2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Secretary Name | Mr Richard John Pollard |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2004(6 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mrs Sharron Louise Worthey |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Peter Kemp |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Hollytree Cottage Common Road, Great Kingshill High Wycombe Buckinghamshire HP15 6EZ |
Secretary Name | Linda May Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Hollytree Cottage Common Road Great Kingshill Buckinghamshire HP15 6EZ |
Director Name | Brian Frank Gibbons |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 January 2009) |
Role | Company Director |
Correspondence Address | 6 Buckland Gate Wexham Street Wexham Buckinghamshire SL3 6LS |
Director Name | Mr Michael William Lunn |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 September 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr David Ian Birtwistle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 2019) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.tvfplc.co.uk |
---|
Registered Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (8 months ago) |
---|---|
Next Return Due | 12 August 2024 (4 months, 2 weeks from now) |
9 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
8 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
5 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
9 April 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
30 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
12 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
2 July 2019 | Appointment of Mrs Sharron Louise Worthey as a director on 1 July 2019 (2 pages) |
17 January 2019 | Termination of appointment of David Ian Birtwistle as a director on 15 January 2019 (1 page) |
31 July 2018 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
3 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
27 September 2017 | Appointment of M David Ian Birtwistle as a director on 13 September 2017 (2 pages) |
27 September 2017 | Appointment of M David Ian Birtwistle as a director on 13 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Michael William Lunn as a director on 13 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Michael William Lunn as a director on 13 September 2017 (1 page) |
14 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
14 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 July 2013 | Registered office address changed from . Wistons Lane Elland West Yorkshire HX5 9DT United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
29 July 2013 | Registered office address changed from . Wistons Lane Elland West Yorkshire HX5 9DT United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
10 September 2010 | Registered office address changed from C/O London Security Plc Wistons Lane Elland West Yorkshire HX5 9DS on 10 September 2010 (1 page) |
10 September 2010 | Director's details changed for Mr Richard John Pollard on 29 July 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Mr Richard John Pollard on 29 July 2010 (1 page) |
10 September 2010 | Director's details changed for Mr Michael Lunn on 29 July 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Mr Richard John Pollard on 29 July 2010 (1 page) |
10 September 2010 | Director's details changed for Mr Richard John Pollard on 29 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Michael Lunn on 29 July 2010 (2 pages) |
10 September 2010 | Registered office address changed from C/O London Security Plc Wistons Lane Elland West Yorkshire HX5 9DS on 10 September 2010 (1 page) |
10 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
6 March 2009 | Appointment terminated director brian gibbons (1 page) |
6 March 2009 | Appointment terminated director brian gibbons (1 page) |
6 March 2009 | Director appointed mr michael william lunn (1 page) |
6 March 2009 | Director appointed mr michael william lunn (1 page) |
27 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
6 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: c/o london security PLC wistons lane ellland west yorkshire HX5 9DS (1 page) |
4 August 2006 | Location of register of members (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: c/o london security PLC wistons lane ellland west yorkshire HX5 9DS (1 page) |
4 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
4 August 2006 | Location of debenture register (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Location of register of members (1 page) |
4 August 2006 | Location of debenture register (1 page) |
4 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
16 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
16 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
21 December 2005 | Return made up to 29/07/05; full list of members (2 pages) |
21 December 2005 | Return made up to 29/07/05; full list of members (2 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: unit 1 59-69 queens road high wycombe buckinghamshire HP13 6AH (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: unit 1 59-69 queens road high wycombe buckinghamshire HP13 6AH (1 page) |
8 December 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
8 December 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
14 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: queens road high wycombe buckinghamshire HP13 6AH (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: queens road high wycombe buckinghamshire HP13 6AH (1 page) |
14 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: hollytree cottage common road great kingshill buckinghamshire HP15 6EZ (1 page) |
4 January 2005 | New director appointed (5 pages) |
4 January 2005 | New secretary appointed;new director appointed (6 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Registered office changed on 04/01/05 from: hollytree cottage common road great kingshill buckinghamshire HP15 6EZ (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New secretary appointed;new director appointed (6 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | New director appointed (5 pages) |
28 July 2004 | Return made up to 29/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 29/07/04; full list of members (6 pages) |
1 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
1 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
1 October 2003 | Return made up to 29/07/03; full list of members (6 pages) |
1 October 2003 | Return made up to 29/07/03; full list of members (6 pages) |
9 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
9 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
2 August 2002 | Return made up to 29/07/02; full list of members (6 pages) |
2 August 2002 | Return made up to 29/07/02; full list of members (6 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
24 September 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
24 September 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
10 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
10 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
11 September 2000 | Return made up to 11/08/00; full list of members
|
11 September 2000 | Return made up to 11/08/00; full list of members
|
29 August 2000 | Resolutions
|
29 August 2000 | Resolutions
|
11 July 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
11 July 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
7 September 1999 | Return made up to 11/08/99; full list of members
|
7 September 1999 | Return made up to 11/08/99; full list of members
|
13 July 1999 | Full accounts made up to 31 March 1999 (5 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (5 pages) |
4 November 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
4 November 1998 | Ad 18/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 November 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
4 November 1998 | Ad 18/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 August 1998 | Secretary's particulars changed (2 pages) |
27 August 1998 | Director's particulars changed (2 pages) |
27 August 1998 | Director's particulars changed (2 pages) |
27 August 1998 | Secretary's particulars changed (2 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: 6 hillside road tylers green penn buckinghamshire HP10 8JJ (2 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: 6 hillside road tylers green penn buckinghamshire HP10 8JJ (2 pages) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
11 August 1998 | Incorporation (15 pages) |
11 August 1998 | Incorporation (15 pages) |