Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TFS SECURUS LIMITED
Company Information for

TFS SECURUS LIMITED

RUBY COURT (NO.9-18) WESLEY DRIVE, BENTON SQUARE INDUSTRIAL ESTATE, NEWCASTLE UPON TYNE, NE12 9UP,
Company Registration Number
02752266
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tfs Securus Ltd
TFS SECURUS LIMITED was founded on 1992-10-01 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active - Proposal to Strike off". Tfs Securus Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TFS SECURUS LIMITED
 
Legal Registered Office
RUBY COURT (NO.9-18) WESLEY DRIVE
BENTON SQUARE INDUSTRIAL ESTATE
NEWCASTLE UPON TYNE
NE12 9UP
Other companies in NG5
 
Telephone01246570870
 
Previous Names
TFS SYSTEMS LIMITED14/10/2014
Filing Information
Company Number 02752266
Company ID Number 02752266
Date formed 1992-10-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts DORMANT
Last Datalog update: 2019-02-05 07:58:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TFS SECURUS 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 TFS SECURUS LIMITED

Current Directors
Officer Role Date Appointed
GRANT GORDON DAVIDSON
Director 2017-09-27
ANTHONY DENIS KANE
Director 2017-09-27
JOHN STEWART
Director 2017-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
JEFF JAMES HOLDER
Director 2016-11-30 2017-07-12
SIMON HENRY DAVIS
Director 2016-10-06 2016-11-30
PHILIP VICKERS
Director 2016-10-06 2016-11-30
STUART GLOVER
Director 2013-02-04 2016-08-06
MYRA TAMLYN
Company Secretary 2005-07-04 2013-02-04
JOHN DAVID SANDERSON
Director 2009-04-22 2013-02-04
MYRA TAMLYN
Director 2006-08-23 2013-02-04
ROBERT IDRIS TAMLYN
Director 1992-10-09 2013-02-04
LINDSAY EVERITT NILAND
Company Secretary 1992-10-09 2005-07-04
LINDSAY EVERITT NILAND
Director 1995-09-15 2005-07-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-10-01 1992-10-09
WATERLOW NOMINEES LIMITED
Nominated Director 1992-10-01 1992-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT GORDON DAVIDSON GOLDSHIELD SAFETY SYSTEMS LIMITED Director 2017-09-27 CURRENT 2014-01-09 Dissolved 2018-07-10
GRANT GORDON DAVIDSON SECURITY CENTRES SECURUS LIMITED Director 2017-09-27 CURRENT 1989-02-09 Active - Proposal to Strike off
GRANT GORDON DAVIDSON SES SECURUS LIMITED Director 2017-09-27 CURRENT 2012-02-28 Active - Proposal to Strike off
GRANT GORDON DAVIDSON SUFFOLK PLUMBING & HEATING LIMITED Director 2017-09-27 CURRENT 2013-03-05 Dissolved 2018-07-10
GRANT GORDON DAVIDSON SUFFOLK FIRE PROTECTION SERVICES LIMITED Director 2017-09-27 CURRENT 2013-03-05 Dissolved 2018-07-10
GRANT GORDON DAVIDSON RODGERS SECURUS LIMITED Director 2017-09-27 CURRENT 1984-12-20 Active - Proposal to Strike off
GRANT GORDON DAVIDSON LYRICO SECURUS PROJECTS LIMITED Director 2017-09-27 CURRENT 2008-12-09 Dissolved 2018-07-10
GRANT GORDON DAVIDSON GOLDSHIELD ELECTRICAL SERVICES LTD Director 2017-09-27 CURRENT 2010-11-12 Dissolved 2018-07-10
GRANT GORDON DAVIDSON SECURUS GROUP INTERMEDIATE COMPANY LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
GRANT GORDON DAVIDSON SECURUS GROUP HOLDINGS LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active - Proposal to Strike off
GRANT GORDON DAVIDSON SECURUS GROUP LIMITED Director 2016-11-21 CURRENT 2016-11-21 In Administration/Administrative Receiver
ANTHONY DENIS KANE SECURUS GROUP LIMITED Director 2018-03-02 CURRENT 2016-11-21 In Administration/Administrative Receiver
ANTHONY DENIS KANE GOLDSHIELD SAFETY SYSTEMS LIMITED Director 2017-09-27 CURRENT 2014-01-09 Dissolved 2018-07-10
