Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T V F (UK) LIMITED
Company Information for

T V F (UK) LIMITED

UNIT 1, 59-69 QUEENS ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 6AH,
Company Registration Number
01694263
Private Limited Company
Active

Company Overview

About T V F (uk) Ltd
T V F (UK) LIMITED was founded on 1983-01-25 and has its registered office in High Wycombe. The organisation's status is listed as "Active". T V F (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
T V F (UK) LIMITED
 
Legal Registered Office
UNIT 1
59-69 QUEENS ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 6AH
Other companies in HP13
 
Filing Information
Company Number 01694263
Company ID Number 01694263
Date formed 1983-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 10:40:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T V F (UK) 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 T V F (UK) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN POLLARD
Company Secretary 2004-12-21
DAVID IAN BIRTWISTLE
Director 2017-09-13
RICHARD JOHN POLLARD
Director 2004-12-21
EMMANUEL DAVID OLIVER ADRIEN SEBAG
Director 2004-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM LUNN
Director 2009-02-23 2017-09-13
JEAN CHRISTOPHE FRANCOIS GEORGE PILLOIS
Director 2004-12-21 2011-12-21
BRIAN FRANK GIBBONS
Director 2004-12-21 2009-01-26
PETER KEMP
Director 1991-06-27 2006-09-08
LINDA MAY KEMP
Company Secretary 1991-06-27 2004-12-21
LINDA MAY KEMP
Director 1991-06-27 2004-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN POLLARD FIRE RELIANT LIMITED Company Secretary 2009-05-22 CURRENT 1992-04-21 Active
RICHARD JOHN POLLARD TRIANGLE FIRE LIMITED Company Secretary 2007-11-20 CURRENT 2002-11-18 Active - Proposal to Strike off
RICHARD JOHN POLLARD L & P FIRE SAFETY EQUIPMENT LIMITED Company Secretary 2007-09-11 CURRENT 2002-12-03 Active
RICHARD JOHN POLLARD TVF ALARMS LIMITED Company Secretary 2004-12-21 CURRENT 1997-09-16 Active
RICHARD JOHN POLLARD THAMES VALLEY FIRE PROTECTION LIMITED Company Secretary 2004-12-21 CURRENT 1998-08-11 Active
RICHARD JOHN POLLARD TVF SYSTEMS SERVICES LIMITED Company Secretary 2004-12-21 CURRENT 2003-04-28 Active
RICHARD JOHN POLLARD M K FIRE LIMITED Company Secretary 2004-12-16 CURRENT 1987-05-28 Active
RICHARD JOHN POLLARD PREMIER FIRE LIMITED Company Secretary 2003-09-05 CURRENT 1985-12-13 Active
RICHARD JOHN POLLARD TIMBERWOOD MANAGEMENT COMPANY LIMITED Company Secretary 2000-06-02 CURRENT 2000-06-02 Active
RICHARD JOHN POLLARD HOYLES LIMITED Company Secretary 1998-05-01 CURRENT 1973-01-17 Active
RICHARD JOHN POLLARD HOYLES FIRE & SAFETY LIMITED Company Secretary 1998-05-01 CURRENT 1991-01-21 Active
RICHARD JOHN POLLARD NU-SWIFT LIMITED Company Secretary 1995-12-01 CURRENT 1995-09-05 Active
RICHARD JOHN POLLARD EFS PROPERTY HOLDINGS LIMITED Company Secretary 1995-04-10 CURRENT 1995-04-05 Active
RICHARD JOHN POLLARD LONDON SECURITY PLC. Company Secretary 1994-10-05 CURRENT 1897-07-21 Active
RICHARD JOHN POLLARD EFS CHALFONT LIMITED Company Secretary 1994-05-18 CURRENT 1994-05-18 Active
RICHARD JOHN POLLARD NU-SWIFT (ENGINEERING) LIMITED Company Secretary 1994-04-21 CURRENT 1994-04-06 Active
RICHARD JOHN POLLARD EFS GROUP LIMITED Company Secretary 1994-01-05 CURRENT 1993-12-08 Active
RICHARD JOHN POLLARD WILTS FIRE EXTINGUISHER SERVICE LIMITED Company Secretary 1992-11-27 CURRENT 1992-11-25 Active
RICHARD JOHN POLLARD EFS US HOLDINGS LIMITED Company Secretary 1992-11-04 CURRENT 1992-09-28 Dissolved 2014-12-02
RICHARD JOHN POLLARD THE GENERAL FIRE APPLIANCE COMPANY LIMITED Company Secretary 1992-09-18 CURRENT 1935-12-23 Active
