TFM HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTFM HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05664592
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TFM HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is TFM HOLDINGS LIMITED located?

    Registered Office Address
    Tructyre House Princesway North
    Team Valley
    NE11 0NF Gateshead
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TFM HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TFM HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 03, 2027
    Next Confirmation Statement DueJan 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2026
    OverdueNo

    What are the latest filings for TFM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 03, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Benoit Heubert as a director on Oct 08, 2025

    1 pagesTM01

    Appointment of Mr David Laurent Jean as a director on Oct 08, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    16 pagesAA

    Appointment of Mr Mark Tomlinson as a secretary on Aug 05, 2025

    2 pagesAP03

    Termination of appointment of Philippe Berther as a director on Aug 05, 2025

    1 pagesTM01

    Confirmation statement made on Jan 03, 2025 with updates

    5 pagesCS01

    Termination of appointment of John Woolnough as a secretary on Jan 09, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Jan 03, 2024 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    14 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Alastair John Mcdougal as a secretary on Sep 25, 2023

    1 pagesTM02

    Appointment of Mr John Woolnough as a secretary on Sep 25, 2023

    2 pagesAP03

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Jan 03, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    14 pagesAA

    Registered office address changed from Stepnell House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LU England to Tructyre House Princesway North Team Valley Gateshead NE11 0NF on Jan 14, 2021

    1 pagesAD01

    Confirmation statement made on Jan 03, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    13 pagesAA

    Termination of appointment of Stephane Mamelle as a director on Sep 30, 2020

    1 pagesTM01

    Appointment of Mr Benoit Heubert as a director on Sep 30, 2020

    2 pagesAP01

    Who are the officers of TFM HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOMLINSON, Mark
    Rocky Lane
    Aston
    B6 5RQ Birmingham
    First Floor, Aqueous Ii
    England
    Secretary
    Rocky Lane
    Aston
    B6 5RQ Birmingham
    First Floor, Aqueous Ii
    England
    339123080001
    HARLEY, Nicholas Paul
    Princesway North
    Team Valley
    NE11 0NF Gateshead
    Tructyre House
    United Kingdom
    Director
    Princesway North
    Team Valley
    NE11 0NF Gateshead
    Tructyre House
    United Kingdom
    United KingdomUnited Kingdom266213230001
    JEAN, David Laurent
    Rue Alan Turing
    63000
    Clermont-Ferrand
    23
    France
    Director
    Rue Alan Turing
    63000
    Clermont-Ferrand
    23
    France
    FranceFrench341302960001
    COOPER, Keith Barry
    Goodwood Road
    SO50 4NT Eastleigh
    Goodwood House
    Hampshire
    England
    Secretary
    Goodwood Road
    SO50 4NT Eastleigh
    Goodwood House
    Hampshire
    England
    British22307830001
    MCDOUGAL, Alastair John
    Princesway North
    Team Valley
    NE11 0NF Gateshead
    Tructyre House
    United Kingdom
    Secretary
    Princesway North
    Team Valley
    NE11 0NF Gateshead
    Tructyre House
    United Kingdom
    211760350001
    NOBLE, Eric John
    17 Blenheim Close
    Chandlers Ford
    SO53 4LD Eastleigh
    Secretary
    17 Blenheim Close
    Chandlers Ford
    SO53 4LD Eastleigh
    British65551000004
    WOOLNOUGH, John
    Princesway North
    Team Valley
    NE11 0NF Gateshead
    Tructyre House
    United Kingdom
    Secretary
    Princesway North
    Team Valley
    NE11 0NF Gateshead
    Tructyre House
    United Kingdom
    313878490001
    BERTHER, Philippe
    Princesway North
    Team Valley
    NE11 0NF Gateshead
    Tructyre House
    United Kingdom
    Director
    Princesway North
    Team Valley
    NE11 0NF Gateshead
    Tructyre House
    United Kingdom
    SwitzerlandSwiss124581490008
    HEUBERT, Benoit
    Princesway North
    Team Valley
    NE11 0NF Gateshead
    Tructyre House
    United Kingdom
    Director
    Princesway North
    Team Valley
    NE11 0NF Gateshead
    Tructyre House
    United Kingdom
    FranceFrench275394660001
    JULLIENNE, Guillaume Jacques
    Place Des Carmes-Dechaux
    63000 Clermont-Ferrand
    23
    France
    Director
    Place Des Carmes-Dechaux
    63000 Clermont-Ferrand
    23
    France
    FranceFrench239059330001
    KELLETT, Martin
    Tollgate
    Chandler's Ford
    SO53 3LU Eastleigh
    Stepnell House
    Hampshire
    England
    Director
    Tollgate
    Chandler's Ford
    SO53 3LU Eastleigh
    Stepnell House
    Hampshire
    England
    EnglandBritish250920090001
    MAMELLE, Stephane
    Tollgate
    Chandler's Ford
    SO53 3LU Eastleigh
    Stepnell House
    Hampshire
    England
    Director
    Tollgate
    Chandler's Ford
    SO53 3LU Eastleigh
    Stepnell House
    Hampshire
    England
    FranceFrench248272130001
    MONSAINGEON, Jerome Henri
    c/o Ats Euromaster Ltd
    20 Upper Portland Street
    Aston
    B6 5TW Birmingham
    Vantage Point
    England
    Director
    c/o Ats Euromaster Ltd
    20 Upper Portland Street
    Aston
    B6 5TW Birmingham
    Vantage Point
    England
    EnglandFrench239059210001
    SHERWOOD, Glenn William
    Goodwood Road
    SO50 4NT Eastleigh
    Goodwood House
    Hampshire
    England
    Director
    Goodwood Road
    SO50 4NT Eastleigh
    Goodwood House
    Hampshire
    England
    EnglandBritish109787370002
    YOUNG, John
    c/o Michelin Tyre Plc
    Stoke-On-Trent
    ST4 4EY Staffordshire
    Campbell Road
    United Kingdom
    Director
    c/o Michelin Tyre Plc
    Stoke-On-Trent
    ST4 4EY Staffordshire
    Campbell Road
    United Kingdom
    EnglandBritish239059040001

    Who are the persons with significant control of TFM HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Associated Tyre Specialists (Investment) Limited
    20 Upper Portland Street
    Aston
    B6 5TW Birmingham
    Vantage Point
    England
    Oct 10, 2017
    20 Upper Portland Street
    Aston
    B6 5TW Birmingham
    Vantage Point
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02535892
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Glenn William Sherwood
    Goodwood Road
    SO50 4NT Eastleigh
    Goodwood House
    Hampshire
    Apr 06, 2016
    Goodwood Road
    SO50 4NT Eastleigh
    Goodwood House
    Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Glenn William Sherwood
    Goodwood Road
    SO50 4NT Eastleigh
    Goodwood House
    Hampshire
    Apr 06, 2016
    Goodwood Road
    SO50 4NT Eastleigh
    Goodwood House
    Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0