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 Name | |
---|---|
T V F (UK) LIMITED | |
Legal Registered Office | |
UNIT 1 59-69 QUEENS ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6AH Other companies in HP13 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JOHN POLLARD |
||
DAVID IAN BIRTWISTLE |
||
RICHARD JOHN POLLARD |
||
EMMANUEL DAVID OLIVER ADRIEN SEBAG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL WILLIAM LUNN |
Director | ||
JEAN CHRISTOPHE FRANCOIS GEORGE PILLOIS |
Director | ||
BRIAN FRANK GIBBONS |
Director | ||
PETER KEMP |
Director | ||
LINDA MAY KEMP |
Company Secretary | ||
LINDA MAY KEMP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRE RELIANT LIMITED | Company Secretary | 2009-05-22 | CURRENT | 1992-04-21 | Active | |
TRIANGLE FIRE LIMITED | Company Secretary | 2007-11-20 | CURRENT | 2002-11-18 | Active - Proposal to Strike off | |
L & P FIRE SAFETY EQUIPMENT LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2002-12-03 | Active | |
TVF ALARMS LIMITED | Company Secretary | 2004-12-21 | CURRENT | 1997-09-16 | Active | |
THAMES VALLEY FIRE PROTECTION LIMITED | Company Secretary | 2004-12-21 | CURRENT | 1998-08-11 | Active | |
TVF SYSTEMS SERVICES LIMITED | Company Secretary | 2004-12-21 | CURRENT | 2003-04-28 | Active | |
M K FIRE LIMITED | Company Secretary | 2004-12-16 | CURRENT | 1987-05-28 | Active | |
PREMIER FIRE LIMITED | Company Secretary | 2003-09-05 | CURRENT | 1985-12-13 | Active | |
TIMBERWOOD MANAGEMENT COMPANY LIMITED | Company Secretary | 2000-06-02 | CURRENT | 2000-06-02 | Active | |
HOYLES LIMITED | Company Secretary | 1998-05-01 | CURRENT | 1973-01-17 | Active | |
HOYLES FIRE & SAFETY LIMITED | Company Secretary | 1998-05-01 | CURRENT | 1991-01-21 | Active | |
NU-SWIFT LIMITED | Company Secretary | 1995-12-01 | CURRENT | 1995-09-05 | Active | |
EFS PROPERTY HOLDINGS LIMITED | Company Secretary | 1995-04-10 | CURRENT | 1995-04-05 | Active | |
LONDON SECURITY PLC. | Company Secretary | 1994-10-05 | CURRENT | 1897-07-21 | Active | |
EFS CHALFONT LIMITED | Company Secretary | 1994-05-18 | CURRENT | 1994-05-18 | Active | |
NU-SWIFT (ENGINEERING) LIMITED | Company Secretary | 1994-04-21 | CURRENT | 1994-04-06 | Active | |
EFS GROUP LIMITED | Company Secretary | 1994-01-05 | CURRENT | 1993-12-08 | Active | |
WILTS FIRE EXTINGUISHER SERVICE LIMITED | Company Secretary | 1992-11-27 | CURRENT | 1992-11-25 | Active | |
EFS US HOLDINGS LIMITED | Company Secretary | 1992-11-04 | CURRENT | 1992-09-28 | Dissolved 2014-12-02 | |
THE GENERAL FIRE APPLIANCE COMPANY LIMITED | Company Secretary | 1992-09-18 | CURRENT | 1935-12-23 | Active | |
NU-SWIFT INTERNATIONAL LIMITED | Company Secretary | 1992-09-18 | CURRENT | 1933-05-31 | Active | |
BWH MANUFACTURING LIMITED | Company Secretary | 1992-09-18 | CURRENT | 1978-01-06 | Active | |
GFA PREMIER LIMITED | Company Secretary | 1992-09-18 | CURRENT | 1986-05-16 | Active | |
EFS HOLBORN LIMITED | Company Secretary | 1992-01-07 | CURRENT | 1991-01-29 | Active | |
COWLEY FIRE LIMITED | Director | 2012-03-01 | CURRENT | 2000-04-26 | Active | |
FIRE RELIANT LIMITED | Director | 2009-05-22 | CURRENT | 1992-04-21 | Active | |
1ST QUOTE FIRE LIMITED | Director | 2008-04-28 | CURRENT | 2003-09-16 | Active | |
TRIANGLE FIRE LIMITED | Director | 2007-11-20 | CURRENT | 2002-11-18 | Active - Proposal to Strike off | |
