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

TFC EUROPE LIMITED

HALE HOUSE GHYLL INDUSTRIAL, ESTATE HEATHFIELD, EAST SUSSEX, TN21 8AW,
Company Registration Number
05978660
Private Limited Company
Active

Company Overview

About Tfc Europe Ltd
TFC EUROPE LIMITED was founded on 2006-10-26 and has its registered office in East Sussex. The organisation's status is listed as "Active". Tfc Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TFC EUROPE LIMITED
 
Legal Registered Office
HALE HOUSE GHYLL INDUSTRIAL
ESTATE HEATHFIELD
EAST SUSSEX
TN21 8AW
Other companies in TN21
 
Previous Names
L&P 168 LIMITED10/01/2007
Filing Information
Company Number 05978660
Company ID Number 05978660
Date formed 2006-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts GROUP
Last Datalog update: 2023-11-06 05:42:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TFC EUROPE 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.

Company Officers of TFC EUROPE LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ALAN SMITH
Company Secretary 2008-11-27
MORGAN BURGOYNE
Director 2007-03-07
MARTIN HUGH CLARKE
Director 2007-03-07
ALAN LESLIE JACKSON
Director 2015-09-01
KEITH ROBERTS KENTISH
Director 2015-04-01
GRAHAM ALAN SMITH
Director 2008-11-27
MATTHEW JAMES SMITH
Director 2018-01-23
STEVEN TEALE
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH EMMA PODBURY RYAN
Director 2017-02-28 2018-01-23
RICHARD CROSSLEY WRIGHT
Director 2016-04-01 2017-05-23
THOMAS ALEXANDER THORP
Director 2013-09-27 2017-02-28
EVELYN JANE DAVIS
Director 2007-03-06 2015-07-31
JOHN STUART FRANCIS
Company Secretary 2008-06-02 2015-05-30
BERNDT HERHOLD
Director 2007-03-06 2014-10-08
DONALD ALEXANDER MACLENNAN
Director 2007-03-06 2013-09-27
BRIAN ROBERT GOODE
Director 2007-03-06 2012-03-31
EVELYN JANE DAVIS
Company Secretary 2007-03-06 2008-06-02
KAY GASSON
Director 2007-09-22 2008-06-02
BARRY TREVOR TIBBLE
Director 2007-03-06 2007-10-17
LEE & PRIESTLEY SECRETARY LIMITED
Company Secretary 2006-10-26 2007-03-06
LEE & PRIESTLEY LIMITED
Director 2006-10-26 2007-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ALAN SMITH CAVALIER FASTENERS LIMITED Company Secretary 2008-11-27 CURRENT 1995-01-16 Active - Proposal to Strike off
GRAHAM ALAN SMITH TFC LIMITED Company Secretary 2008-11-27 CURRENT 1960-11-16 Active
MORGAN BURGOYNE CAVALIER FASTENERS LIMITED Director 2016-01-01 CURRENT 1995-01-16 Active - Proposal to Strike off
MORGAN BURGOYNE SPF (SCOTLAND) LIMITED Director 2013-07-09 CURRENT 2004-12-17 Active - Proposal to Strike off
MORGAN BURGOYNE ENGINEERING SERVICES (FASTENERS) LIMITED Director 2011-11-03 CURRENT 2002-11-08 Active - Proposal to Strike off
MORGAN BURGOYNE SPECIALISED FASTENER PRODUCTS LIMITED Director 2011-07-18 CURRENT 1988-12-07 Active - Proposal to Strike off
MORGAN BURGOYNE TFC LIMITED Director 2008-04-01 CURRENT 1960-11-16 Active
MORGAN BURGOYNE FOREMOST INDEPENDENT SOLUTIONS LIMITED Director 2007-01-16 CURRENT 2007-01-16 Active - Proposal to Strike off
MARTIN HUGH CLARKE HASTINGS CENTRE TRADING LIMITED Director 2014-09-01 CURRENT 2004-09-06 Active
MARTIN HUGH CLARKE THE FASTENERS CENTRE LIMITED Director 2007-05-30 CURRENT 2007-01-23 Active - Proposal to Strike off
MARTIN HUGH CLARKE TFC LIMITED Director 2007-03-06 CURRENT 1960-11-16 Active
ALAN LESLIE JACKSON TFC LIMITED Director 2016-10-01 CURRENT 1960-11-16 Active
KEITH ROBERTS KENTISH TFC LIMITED Director 2015-04-01 CURRENT 1960-11-16 Active
GRAHAM ALAN SMITH THE FASTENERS CENTRE LIMITED Director 2015-07-31 CURRENT 2007-01-23 Active - Proposal to Strike off
GRAHAM ALAN SMITH SPF (SCOTLAND) LIMITED Director 2013-08-09 CURRENT 2004-12-17 Active - Proposal to Strike off
GRAHAM ALAN SMITH ENGINEERING SERVICES (FASTENERS) LIMITED Director 2011-11-03 CURRENT 2002-11-08 Active - Proposal to Strike off
GRAHAM ALAN SMITH SPECIALISED FASTENER PRODUCTS LIMITED Director 2011-07-18 CURRENT 1988-12-07 Active - Proposal to Strike off
GRAHAM ALAN SMITH CAVALIER FASTENERS LIMITED Director 2008-11-27 CURRENT 1995-01-16 Active - Proposal to Strike off
GRAHAM ALAN SMITH TFC LIMITED Director 2008-11-27 CURRENT 1960-11-16 Active
MATTHEW JAMES SMITH CAMLOC HOLDINGS LIMITED Director 2018-02-16 CURRENT 2016-05-04 Active
MATTHEW JAMES SMITH REGENCY DESIGN & PRINT HOLDINGS LIMITED Director 2017-08-08 CURRENT 2017-05-03 Active
MATTHEW JAMES SMITH MERCIA POWER RESPONSE (LUBENHAM ROAD) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active - Proposal to Strike off
MATTHEW JAMES SMITH MERCIA POWER RESPONSE (OUTGANG LANE) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
MATTHEW JAMES SMITH MERCIA POWER RESPONSE (KESTREL ROAD) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active - Proposal to Strike off
