TFM HOLDINGS LIMITED
Overview
| Company Name | TFM HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05664592 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for TFM HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TFM HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 03, 2026 |
| Overdue | No |
What are the latest filings for TFM HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 03, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Benoit Heubert as a director on Oct 08, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Laurent Jean as a director on Oct 08, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||||||
Appointment of Mr Mark Tomlinson as a secretary on Aug 05, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Philippe Berther as a director on Aug 05, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 03, 2025 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John Woolnough as a secretary on Jan 09, 2025 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2024 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Alastair John Mcdougal as a secretary on Sep 25, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr John Woolnough as a secretary on Sep 25, 2023 | 2 pages | AP03 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jan 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 14 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 03, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 13 pages | AA | ||||||||||
Termination of appointment of Stephane Mamelle as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Benoit Heubert as a director on Sep 30, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of TFM HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TOMLINSON, Mark | Secretary | Rocky Lane Aston B6 5RQ Birmingham First Floor, Aqueous Ii England | 339123080001 | |||||||
| HARLEY, Nicholas Paul | Director | Princesway North Team Valley NE11 0NF Gateshead Tructyre House United Kingdom | United Kingdom | United Kingdom | 266213230001 | |||||
| JEAN, David Laurent | Director | Rue Alan Turing 63000 Clermont-Ferrand 23 France | France | French | 341302960001 | |||||
| COOPER, Keith Barry | Secretary | Goodwood Road SO50 4NT Eastleigh Goodwood House Hampshire England | British | 22307830001 | ||||||
| MCDOUGAL, Alastair John | Secretary | Princesway North Team Valley NE11 0NF Gateshead Tructyre House United Kingdom | 211760350001 | |||||||
| NOBLE, Eric John | Secretary | 17 Blenheim Close Chandlers Ford SO53 4LD Eastleigh | British | 65551000004 | ||||||
| WOOLNOUGH, John | Secretary | Princesway North Team Valley NE11 0NF Gateshead Tructyre House United Kingdom | 313878490001 | |||||||
| BERTHER, Philippe | Director | Princesway North Team Valley NE11 0NF Gateshead Tructyre House United Kingdom | Switzerland | Swiss | 124581490008 | |||||
| HEUBERT, Benoit | Director | Princesway North Team Valley NE11 0NF Gateshead Tructyre House United Kingdom | France | French | 275394660001 | |||||
| JULLIENNE, Guillaume Jacques | Director | Place Des Carmes-Dechaux 63000 Clermont-Ferrand 23 France | France | French | 239059330001 | |||||
| KELLETT, Martin | Director | Tollgate Chandler's Ford SO53 3LU Eastleigh Stepnell House Hampshire England | England | British | 250920090001 | |||||
| MAMELLE, Stephane | Director | Tollgate Chandler's Ford SO53 3LU Eastleigh Stepnell House Hampshire England | France | French | 248272130001 | |||||
| MONSAINGEON, Jerome Henri | Director | c/o Ats Euromaster Ltd 20 Upper Portland Street Aston B6 5TW Birmingham Vantage Point England | England | French | 239059210001 | |||||
| SHERWOOD, Glenn William | Director | Goodwood Road SO50 4NT Eastleigh Goodwood House Hampshire England | England | British | 109787370002 | |||||
| YOUNG, John | Director | c/o Michelin Tyre Plc Stoke-On-Trent ST4 4EY Staffordshire Campbell Road United Kingdom | England | British | 239059040001 |
Who are the persons with significant control of TFM HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Associated Tyre Specialists (Investment) Limited | Oct 10, 2017 | 20 Upper Portland Street Aston B6 5TW Birmingham Vantage Point England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Glenn William Sherwood | Apr 06, 2016 | Goodwood Road SO50 4NT Eastleigh Goodwood House Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Glenn William Sherwood | Apr 06, 2016 | Goodwood Road SO50 4NT Eastleigh Goodwood House Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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