RICHARD JOHN POLLARD NU-SWIFT INTERNATIONAL LIMITED Company Secretary 1992-09-18 CURRENT 1933-05-31 Active
RICHARD JOHN POLLARD BWH MANUFACTURING LIMITED Company Secretary 1992-09-18 CURRENT 1978-01-06 Active
RICHARD JOHN POLLARD GFA PREMIER LIMITED Company Secretary 1992-09-18 CURRENT 1986-05-16 Active
RICHARD JOHN POLLARD EFS HOLBORN LIMITED Company Secretary 1992-01-07 CURRENT 1991-01-29 Active
RICHARD JOHN POLLARD COWLEY FIRE LIMITED Director 2012-03-01 CURRENT 2000-04-26 Active
RICHARD JOHN POLLARD FIRE RELIANT LIMITED Director 2009-05-22 CURRENT 1992-04-21 Active
RICHARD JOHN POLLARD 1ST QUOTE FIRE LIMITED Director 2008-04-28 CURRENT 2003-09-16 Active
RICHARD JOHN POLLARD TRIANGLE FIRE LIMITED Director 2007-11-20 CURRENT 2002-11-18 Active - Proposal to Strike off
RICHARD JOHN POLLARD L & P FIRE SAFETY EQUIPMENT LIMITED Director 2007-09-11 CURRENT 2002-12-03 Active
RICHARD JOHN POLLARD TVF ALARMS LIMITED Director 2004-12-21 CURRENT 1997-09-16 Active
RICHARD JOHN POLLARD THAMES VALLEY FIRE PROTECTION LIMITED Director 2004-12-21 CURRENT 1998-08-11 Active
RICHARD JOHN POLLARD TVF SYSTEMS SERVICES LIMITED Director 2004-12-21 CURRENT 2003-04-28 Active
RICHARD JOHN POLLARD M K FIRE LIMITED Director 2004-12-16 CURRENT 1987-05-28 Active
RICHARD JOHN POLLARD PREMIER FIRE LIMITED Director 2003-09-05 CURRENT 1985-12-13 Active
RICHARD JOHN POLLARD ASCO EXTINGUISHERS COMPANY LIMITED Director 2002-11-12 CURRENT 1971-09-03 Active
RICHARD JOHN POLLARD SWIFT-N-SURE (FIRE APPLIANCES) LIMITED Director 2002-11-12 CURRENT 1972-05-18 Active
RICHARD JOHN POLLARD UNITED FIRE ALARMS LIMITED Director 2002-05-31 CURRENT 1992-10-02 Active
RICHARD JOHN POLLARD EFS HOLBORN LIMITED Director 2002-03-15 CURRENT 1991-01-29 Active
RICHARD JOHN POLLARD TIMBERWOOD MANAGEMENT COMPANY LIMITED Director 2000-06-02 CURRENT 2000-06-02 Active
RICHARD JOHN POLLARD FIRE PROTECTION HOLDINGS LIMITED Director 1999-12-02 CURRENT 1999-12-02 Active
RICHARD JOHN POLLARD HOYLES LIMITED Director 1998-05-01 CURRENT 1973-01-17 Active
RICHARD JOHN POLLARD HOYLES FIRE & SAFETY LIMITED Director 1998-05-01 CURRENT 1991-01-21 Active
RICHARD JOHN POLLARD L.W. SAFETY LIMITED Director 1997-05-30 CURRENT 1978-10-23 Active
RICHARD JOHN POLLARD EFS GROUP LIMITED Director 1996-05-03 CURRENT 1993-12-08 Active
RICHARD JOHN POLLARD NU-SWIFT LIMITED Director 1995-12-01 CURRENT 1995-09-05 Active
RICHARD JOHN POLLARD GREEN CROSS FIRE SECURITY LIMITED Director 1995-11-02 CURRENT 1972-06-01 Active
RICHARD JOHN POLLARD LS UK FIRE GROUP LTD Director 1995-10-12 CURRENT 1959-11-26 Active
RICHARD JOHN POLLARD EFS PROPERTY HOLDINGS LIMITED Director 1995-04-10 CURRENT 1995-04-05 Active
RICHARD JOHN POLLARD EFS US HOLDINGS LIMITED Director 1994-12-31 CURRENT 1992-09-28 Dissolved 2014-12-02
RICHARD JOHN POLLARD THE GENERAL FIRE APPLIANCE COMPANY LIMITED Director 1994-12-31 CURRENT 1935-12-23 Active
RICHARD JOHN POLLARD NU-SWIFT INTERNATIONAL LIMITED Director 1994-12-31 CURRENT 1933-05-31 Active
RICHARD JOHN POLLARD BWH MANUFACTURING LIMITED Director 1994-12-31 CURRENT 1978-01-06 Active
RICHARD JOHN POLLARD GFA PREMIER LIMITED Director 1994-12-31 CURRENT 1986-05-16 Active
RICHARD JOHN POLLARD EFS CHALFONT LIMITED Director 1994-05-18 CURRENT 1994-05-18 Active
RICHARD JOHN POLLARD NU-SWIFT (ENGINEERING) LIMITED Director 1994-04-21 CURRENT 1994-04-06 Active
RICHARD JOHN POLLARD WILTS FIRE EXTINGUISHER SERVICE LIMITED Director 1992-11-27 CURRENT 1992-11-25 Active
EMMANUEL DAVID OLIVER ADRIEN SEBAG M K FIRE LIMITED Director 2004-12-16 CURRENT 1987-05-28 Active
EMMANUEL DAVID OLIVER ADRIEN SEBAG ASCO EXTINGUISHERS COMPANY LIMITED Director 2002-11-12 CURRENT 1971-09-03 Active