MATTHEW JAMES SMITH MERCIA POWER RESPONSE (UNION STREET) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active - Proposal to Strike off
MATTHEW JAMES SMITH INDUSTRIAL EFFICIENCY LIMITED Director 2015-12-17 CURRENT 2013-01-24 Active
MATTHEW JAMES SMITH ITAD (2015) LIMITED Director 2015-10-02 CURRENT 2015-08-10 Active
MATTHEW JAMES SMITH MERCIA POWER RESPONSE LIMITED Director 2015-09-18 CURRENT 2015-07-16 Active
MATTHEW JAMES SMITH POWER BALANCING SERVICES (PROPERTY 1) LIMITED Director 2015-09-18 CURRENT 2014-08-19 Active - Proposal to Strike off
MATTHEW JAMES SMITH INDUSTRIAL EFFICIENCY II LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
MATTHEW JAMES SMITH FIN HOLDINGS LIMITED Director 2011-04-14 CURRENT 2007-06-21 Dissolved 2014-11-14
MATTHEW JAMES SMITH THE FIN MACHINE COMPANY LIMITED Director 2011-04-14 CURRENT 1992-05-13 Dissolved
MATTHEW JAMES SMITH GLOBAL IMMERSION LIMITED Director 2010-12-16 CURRENT 2007-04-23 Dissolved 2017-04-06
STEVEN TEALE TFC LIMITED Director 2015-04-01 CURRENT 1960-11-16 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
2023-09-18APPOINTMENT TERMINATED, DIRECTOR ALAN LESLIE JACKSON
2023-09-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-07DIRECTOR APPOINTED MR STEPHEN JOHN SANDERS
2023-07-13CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2023-06-12CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-25Current accounting period shortened from 31/03/23 TO 31/12/22
2022-07-25AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-07-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-07-06MEM/ARTSARTICLES OF ASSOCIATION
2022-07-06RES12Resolution of varying share rights or name
2022-07-05Change of share class name or designation
2022-07-05SH08Change of share class name or designation
2022-07-04Particulars of variation of rights attached to shares
2022-07-04SH10Particulars of variation of rights attached to shares
2022-06-30TM02Termination of appointment of Graham Alan Smith on 2022-06-29
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALAN SMITH
2022-06-30AP01DIRECTOR APPOINTED MR KEVIN GODIN
2022-06-30PSC07CESSATION OF FORESIGHT ENTERPRISE VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY MARK DRAZAN
2022-06-30SH0129/06/22 STATEMENT OF CAPITAL GBP 662160
2022-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-05-30PSC07CESSATION OF FORESIGHT VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-05-30PSC05Change of details for Foresight 4 as a person with significant control on 2017-06-22
2022-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-05AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW BILLINGE
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TEALE
2019-11-30SH06Cancellation of shares. Statement of capital on 2019-09-13 GBP 574,860.00
2019-11-28SH03Purchase of own shares
2019-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HUGH CLARKE
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-07-01AP01DIRECTOR APPOINTED MR MICHAEL JAMES STEVENS
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR HANS CHRISTIAN IVERSEN
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-03AP01DIRECTOR APPOINTED MR HANS CHRISTIAN IVERSEN
2018-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-07-26SH0110/07/18 STATEMENT OF CAPITAL GBP 615735
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-02-16AP01DIRECTOR APPOINTED MR MATTHEW JAMES SMITH
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH EMMA PODBURY RYAN
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-07CH01Director's details changed for Mrs Elizabeth Emma Podbury on 2017-02-28
2017-07-07AP01DIRECTOR APPOINTED MRS ELIZABETH EMMA PODBURY
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WRIGHT
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS THORP
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 599985
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORESIGHT VCT PLC
2017-06-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORESIGHT 4
2016-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 599985
2016-06-24AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-24AP01DIRECTOR APPOINTED MR RICHARD CROSSLEY WRIGHT
2016-02-12RP04SECOND FILING WITH MUD 01/06/15 FOR FORM AR01
2016-02-12ANNOTATIONClarification
2015-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-09AP01DIRECTOR APPOINTED MR ALAN LESLIE JACKSON
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN DAVIS
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 599985
2015-09-02SH0628/07/15 STATEMENT OF CAPITAL GBP 599985
2015-08-19SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-17SH0613/07/15 STATEMENT OF CAPITAL GBP 795360
2015-08-14MEM/ARTSARTICLES OF ASSOCIATION
2015-08-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-14RES13RE SECT 175 CA2006 28/07/2015
