Active
Company Information for TF1 LIMITED
FORM 2, 18 BARTLEY WOOD BUSINESS PARK, BARTLEY WAY, HOOK, HAMPSHIRE, RG27 9XA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TF1 LIMITED | |
Legal Registered Office | |
FORM 2, 18 BARTLEY WOOD BUSINESS PARK BARTLEY WAY HOOK HAMPSHIRE RG27 9XA | |
Company Number | 10272560 | |
---|---|---|
Company ID Number | 10272560 | |
Date formed | 2016-07-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | ||
Return next due | 08/08/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-02-05 06:25:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TF1 (ASSETS) LTD | YARD 16 TRENCH LOCK 2 SOMMERFELD ROAD TELFORD SHROPSHIRE TF1 5SW | Active | Company formed on the 2014-10-29 | |
![]() |
TF1 AUSTRALIA PTY LTD | Active | Company formed on the 2018-11-05 | |
TF1 ENTERPRISES INC. | 5575 S. SEMORAN BLVD ORLANDO FL 32822 | Inactive | Company formed on the 2018-02-19 | |
![]() |
TF1 G LLC | California | Unknown | |
TF1 GYM LIMITED | 15 BETHEL INDEPENDENT SUNDAY SCHOOL 15 NORFOLK STREET NEWTOWN WIGAN WN5 9BJ | Active | Company formed on the 2020-11-16 | |
TF1 IT SERVICES LIMITED | 13 URBAN GARDENS WELLINGTON TELFORD TF1 1PL | Active - Proposal to Strike off | Company formed on the 2017-03-23 | |
![]() |
TF1 LLC | 415 DIVISION AVE EUGENE OR 97404 | Active | Company formed on the 2022-07-25 |
![]() |
TF1 SERVICES, INC. | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Dissolved | Company formed on the 2005-07-19 |
![]() |
TF1 SERVICES INCORPORATED | California | Unknown | |
TF1 SOLUTIONS LIMITED | 3 HOLME HALL CRESCENT CHESTERFIELD DERBYSHIRE S40 4PQ | Active - Proposal to Strike off | Company formed on the 2015-04-24 | |
![]() |
TF1 USA INCORPORATED | California | Unknown | |
TF1-G, LLC | 1715 MONROE STREET FORT MYERS FL 33901 | Active | Company formed on the 2006-01-05 | |
TF1-L, LLC | 1715 MONROE STREET FORT MYERS FL 33901 | Active | Company formed on the 2006-01-05 | |
TF10 TECHNOLOGIES LIMITED | 5 YEOMANS COURT WARE ROAD HERTFORD HERTFORDSHIRE SG13 7HJ | Dissolved | Company formed on the 2014-04-09 | |
TF10-IREPAIR LTD | 111 Sandiford Crescent Newport SHROPSHIRE TF10 7QP | Active | Company formed on the 2021-12-02 | |
TF13 LTD | Watlas Bourton Much Wenlock TF13 6QH | Active - Proposal to Strike off | Company formed on the 2024-04-04 | |
![]() |
TF141 Ecomm Ops LLC | 3003 W. Olympic Blvd., Suite 106-164 Los Angeles CA 90006 | Active | Company formed on the 2020-07-15 |
![]() |
TF141 PTY LTD | Active | Company formed on the 2019-07-29 | |
TF15 PROMOTIONS LTD | BRADBURY HOUSE MISSION COURT NEWPORT GWENT NP20 2DW | Active | Company formed on the 2022-12-08 | |
TF15LEV LTD | 1B WOODLANDS PARADE, WOODLANDS ROAD DITTON AYLESFORD KENT ME20 6HE | Active - Proposal to Strike off | Company formed on the 2015-05-06 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN RICHARD LETZA |
||
DAVID FRANCIS HARRIS |
||
TIMOTHY GILES LAMPERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AVRIL PALMER-BAUNACK |
Director | ||
IAN BRIAN FARRELLY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARAGON AUTOMOTIVE SERVICES LIMITED | Director | 2016-07-18 | CURRENT | 2005-02-28 | Active - Proposal to Strike off | |
PARAGON VEHICLE SERVICES LIMITED | Director | 2016-07-18 | CURRENT | 2007-01-23 | Active - Proposal to Strike off | |