EMMANUEL DAVID OLIVER ADRIEN SEBAG SWIFT-N-SURE (FIRE APPLIANCES) LIMITED Director 2002-11-12 CURRENT 1972-05-18 Active
EMMANUEL DAVID OLIVER ADRIEN SEBAG EFS US HOLDINGS LIMITED Director 2002-07-15 CURRENT 1992-09-28 Dissolved 2014-12-02
EMMANUEL DAVID OLIVER ADRIEN SEBAG EFS CHALFONT LIMITED Director 2002-07-15 CURRENT 1994-05-18 Active
EMMANUEL DAVID OLIVER ADRIEN SEBAG EFS PROPERTY HOLDINGS LIMITED Director 2002-07-05 CURRENT 1995-04-05 Active
EMMANUEL DAVID OLIVER ADRIEN SEBAG EFS GROUP LIMITED Director 2002-07-05 CURRENT 1993-12-08 Active
EMMANUEL DAVID OLIVER ADRIEN SEBAG LONDON SECURITY PLC. Director 1999-12-29 CURRENT 1897-07-21 Active
EMMANUEL DAVID OLIVER ADRIEN SEBAG LS UK FIRE GROUP LTD Director 1999-07-05 CURRENT 1959-11-26 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
2023-08-25CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-07-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-20Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-20Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-15DIRECTOR APPOINTED MR ANDREW MCMENZIE
2023-03-07APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN COOLING
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-09-17TM02Termination of appointment of Richard John Pollard on 2021-09-17
2021-09-17AP03Appointment of Mrs Sharron Louise Worthey as company secretary on 2021-09-17
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES
2021-07-19AP01DIRECTOR APPOINTED MR ANDREW JOHN COOLING
2021-07-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-03-26AP01DIRECTOR APPOINTED MR GARY ROBINSON
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES
2020-07-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-07-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-12AP01DIRECTOR APPOINTED MR JOHN EDWIN BAKER
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL DAVID OLIVER ADRIEN SEBAG
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN BIRTWISTLE
2018-11-21CH01Director's details changed for Mr Emmanuel David Oliver Adrien Sebag on 2018-11-21
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-08-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17
2018-07-03GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17
2018-07-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17
2018-07-03GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17
2018-06-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-09-26AP01DIRECTOR APPOINTED MR DAVID IAN BIRTWISTLE
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM LUNN
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-07-04PSC02Notification of Ls Uk Fire Group Limited as a person with significant control on 2016-07-06
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 60000
2016-08-01AR0127/06/16 ANNUAL RETURN FULL LIST
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 60000
2015-07-13AR0127/06/15 FULL LIST
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-30AUDAUDITOR'S RESIGNATION
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 60000
2014-07-03AR0127/06/14 FULL LIST
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-09AR0127/06/13 FULL LIST
2013-05-15RES01ADOPT ARTICLES 02/05/2013
2013-05-15CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-13ANNOTATIONOther
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 016942630008
2013-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 016942630007
2012-07-10AR0127/06/12 FULL LIST
2012-06-29AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/11
2012-05-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN PILLOIS