L & P FIRE SAFETY EQUIPMENT LIMITED | Director | 2007-09-11 | CURRENT | 2002-12-03 | Active | |
TVF ALARMS LIMITED | Director | 2004-12-21 | CURRENT | 1997-09-16 | Active | |
THAMES VALLEY FIRE PROTECTION LIMITED | Director | 2004-12-21 | CURRENT | 1998-08-11 | Active | |
TVF SYSTEMS SERVICES LIMITED | Director | 2004-12-21 | CURRENT | 2003-04-28 | Active | |
M K FIRE LIMITED | Director | 2004-12-16 | CURRENT | 1987-05-28 | Active | |
PREMIER FIRE LIMITED | Director | 2003-09-05 | CURRENT | 1985-12-13 | Active | |
ASCO EXTINGUISHERS COMPANY LIMITED | Director | 2002-11-12 | CURRENT | 1971-09-03 | Active | |
SWIFT-N-SURE (FIRE APPLIANCES) LIMITED | Director | 2002-11-12 | CURRENT | 1972-05-18 | Active | |
UNITED FIRE ALARMS LIMITED | Director | 2002-05-31 | CURRENT | 1992-10-02 | Active | |
EFS HOLBORN LIMITED | Director | 2002-03-15 | CURRENT | 1991-01-29 | Active | |
TIMBERWOOD MANAGEMENT COMPANY LIMITED | Director | 2000-06-02 | CURRENT | 2000-06-02 | Active | |
FIRE PROTECTION HOLDINGS LIMITED | Director | 1999-12-02 | CURRENT | 1999-12-02 | Active | |
HOYLES LIMITED | Director | 1998-05-01 | CURRENT | 1973-01-17 | Active | |
HOYLES FIRE & SAFETY LIMITED | Director | 1998-05-01 | CURRENT | 1991-01-21 | Active | |
L.W. SAFETY LIMITED | Director | 1997-05-30 | CURRENT | 1978-10-23 | Active | |
EFS GROUP LIMITED | Director | 1996-05-03 | CURRENT | 1993-12-08 | Active | |
NU-SWIFT LIMITED | Director | 1995-12-01 | CURRENT | 1995-09-05 | Active | |
GREEN CROSS FIRE SECURITY LIMITED | Director | 1995-11-02 | CURRENT | 1972-06-01 | Active | |
LS UK FIRE GROUP LTD | Director | 1995-10-12 | CURRENT | 1959-11-26 | Active | |
EFS PROPERTY HOLDINGS LIMITED | Director | 1995-04-10 | CURRENT | 1995-04-05 | Active | |
EFS US HOLDINGS LIMITED | Director | 1994-12-31 | CURRENT | 1992-09-28 | Dissolved 2014-12-02 | |
THE GENERAL FIRE APPLIANCE COMPANY LIMITED | Director | 1994-12-31 | CURRENT | 1935-12-23 | Active | |
NU-SWIFT INTERNATIONAL LIMITED | Director | 1994-12-31 | CURRENT | 1933-05-31 | Active | |
BWH MANUFACTURING LIMITED | Director | 1994-12-31 | CURRENT | 1978-01-06 | Active | |
GFA PREMIER LIMITED | Director | 1994-12-31 | CURRENT | 1986-05-16 | Active | |
EFS CHALFONT LIMITED | Director | 1994-05-18 | CURRENT | 1994-05-18 | Active | |
NU-SWIFT (ENGINEERING) LIMITED | Director | 1994-04-21 | CURRENT | 1994-04-06 | Active | |
WILTS FIRE EXTINGUISHER SERVICE LIMITED | Director | 1992-11-27 | CURRENT | 1992-11-25 | Active | |
M K FIRE LIMITED | Director | 2004-12-16 | CURRENT | 1987-05-28 | Active | |
ASCO EXTINGUISHERS COMPANY LIMITED | Director | 2002-11-12 | CURRENT | 1971-09-03 | Active | |
SWIFT-N-SURE (FIRE APPLIANCES) LIMITED | Director | 2002-11-12 | CURRENT | 1972-05-18 | Active | |
EFS US HOLDINGS LIMITED | Director | 2002-07-15 | CURRENT | 1992-09-28 | Dissolved 2014-12-02 | |
EFS CHALFONT LIMITED | Director | 2002-07-15 | CURRENT | 1994-05-18 | Active | |
EFS PROPERTY HOLDINGS LIMITED | Director | 2002-07-05 | CURRENT | 1995-04-05 | Active | |
EFS GROUP LIMITED | Director | 2002-07-05 | CURRENT | 1993-12-08 | Active | |
LONDON SECURITY PLC. | Director | 1999-12-29 | CURRENT | 1897-07-21 | Active | |
LS UK FIRE GROUP LTD | Director | 1999-07-05 | CURRENT | 1959-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
DIRECTOR APPOINTED MR ANDREW MCMENZIE | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN COOLING | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
