TSFM LIMITED
Overview
Company Name | TSFM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 14263834 |
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 TSFM LIMITED?
- Manufacture of prepared feeds for farm animals (10910) / Manufacturing
Where is TSFM LIMITED located?
Registered Office Address | Tesco House Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TSFM LIMITED?
Company Name | From | Until |
---|---|---|
RESOURCE INSECTS LTD | Jul 29, 2022 | Jul 29, 2022 |
What are the latest accounts for TSFM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 24, 2025 |
Next Accounts Due On | Nov 24, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 24, 2024 |
What is the status of the latest confirmation statement for TSFM LIMITED?
Last Confirmation Statement Made Up To | Oct 04, 2025 |
---|---|
Next Confirmation Statement Due | Oct 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 04, 2024 |
Overdue | No |
What are the latest filings for TSFM LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Second filing for the appointment of Jonathan Edward Brabin as a director | 3 pages | RP04AP01 | ||||||||||||||
Termination of appointment of Charles Letizia as a director on Feb 12, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Jonathan Edward Brabin as a director on Feb 12, 2025 | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Feb 24, 2024 | 16 pages | AA | ||||||||||||||
legacy | 240 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Oct 04, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period extended from Dec 30, 2023 to Feb 24, 2024 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of David Clifford Wheeler as a director on Mar 25, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Thomas William Hebbert as a director on Mar 25, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Charles Letizia as a director on Mar 25, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Scott Hood as a director on Mar 25, 2024 | 2 pages | AP01 | ||||||||||||||
Unaudited abridged accounts made up to Dec 30, 2022 | 10 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Unit 3 Mustang Park Leamington Way Daventry Northamptonshire NN11 8NW England to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on Dec 21, 2023 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed resource insects LTD\certificate issued on 20/12/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Mr David Clifford Wheeler as a director on Dec 08, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Scott Paul Fitzgerald as a director on Dec 08, 2023 | 1 pages | TM01 | ||||||||||||||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Oct 04, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Aug 05, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Tesco Stores Limited as a person with significant control on Sep 26, 2023 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Mr Thomas William Hebbert on Sep 26, 2023 | 2 pages | CH01 | ||||||||||||||
Who are the officers of TSFM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TESCO SECRETARIES LIMITED | Secretary | Kestrel Way AL7 1GA Welwyn Garden City Tesco House, Shire Park England |
| 182118090001 | ||||||||||
EDWARD BRABIN, Jonathan | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | Australian | Director | 332328140001 | ||||||||
HOOD, Scott | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | Finance Director | 307404250001 | ||||||||
FITZGERALD, Scott Paul | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House Hertfordshire England | United Kingdom | British | Group Finance Director | 208227810001 | ||||||||
HEBBERT, Thomas William | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House Hertfordshire United Kingdom | England | British | Innovation Director | 314260900001 | ||||||||
LETIZIA, Charles | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | Italy | British | Group Procurement Director | 321417600001 | ||||||||
ROBB, Ian Michael | Director | Leamington Way NN11 8NW Daventry Unit 3 Mustang Park Northamptonshire England | United Kingdom | British | Director | 191565080002 | ||||||||
ROBB, Jane | Director | Leamington Way NN11 8NW Daventry Unit 3 Mustang Park Northamptonshire England | United Kingdom | British | Director | 298466230001 | ||||||||
WHEELER, David Clifford | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | Accountant | 232730940001 |
Who are the persons with significant control of TSFM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tesco Stores Limited | Sep 26, 2023 | Kestrel Way AL7 1GA Welwyn Garden City Tesco House, Shire Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Resource Innovations Group Ltd | Jul 29, 2022 | Manor Farm Business Park Grants Hill Way NN11 3UB Woodford Halse Unit 6a-6b United Kingdom | Yes | ||||||||||
| |||||||||||||
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