ANTHONY DENIS KANE SECURITY CENTRES SECURUS LIMITED Director 2017-09-27 CURRENT 1989-02-09 Active - Proposal to Strike off
ANTHONY DENIS KANE SES SECURUS LIMITED Director 2017-09-27 CURRENT 2012-02-28 Active - Proposal to Strike off
ANTHONY DENIS KANE SUFFOLK PLUMBING & HEATING LIMITED Director 2017-09-27 CURRENT 2013-03-05 Dissolved 2018-07-10
ANTHONY DENIS KANE SUFFOLK FIRE PROTECTION SERVICES LIMITED Director 2017-09-27 CURRENT 2013-03-05 Dissolved 2018-07-10
ANTHONY DENIS KANE RODGERS SECURUS LIMITED Director 2017-09-27 CURRENT 1984-12-20 Active - Proposal to Strike off
ANTHONY DENIS KANE AIS SECURUS LTD Director 2017-09-27 CURRENT 1989-04-07 In Administration/Administrative Receiver
ANTHONY DENIS KANE GOLDSHIELD SECURUS LIMITED Director 2017-09-27 CURRENT 1988-10-12 Active - Proposal to Strike off
ANTHONY DENIS KANE DIVERSE SECURUS LIMITED Director 2017-09-27 CURRENT 1999-02-15 Active - Proposal to Strike off
ANTHONY DENIS KANE CEL SECURUS LTD Director 2017-09-27 CURRENT 2002-08-13 Active - Proposal to Strike off
ANTHONY DENIS KANE LYRICO SECURUS LIMITED Director 2017-09-27 CURRENT 2006-04-18 Active - Proposal to Strike off
ANTHONY DENIS KANE GOLDSHIELD ELECTRICAL SERVICES LTD Director 2017-09-27 CURRENT 2010-11-12 Dissolved 2018-07-10
ANTHONY DENIS KANE SUFFOLK ELECTRICAL SERVICES LIMITED Director 2017-09-27 CURRENT 1977-11-02 Active - Proposal to Strike off
ANTHONY DENIS KANE DEETRONIC FIRE SYSTEMS LIMITED Director 2017-09-27 CURRENT 2000-04-13 Active - Proposal to Strike off
ANTHONY DENIS KANE DM INTEGRATED LIMITED Director 2017-08-01 CURRENT 2009-07-10 Active
ANTHONY DENIS KANE ISKRA DEVELOPMENT LIMITED Director 2015-12-22 CURRENT 2013-11-25 Active
ANTHONY DENIS KANE LAUREM (HOLDINGS) LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
JOHN STEWART GOLDSHIELD SAFETY SYSTEMS LIMITED Director 2017-07-12 CURRENT 2014-01-09 Dissolved 2018-07-10
JOHN STEWART SECURITY CENTRES SECURUS LIMITED Director 2017-07-12 CURRENT 1989-02-09 Active - Proposal to Strike off
JOHN STEWART SES SECURUS LIMITED Director 2017-07-12 CURRENT 2012-02-28 Active - Proposal to Strike off
JOHN STEWART SUFFOLK PLUMBING & HEATING LIMITED Director 2017-07-12 CURRENT 2013-03-05 Dissolved 2018-07-10
JOHN STEWART SUFFOLK FIRE PROTECTION SERVICES LIMITED Director 2017-07-12 CURRENT 2013-03-05 Dissolved 2018-07-10
JOHN STEWART RODGERS SECURUS LIMITED Director 2017-07-12 CURRENT 1984-12-20 Active - Proposal to Strike off
JOHN STEWART AIS SECURUS LTD Director 2017-07-12 CURRENT 1989-04-07 In Administration/Administrative Receiver
JOHN STEWART GOLDSHIELD SECURUS LIMITED Director 2017-07-12 CURRENT 1988-10-12 Active - Proposal to Strike off
JOHN STEWART DIVERSE SECURUS LIMITED Director 2017-07-12 CURRENT 1999-02-15 Active - Proposal to Strike off
JOHN STEWART CEL SECURUS LTD Director 2017-07-12 CURRENT 2002-08-13 Active - Proposal to Strike off
JOHN STEWART LYRICO SECURUS LIMITED Director 2017-07-12 CURRENT 2006-04-18 Active - Proposal to Strike off
JOHN STEWART LYRICO SECURUS PROJECTS LIMITED Director 2017-07-12 CURRENT 2008-12-09 Dissolved 2018-07-10
JOHN STEWART GOLDSHIELD ELECTRICAL SERVICES LTD Director 2017-07-12 CURRENT 2010-11-12 Dissolved 2018-07-10
JOHN STEWART SUFFOLK ELECTRICAL SERVICES LIMITED Director 2017-07-12 CURRENT 1977-11-02 Active - Proposal to Strike off
JOHN STEWART DEETRONIC FIRE SYSTEMS LIMITED Director 2017-07-12 CURRENT 2000-04-13 Active - Proposal to Strike off