PARAGON FLEET SOLUTIONS LIMITED | Director | 2016-07-18 | CURRENT | 1991-08-16 | Active - Proposal to Strike off | |
BCA VEHICLE SERVICES LIMITED | Director | 2016-07-18 | CURRENT | 2000-07-11 | Active | |
BCA FLEET SOLUTIONS LIMITED | Director | 2016-07-18 | CURRENT | 2005-02-28 | Active | |
PARAGON AUTOMOTIVE LIMITED | Director | 2016-07-18 | CURRENT | 2005-06-14 | Active - Proposal to Strike off | |
PARAGON REMARKETING SERVICES LIMITED | Director | 2016-07-18 | CURRENT | 2008-06-03 | Active - Proposal to Strike off | |
PARAGON AUTOMOTIVE 2009 LIMITED | Director | 2016-07-18 | CURRENT | 2008-08-27 | Active - Proposal to Strike off | |
VAM UK ACQUISITION CORPORATION LIMITED | Director | 2016-07-18 | CURRENT | 2005-03-16 | Active - Proposal to Strike off | |
AUTOS ON SHOW LIMITED | Director | 2017-12-18 | CURRENT | 2017-12-18 | Active | |
SUPREME WHEELS DIRECT LTD | Director | 2017-03-31 | CURRENT | 2010-05-18 | Active | |
PARAGON AUTOMOTIVE SERVICES LIMITED | Director | 2016-07-18 | CURRENT | 2005-02-28 | Active - Proposal to Strike off | |
PARAGON VEHICLE SERVICES LIMITED | Director | 2016-07-18 | CURRENT | 2007-01-23 | Active - Proposal to Strike off | |
PARAGON FLEET SOLUTIONS LIMITED | Director | 2016-07-18 | CURRENT | 1991-08-16 | Active - Proposal to Strike off | |
BCA VEHICLE SERVICES LIMITED | Director | 2016-07-18 | CURRENT | 2000-07-11 | Active | |
BCA FLEET SOLUTIONS LIMITED | Director | 2016-07-18 | CURRENT | 2005-02-28 | Active | |
PARAGON AUTOMOTIVE LIMITED | Director | 2016-07-18 | CURRENT | 2005-06-14 | Active - Proposal to Strike off | |
PARAGON REMARKETING SERVICES LIMITED | Director | 2016-07-18 | CURRENT | 2008-06-03 | Active - Proposal to Strike off | |
PARAGON AUTOMOTIVE 2009 LIMITED | Director | 2016-07-18 | CURRENT | 2008-08-27 | Active - Proposal to Strike off | |
PARAGON AUTOMOTIVE LOGISTICS LTD | Director | 2016-07-18 | CURRENT | 2003-11-10 | Active | |
VAM UK ACQUISITION CORPORATION LIMITED | Director | 2016-07-18 | CURRENT | 2005-03-16 | Active - Proposal to Strike off | |
BCA FLEET SOLUTIONS 2 LIMITED | Director | 2016-02-04 | CURRENT | 1977-12-01 | Active - Proposal to Strike off | |
BCA MARKETPLACE LIMITED | Director | 2015-09-30 | CURRENT | 2014-04-30 | Active | |
CARLAND.COM LIMITED | Director | 2015-09-23 | CURRENT | 2006-10-02 | Active | |
SENSIBLE AUTOMOTIVE LIMITED | Director | 2015-08-25 | CURRENT | 1994-01-04 | Active | |
BCA AUTOMOTIVE LTD | Director | 2015-08-25 | CURRENT | 1989-10-11 | Active | |
AUTOTRAX LIMITED | Director | 2015-08-25 | CURRENT | 1994-11-08 | Active | |
AUTOLINK LIMITED | Director | 2015-08-25 | CURRENT | 1995-02-07 | Active | |
WALON LIMITED | Director | 2015-08-25 | CURRENT | 1978-11-06 | Active | |
SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED | Director | 2015-06-01 | CURRENT | 2007-02-07 | Active - Proposal to Strike off | |
SMA VEHICLE REMARKETING LIMITED | Director | 2015-06-01 | CURRENT | 2008-12-16 | Active - Proposal to Strike off | |
SCOTTISH MOTOR AUCTIONS LIMITED | Director | 2015-06-01 | CURRENT | 1979-03-22 | Active | |
BCA 100 LIMITED | Director | 2015-06-01 | CURRENT | 1986-12-09 | Active - Proposal to Strike off | |
MOTOR AUCTIONS (PROPERTIES) LIMITED | Director | 2015-06-01 | CURRENT | 2007-01-17 | Active | |