TM02 | Termination of appointment of Richard John Pollard on 2021-09-17 | |
AP03 | Appointment of Mrs Sharron Louise Worthey as company secretary on 2021-09-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN COOLING | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR GARY ROBINSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR JOHN EDWIN BAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMANUEL DAVID OLIVER ADRIEN SEBAG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID IAN BIRTWISTLE | |
CH01 | Director's details changed for Mr Emmanuel David Oliver Adrien Sebag on 2018-11-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR DAVID IAN BIRTWISTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM LUNN | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES | |
PSC02 | Notification of Ls Uk Fire Group Limited as a person with significant control on 2016-07-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 27/06/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 27/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 27/06/13 FULL LIST | |
RES01 | ADOPT ARTICLES 02/05/2013 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
ANNOTATION | Other | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016942630008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016942630007 | |
AR01 | 27/06/12 FULL LIST | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN PILLOIS | |
AR01 | 27/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 27/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN POLLARD / 27/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL DAVID OLIVER ADRIEN SEBAG / 27/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN CHRISTOPHE FRANCOIS GEORGE PILLOIS / 27/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LUNN / 27/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN POLLARD / 27/06/2010 | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
288a | DIRECTOR APPOINTED MR MICHAEL WILLIAM LUNN | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN GIBBONS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
RES13 | COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE 02/12/2008 | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:30/10/2008 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 14/01/05 FROM: QUEENS ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6AH | |
RES13 | ASSET PURCHASE AGREEMEN 21/12/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/01/05 FROM: HOLLYTREE COTTAGE COMMON ROAD GREAT KINGSHILL BUCKINGHAMSHIRE HP15 6EZ | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC | ||
Outstanding | LLOYDS TSB BANK PLC | ||
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 26 SEP 2005 AND | Satisfied | LLOYDS TSB BANK PLC | |
DEED OF ASSESSION | Satisfied | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 26 SEPTEMBER 2005 AND | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS LETTER OF SET-OFF | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | NATIONWIDE ANGLIA BUILDING SOCIETY | |
DEBENTURE | Satisfied | NATIONWIDE ANGLIA BUILDING SOCIETY |
|
|
|
|
|
|
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
T V F (UK) LIMITED owns 2 domain names.
tvfplc.co.uk tvfuk.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Southwark | |
|
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.
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. |