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
2019-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DENIS KANE
2018-05-12SOAS(A)Voluntary dissolution strike-off suspended
2018-04-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-04-12DS01Application to strike the company off the register
2018-03-02AA01Current accounting period extended from 30/09/17 TO 31/03/18
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-11-28PSC02Notification of Securus Group Limited as a person with significant control on 2016-11-21
2017-11-28PSC07CESSATION OF INFINITY ASSET MNAGEMENT LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-10-05AP01DIRECTOR APPOINTED MR ANTHONY DENIS KANE
2017-10-05AP01DIRECTOR APPOINTED MR GRANT GORDON DAVIDSON
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY JAMES HOLDER
2017-07-14AP01DIRECTOR APPOINTED MR JOHN STEWART
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP VICKERS
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIS
2017-01-04AP01DIRECTOR APPOINTED MR JEFFREY HOLDER
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027522660004
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027522660003
2016-11-17AP01DIRECTOR APPOINTED MR SIMON HENRY DAVIS
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART GLOVER
2016-11-15AP01DIRECTOR APPOINTED MR PHILIP VICKERS
2016-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 027522660004
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2016 FROM C/O THE SECURUS GROUP CHADWICK HOUSE HOLCROFT LANE CULCHETH WARRINGTON WA3 5AE ENGLAND
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2016 FROM UNIT E1 COWLAIRS SOUTH GLADE BUSINESS PARK NOTTINGHAM NG5 9RA
2016-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-03-09RES01ADOPT ARTICLES 04/02/2016
2016-03-09RES13RE SECT 175 (5) A 2006/ RE TRANSACTION AND FACAILITY DOCUEMNMTS 04/02/2016
2016-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 027522660003
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-02AR0101/10/15 FULL LIST
2015-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GLOVER / 01/09/2015
2015-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-25AR0101/10/14 FULL LIST
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GLOVER / 20/11/2014
2014-10-14RES15CHANGE OF NAME 30/09/2014
2014-10-14CERTNMCOMPANY NAME CHANGED TFS SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/10/14
2014-10-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2013 FROM SHIELD HOUSE 5B MYLORD CRESCENT CAMPERDOWN INDUSTRIAL ESTATE NEWCASTLE UPON TYNE NE12 5US
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-11AR0101/10/13 FULL LIST
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-27AA01CURRSHO FROM 31/12/2013 TO 30/09/2013
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2013 FROM C/O BARBER HARRISON PLATT 2 RUTLAND PARK SHEFFIELD S10 2PD
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TAMLYN
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MYRA TAMLYN
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SANDERSON
2013-02-08TM02APPOINTMENT TERMINATED, SECRETARY MYRA TAMLYN
2013-02-08AP01DIRECTOR APPOINTED MR STUART GLOVER
2013-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-04AR0101/10/12 FULL LIST
2012-09-12AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-05AR0101/10/11 FULL LIST
2011-09-21AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-20AR0101/10/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID SANDERSON / 20/10/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MYRA TAMLYN / 20/10/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IDRIS TAMLYN / 20/10/2010
2010-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MYRA TAMLYN / 20/10/2010
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-26AR0101/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IDRIS TAMLYN / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MYRA TAMLYN / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID SANDERSON / 26/10/2009
2009-05-16288aDIRECTOR APPOINTED JOHN DAVID SANDERSON
2008-10-31363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-07AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-12363sRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-16363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-10-11288aNEW DIRECTOR APPOINTED
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-17363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-09288aNEW SECRETARY APPOINTED
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-11-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-02363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2003-11-21363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-01363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2001-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-05363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2000-11-06363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-01363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-11-02363sRETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS
1997-10-28363sRETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-02363sRETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS
1996-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-10-26363sRETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to TFS SECURUS 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 TFS SECURUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2016-02-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
DEBENTURE 2013-03-09 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2018-03-31

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 TFS SECURUS LIMITED

Intangible Assets
Patents
We have not found any records of TFS SECURUS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TFS SECURUS LIMITED owns 2 domain names.

tfssystems.co.uk   tfs.co.uk  

Trademarks
We have not found any records of TFS SECURUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TFS SECURUS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as TFS SECURUS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where TFS SECURUS 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 TFS SECURUS 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 TFS SECURUS 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.