BCA AUCTIONS LIMITED | Director | 2015-04-02 | CURRENT | 2000-12-21 | Dissolved 2016-08-30 | |
BCA FINANCE LIMITED | Director | 2015-04-02 | CURRENT | 1995-10-12 | Dissolved 2016-09-20 | |
BCA SMART PREPARED LIMITED | Director | 2015-04-02 | CURRENT | 1948-09-16 | Dissolved 2016-09-20 | |
BCA SMART REPAIRS LIMITED | Director | 2015-04-02 | CURRENT | 1968-10-25 | Dissolved 2016-09-20 | |
BRITISH CAR AUCTION SERVICES LIMITED | Director | 2015-04-02 | CURRENT | 1999-06-01 | Dissolved 2016-08-30 | |
OMEGA FINANCE COMPANY LIMITED(THE) | Director | 2015-04-02 | CURRENT | 1952-04-10 | Dissolved 2016-09-20 | |
OMEGA INSURANCE COMPANY LIMITED(THE) | Director | 2015-04-02 | CURRENT | 1950-06-09 | Dissolved 2016-09-20 | |
UNITED FLEET DISTRIBUTION LIMITED | Director | 2015-04-02 | CURRENT | 1996-04-12 | Dissolved 2016-08-02 | |
NKL LIMITED | Director | 2015-04-02 | CURRENT | 2002-01-07 | Dissolved 2016-11-15 | |
BCA HOLDINGS LIMITED | Director | 2015-04-02 | CURRENT | 1995-10-12 | Active | |
WE BUY ANY CAR LIMITED | Director | 2015-04-02 | CURRENT | 2006-03-02 | Active | |
BCA REMARKETING GROUP LIMITED | Director | 2015-04-02 | CURRENT | 2009-11-23 | Active | |
BCA VEHICLE FINANCE LIMITED | Director | 2015-04-02 | CURRENT | 2013-10-01 | Active | |
BCA OSPREY FINANCE LIMITED | Director | 2015-04-02 | CURRENT | 2014-09-19 | Active | |
SMART PREPARED SYSTEMS LIMITED | Director | 2015-04-02 | CURRENT | 1999-08-19 | Active | |
TRADEOUTS LIMITED | Director | 2015-04-02 | CURRENT | 1999-11-02 | Active | |
NKL AUTOMOTIVE LIMITED | Director | 2015-04-02 | CURRENT | 2003-09-19 | Dissolved 2018-04-24 | |
BCA OUTSOURCE SOLUTIONS LIMITED | Director | 2015-04-02 | CURRENT | 1980-03-26 | Active | |
BCA TRADING LIMITED | Director | 2015-04-02 | CURRENT | 1989-01-27 | Active | |
BCA LOGISTICS LIMITED | Director | 2015-04-02 | CURRENT | 1990-09-13 | Active | |
BCA LIMITED | Director | 2015-04-02 | CURRENT | 1995-05-22 | Active | |
BCA GROUP EUROPE LIMITED | Director | 2015-04-02 | CURRENT | 1995-09-22 | Active | |
EXPEDIER CATERING LIMITED | Director | 2015-04-02 | CURRENT | 1999-02-09 | Active - Proposal to Strike off | |
BCA REMARKETING SOLUTIONS LIMITED | Director | 2015-04-02 | CURRENT | 2002-03-14 | Active | |
LIFE ON SHOW LIMITED | Director | 2015-04-02 | CURRENT | 2008-12-02 | Active | |
BCA CENTRAL LIMITED | Director | 2015-04-02 | CURRENT | 2009-10-30 | Active | |
BCA OSPREY II LIMITED | Director | 2015-04-02 | CURRENT | 2009-11-17 | Active | |
BCA OSPREY I LIMITED | Director | 2015-04-02 | CURRENT | 2009-12-01 | Active | |
EXPERT REMARKETING LIMITED | Director | 2015-04-02 | CURRENT | 2010-04-22 | Active | |
PENNINE METALS B LIMITED | Director | 2015-04-02 | CURRENT | 2010-05-18 | Active | |
THE BRITISH CAR AUCTION GROUP LIMITED | Director | 2015-04-02 | CURRENT | 1902-01-23 | Active | |
MAGNA MOTORS LIMITED | Director | 2015-04-02 | CURRENT | 1959-04-03 | Active | |
BRITISH CAR AUCTIONS LIMITED | Director | 2015-04-02 | CURRENT | 1947-07-14 | Active | |
BCA EUROPE LIMITED | Director | 2015-04-02 | CURRENT | 2000-02-03 | Active | |
WALON AUTOMOTIVE SERVICES LIMITED | Director | 2012-11-21 | CURRENT | 1982-12-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
CONFIRMATION STATEMENT MADE ON 01/12/24, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
