVA KITCHEN LIMITED Director 2015-03-20 CURRENT 2015-03-20 Dissolved 2018-06-05
ERCAN UCUR FRESH STAR FRUIT & VEG LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active - Proposal to Strike off
ERCAN UCUR KAYLAN FASHION LTD Director 2015-03-12 CURRENT 2015-03-12 Dissolved 2016-04-12
ERCAN UCUR TFC CAMBERWELL LIMITED Director 2015-03-06 CURRENT 2007-10-05 Active
ERCAN UCUR HIGHPOINT INVESTMENTS LTD Director 2015-03-06 CURRENT 1998-12-10 Active
ERCAN UCUR TFC CATFORD LIMITED Director 2015-03-06 CURRENT 1999-04-20 Active
ERCAN UCUR TFC DALSTON LIMITED Director 2015-01-26 CURRENT 1999-03-18 Active
ERCAN UCUR UCAR PROPERTIES LIMITED Director 2013-05-31 CURRENT 1993-09-22 Active
ERCAN UCUR TFC EDGWARE LIMITED Director 2012-10-04 CURRENT 2012-10-04 Active - Proposal to Strike off
ERCAN UCUR ESIN CASH & CARRY LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
ERCAN UCUR TFC BURNT OAK LIMITED Director 2012-01-14 CURRENT 2010-02-10 Active
ERCAN UCUR TFC CROYDON LIMITED Director 2011-11-15 CURRENT 1999-03-18 Active
ERCAN UCUR TFC HOLDINGS LONDON LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active
ERCAN UCUR EDA QUALITY FOODS LIMITED Director 2010-05-18 CURRENT 2002-09-03 Active
ERCAN UCUR TFC WELLING LIMITED Director 2006-12-01 CURRENT 2005-10-26 Active
ERCAN UCUR TFC WALTHAM CROSS LIMITED Director 2005-09-27 CURRENT 2005-09-27 Active
HUSEYIN UCUR TFC EDGWARE LIMITED Director 2015-07-22 CURRENT 2012-10-04 Active - Proposal to Strike off
HUSEYIN UCUR NATURAL DRINKS (UK) LIMITED Director 2015-04-24 CURRENT 2015-02-25 Dissolved 2017-06-06
HUSEYIN UCUR OLIVA KITCHEN LIMITED Director 2015-03-20 CURRENT 2015-03-20 Dissolved 2018-06-05
HUSEYIN UCUR ESIN CASH & CARRY LIMITED Director 2013-10-02 CURRENT 2012-09-12 Active
HUSEYIN UCUR TFC WALTHAM CROSS LIMITED Director 2012-09-10 CURRENT 2005-09-27 Active
HUSEYIN UCUR TFC CROYDON LIMITED Director 2011-11-15 CURRENT 1999-03-18 Active
HUSEYIN UCUR TFC HOLDINGS LONDON LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active
HUSEYIN UCUR TFC CAMBERWELL LIMITED Director 2011-01-15 CURRENT 2007-10-05 Active
HUSEYIN UCUR TFC BURNT OAK LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active
HUSEYIN UCUR TEES LIMITED Director 2004-06-28 CURRENT 1981-03-16 Active
HUSEYIN UCUR EDA QUALITY FOODS LIMITED Director 2002-09-03 CURRENT 2002-09-03 Active
HUSEYIN UCUR TFC LEWISHAM LIMITED Director 1999-06-18 CURRENT 1999-06-18 Active - Proposal to Strike off
HUSEYIN UCUR TFC DALSTON LIMITED Director 1999-03-30 CURRENT 1999-03-18 Active
HUSEYIN UCUR HIGHPOINT INVESTMENTS LTD Director 1999-01-12 CURRENT 1998-12-10 Active
HUSEYIN UCUR UCAR PROPERTIES LIMITED Director 1993-09-22 CURRENT 1993-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES
2023-05-17CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2023-03-08Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-08Audit exemption subsidiary accounts made up to 2022-03-31
2022-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-01-14Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-14Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-04Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-04Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 038235350008
2021-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038235350005
2021-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038235350007
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-06-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR HUSEYIN UCUR
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2019-05-24AP01DIRECTOR APPOINTED MR ERCAN UCUR
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ERCAN UCUR
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-02-28PSC05Change of details for Tfc Holdings London Limited as a person with significant control on 2016-04-06
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-04-06CH01Director's details changed for Mr Huseyin Ucur on 2017-04-06
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-18AR0118/04/16 ANNUAL RETURN FULL LIST
2016-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-10CH01Director's details changed for Mr Ercan Ucur on 2015-10-21
2015-11-09CH03SECRETARY'S DETAILS CHNAGED FOR MR ERCAN UCUR on 2015-10-21
2015-11-09CH01Director's details changed for Mr Ercan Ucur on 2015-10-21
2015-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 038235350006