2011-07-04AR0127/06/11 FULL LIST
2011-05-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-08AR0127/06/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN POLLARD / 27/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL DAVID OLIVER ADRIEN SEBAG / 27/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN CHRISTOPHE FRANCOIS GEORGE PILLOIS / 27/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LUNN / 27/06/2010
2010-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN POLLARD / 27/06/2010
2009-06-29363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-23288aDIRECTOR APPOINTED MR MICHAEL WILLIAM LUNN
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR BRIAN GIBBONS
2009-01-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-12RES13COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE 02/12/2008
2008-10-30RES02REREG PLC TO PRI; RES02 PASS DATE:30/10/2008
2008-10-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-10-30CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-10-3053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-07-09363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-15363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2006-09-15288bDIRECTOR RESIGNED
2006-08-09363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-08-09353LOCATION OF REGISTER OF MEMBERS
2006-08-09288cDIRECTOR'S PARTICULARS CHANGED
2006-08-09190LOCATION OF DEBENTURE REGISTER
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2005-09-30395PARTICULARS OF MORTGAGE/CHARGE
2005-09-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-05363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-14225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2005-01-14287REGISTERED OFFICE CHANGED ON 14/01/05 FROM: QUEENS ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6AH
2005-01-12RES13ASSET PURCHASE AGREEMEN 21/12/04
2005-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-04AUDAUDITOR'S RESIGNATION
2005-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-04287REGISTERED OFFICE CHANGED ON 04/01/05 FROM: HOLLYTREE COTTAGE COMMON ROAD GREAT KINGSHILL BUCKINGHAMSHIRE HP15 6EZ
2005-01-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84250 - Fire service activities

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to T V F (UK) 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 T V F (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-07 Outstanding LLOYDS TSB BANK PLC
2013-05-07 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 26 SEP 2005 AND 2009-02-20 Satisfied LLOYDS TSB BANK PLC
DEED OF ASSESSION 2009-01-09 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 26 SEPTEMBER 2005 AND 2006-02-06 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS LETTER OF SET-OFF 2005-09-26 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1990-01-22 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY
DEBENTURE 1990-01-22 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on T V F (UK) LIMITED

Intangible Assets
Patents
We have not found any records of T V F (UK) LIMITED registering or being granted any patents
Domain Names

T V F (UK) LIMITED owns 2 domain names.

tvfplc.co.uk   tvfuk.co.uk  

Trademarks
We have not found any records of T V F (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with T V F (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2015-01-22 GBP £748

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where T V F (UK) 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 T V F (UK) 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 T V F (UK) 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.