2015-08-05SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-11AR0101/06/15 FULL LIST
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALAN SMITH / 30/05/2015
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EVELYN JANE DAVIS / 30/05/2015
2015-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM ALAN SMITH / 30/05/2015
2015-06-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN FRANCIS
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN BURGOYNE / 30/05/2015
2015-06-11AR0101/06/15 FULL LIST
2015-04-09AP01DIRECTOR APPOINTED MR STEVEN TEALE
2015-04-09AP01DIRECTOR APPOINTED MR KEITH ROBERTS KENTISH
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR BERNDT HERHOLD
2014-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 817860
2014-06-05AR0101/06/14 FULL LIST
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER THORP / 12/05/2014
2013-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-02AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER THORP
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACLENNAN
2013-07-04AR0101/06/13 FULL LIST
2013-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STUART FRANCIS / 01/04/2013
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HUGH CLARKE / 01/04/2013
2013-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-13SH0613/08/12 STATEMENT OF CAPITAL GBP 741610.0
2012-08-13SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-12MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2012-06-13AR0101/06/12 FULL LIST
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GOODE
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HUGH CLARKE / 01/04/2012
2011-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-15AR0101/06/11 FULL LIST
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HUGH CLARKE / 01/04/2010
2010-11-09SH0101/11/10 STATEMENT OF CAPITAL GBP 814110.0
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-30AR0101/06/10 FULL LIST
2010-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-07RES13DIRECTORS EMPOWERED TO ISSUE AND ALLOT SHARES 22/05/2009
2009-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-0688(2)CAPITALS NOT ROLLED UP
2009-06-24363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-04-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-14RES01ADOPT ARTICLES 19/02/2009
2009-04-1488(2)AD 01/04/09 GBP SI 262760@0.1=26276 GBP IC 663828/690104
2009-04-1488(2)AD 19/02/09 GBP SI 788280@0.1=78828 GBP IC 585000/663828
2008-11-27288aDIRECTOR APPOINTED MR GRAHAM ALAN SMITH
2008-11-27288aSECRETARY APPOINTED MR GRAHAM ALAN SMITH
2008-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-29169CAPITALS NOT ROLLED UP
2008-06-27363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR KAY GASSON
2008-06-27288bAPPOINTMENT TERMINATED SECRETARY EVELYN DAVIS
2008-06-27288aSECRETARY APPOINTED MR JOHN STUART FRANCIS
2008-04-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-14RES13ACQUISITION OF SHARE CAP AUTH-DIR EMPOWERED 02/04/2008
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-05AUDAUDITOR'S RESIGNATION
2008-03-13288aDIRECTOR APPOINTED MS KAY GASSON
2008-01-21363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2008-01-21288bDIRECTOR RESIGNED
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2008-01-10288aNEW DIRECTOR APPOINTED
2007-04-16SASHARES AGREEMENT OTC
2007-04-10288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-20395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TFC EUROPE 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 EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-05 Outstanding DAVID HALE
DEBENTURE 2011-11-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-04-02 Satisfied NIGEL CLIVE BOND
DEBENTURE 2008-04-02 Satisfied JOHN PAUL DAVIS
DEBENTURE 2008-04-02 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2007-03-16 Outstanding FORESIGHT 2 VCT PLC AS SECURITY TRUSTEE ON BEHALF OF FORESIGHT 3 VCT PLC AND FORESIGHT 4 VCTPLC
DEBENTURE 2007-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-03-07 Satisfied DAVID GERALD ROYSTON HALE AND THE VENDORS (FOR FURTHER DETAILS OF THE VENDORS PLEASE REFER TOFORM 395)
FIXED AND FLOATING CHARGE 2007-03-07 Satisfied EURO SALES FINANCE PLC
Intangible Assets
Patents
We have not found any records of TFC EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TFC EUROPE LIMITED
Trademarks
We have not found any records of TFC EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TFC EUROPE 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 (64209 - Activities of other holding companies n.e.c.) as TFC EUROPE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TFC EUROPE 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 EUROPE 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 EUROPE 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.