2015-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-07AR0118/04/15 ANNUAL RETURN FULL LIST
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/15 FROM C/O Eda Quality Foods Ltd 9 Morson Road Enfield Middlesex EN3 4NQ
2015-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 038235350005
2015-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-24AR0118/04/14 ANNUAL RETURN FULL LIST
2013-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-16AR0118/04/13 ANNUAL RETURN FULL LIST
2013-04-19AR0111/08/12 ANNUAL RETURN FULL LIST
2013-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-20AR0118/04/12 FULL LIST
2012-01-26AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUSEYIN UCUR / 19/09/2011
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERCAN UCUR / 19/09/2011
2011-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR ERCAN UCUR / 19/09/2011
2011-08-25AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-21AR0118/04/11 FULL LIST
2010-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 647-661 HIGH ROAD LEYTONSTONE LONDON E11 9XX
2010-07-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-13AR0118/04/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUSEYIN UCUR / 02/03/2010
2009-05-19363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-01-29AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-05-23363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-01395PARTICULARS OF MORTGAGE/CHARGE
2007-02-18287REGISTERED OFFICE CHANGED ON 18/02/07 FROM: 2ND FLOOR 89 RIDLEY ROAD DALSTON LONDON E8 2NH
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-12288cDIRECTOR'S PARTICULARS CHANGED
2006-04-20363aRETURN MADE UP TO 18/04/06; NO CHANGE OF MEMBERS
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 105 BRANTWOOD ROAD LONDON N17 0DX
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-16363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-30395PARTICULARS OF MORTGAGE/CHARGE
2004-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-05-21363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-04-16395PARTICULARS OF MORTGAGE/CHARGE
2004-02-14288aNEW DIRECTOR APPOINTED
2003-05-02363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2002-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-16363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2002-04-12288aNEW SECRETARY APPOINTED
2002-04-12288bSECRETARY RESIGNED
2001-09-13363(287)REGISTERED OFFICE CHANGED ON 13/09/01
2001-09-13363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-03-21288bDIRECTOR RESIGNED
2001-03-21288aNEW DIRECTOR APPOINTED
2000-09-12363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
2000-09-1288(2)RAD 10/08/00--------- £ SI 98@1
2000-02-10288aNEW SECRETARY APPOINTED
2000-02-10288aNEW DIRECTOR APPOINTED
2000-02-10288bDIRECTOR RESIGNED
2000-02-10288bSECRETARY RESIGNED
1999-12-30395PARTICULARS OF MORTGAGE/CHARGE
1999-12-08288cSECRETARY'S PARTICULARS CHANGED
1999-11-21288bDIRECTOR RESIGNED
1999-11-21287REGISTERED OFFICE CHANGED ON 21/11/99 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ
1999-11-21288aNEW SECRETARY APPOINTED
1999-11-21225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00
1999-11-21288aNEW DIRECTOR APPOINTED
1999-11-21288bSECRETARY RESIGNED
1999-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to TFC LEYTONSTONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TFC LEYTONSTONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-06 Outstanding HSBC BANK PLC
2015-02-12 Outstanding HSBC BANK PLC
CHARGE OF DEPOSIT 2007-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-04-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBETURE AND LEGAL CHARGE 1999-12-23 Satisfied ARAB BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TFC LEYTONSTONE LIMITED

Intangible Assets
Patents
We have not found any records of TFC LEYTONSTONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TFC LEYTONSTONE LIMITED
Trademarks
We have not found any records of TFC LEYTONSTONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TFC LEYTONSTONE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as TFC LEYTONSTONE LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where TFC LEYTONSTONE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TFC LEYTONSTONE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TFC LEYTONSTONE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.