20/03/24 STATEMENT OF CAPITAL GBP 1001 | ||
20/03/24 STATEMENT OF CAPITAL GBP 1002 | ||
Notice of agreement to exemption from audit of accounts for period ending 02/04/23 | ||
Audit exemption statement of guarantee by parent company for period ending 02/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-02 | ||
Consolidated accounts of parent company for subsidiary company period ending 02/04/23 | ||
Audit exemption statement of guarantee by parent company for period ending 02/04/23 | ||
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS HARRIS | ||
DIRECTOR APPOINTED MR NIKHEEL SHAH | ||
DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES LAMPERT | ||
FULL ACCOUNTS MADE UP TO 03/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES | |
Director's details changed for Mr Timothy Giles Lampert on 2022-09-12 | ||
CH01 | Director's details changed for Mr Timothy Giles Lampert on 2022-09-12 | |
PSC05 | Change of details for Bca Trading Limited as a person with significant control on 2022-09-12 | |
REGISTERED OFFICE CHANGED ON 12/09/22 FROM Headway House Crosby Way Farnham Surrey GU9 7XG United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 12/09/22 FROM Headway House Crosby Way Farnham Surrey GU9 7XG United Kingdom | |
FULL ACCOUNTS MADE UP TO 28/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 28/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102725600003 | |
AA | FULL ACCOUNTS MADE UP TO 29/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Timothy Giles Lampert on 2020-06-12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102725600001 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102725600003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 01/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 02/04/17 | |
LATEST SOC | 05/12/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES | |
PSC05 | Change of details for Bca Trading Limited as a person with significant control on 2017-12-01 | |
CH01 | Director's details changed for Mr David Francis Harris on 2017-12-01 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PSC05 | Change of details for Bca Trading Limited as a person with significant control on 2016-07-12 | |
RES13 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 16/09/2016 | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AVRIL PALMER-BAUNACK | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102725600002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 18/07/16 STATEMENT OF CAPITAL GBP 1000.00 | |
AP03 | Appointment of Mr Martin Richard Letza as company secretary on 2016-09-16 | |
TM02 | Termination of appointment of Ian Brian Farrelly on 2016-09-16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102725600001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS HARRIS / 19/07/2016 | |
RES01 | ADOPT ARTICLES 29/07/16 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS AVRIL PALMER-BAUNACK / 29/07/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR IAN BRIAN FARRELLY on 2016-07-29 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GILES LAMPERT / 29/07/2016 | |
AA01 | Current accounting period shortened from 31/07/17 TO 31/03/17 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as TF1 LIMITED are:
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. |