Company NameTEFA Enterprises Limited
DirectorsDarren Trice and Marc James Trice
Company StatusActive
Company Number06464216
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 January 2008(16 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Darren Trice
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(10 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Hull Sports Centre
Chanterlands Avenue
Hull
HU5 4EF
Director NameMr Marc James Trice
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(10 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 2 Hull Sports Centre
Chanterlands Avenue
Hull
HU5 4EF
Director NameMr Edward Brooks
Date of BirthJuly 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleInstructor - Tefa
Country of ResidenceEngland
Correspondence Address159 Albert Avenue
Anlaby Road
Hull
North Humberside
HU3 6PG
Director NameAbel Rivera
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityMexican
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Sidmouth Street
Newland Avenue
Hull
North Humberside
HU5 2LB
Secretary NameAbel Rivera
NationalityMexican
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Sidmouth Street
Newland Avenue
Hull
North Humberside
HU5 2LB
Director NameMr Peter Anthony West-Hitchins
Date of BirthJuly 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed24 January 2012(4 years after company formation)
Appointment Duration6 years, 5 months (resigned 02 July 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 2 Hull Sports Centre
Chanterlands Avenue
Hull
HU5 4EF
Director NameMr Kevin Terry Carrick
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(10 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Hull Sports Centre
Chanterlands Avenue
Hull
HU5 4EF
Director NameMr Lee Trice
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2020)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressSuite 2, Hull Sports Centre Chanterlands Avenue
Hull
HU5 4EF

Location

Registered AddressThe Business Hub @ Active Plus
Harpings Road
Hull
HU5 4JF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£8,846
Cash£545

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

12 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
12 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
4 August 2020Termination of appointment of Lee Trice as a director on 30 June 2020 (1 page)
12 May 2020Registered office address changed from Suite 2 Hull Sports Centre Chanterlands Avenue Hull HU5 4EF England to The Business Hub @ Active Plus Harpings Road Hull HU5 4JF on 12 May 2020 (1 page)
27 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
8 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
15 October 2018Termination of appointment of Kevin Terry Carrick as a director on 11 October 2018 (1 page)
15 October 2018Appointment of Mr Lee Trice as a director on 11 October 2018 (2 pages)
2 July 2018Termination of appointment of Abel Rivera as a director on 2 July 2018 (1 page)
2 July 2018Appointment of Mr Kevin Terry Carrick as a director on 2 July 2018 (2 pages)
2 July 2018Appointment of Mr Darren Trice as a director on 2 July 2018 (2 pages)
2 July 2018Termination of appointment of Peter Anthony West-Hitchins as a director on 2 July 2018 (1 page)
2 July 2018Termination of appointment of Abel Rivera as a secretary on 2 July 2018 (1 page)
2 July 2018Cessation of Edward Brooks as a person with significant control on 9 April 2017 (1 page)
2 July 2018Appointment of Mr Marc James Trice as a director on 2 July 2018 (2 pages)
2 July 2018Notification of Darren Trice as a person with significant control on 2 July 2018 (2 pages)
2 July 2018Registered office address changed from 204 Newland Avenue Hull HU5 2nd to Suite 2 Hull Sports Centre Chanterlands Avenue Hull HU5 4EF on 2 July 2018 (1 page)
15 January 2018Termination of appointment of Edward Brooks as a director on 9 May 2017 (1 page)
15 January 2018Termination of appointment of Edward Brooks as a director on 9 May 2017 (1 page)
15 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (4 pages)
10 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 January 2016Annual return made up to 29 December 2015 no member list (5 pages)
18 January 2016Annual return made up to 29 December 2015 no member list (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 January 2015Annual return made up to 29 December 2014 no member list (5 pages)
6 January 2015Annual return made up to 29 December 2014 no member list (5 pages)
4 December 2014Registered office address changed from 151 Newland Avenue Hull North Humberside HU5 2ER to 204 Newland Avenue Hull HU5 2ND on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 151 Newland Avenue Hull North Humberside HU5 2ER to 204 Newland Avenue Hull HU5 2ND on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 151 Newland Avenue Hull North Humberside HU5 2ER to 204 Newland Avenue Hull HU5 2ND on 4 December 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 January 2014Annual return made up to 29 December 2013 no member list (5 pages)
17 January 2014Annual return made up to 29 December 2013 no member list (5 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 January 2013Annual return made up to 29 December 2012 no member list (5 pages)
16 January 2013Annual return made up to 29 December 2012 no member list (5 pages)
6 November 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
6 November 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
25 January 2012Appointment of Mr Peter Anthony West-Hitchins as a director (2 pages)
25 January 2012Appointment of Mr Peter Anthony West-Hitchins as a director (2 pages)
6 January 2012Annual return made up to 29 December 2011 no member list (4 pages)
6 January 2012Annual return made up to 29 December 2011 no member list (4 pages)
16 March 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
16 March 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
25 February 2011Annual return made up to 29 December 2010 no member list (4 pages)
25 February 2011Annual return made up to 29 December 2010 no member list (4 pages)
12 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
12 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
29 December 2009Director's details changed for Mr Edward Brooks on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 29 December 2009 no member list (4 pages)
29 December 2009Register inspection address has been changed (1 page)
29 December 2009Director's details changed for Abel Rivera on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Edward Brooks on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Abel Rivera on 29 December 2009 (2 pages)
29 December 2009Register inspection address has been changed (1 page)
29 December 2009Annual return made up to 29 December 2009 no member list (4 pages)
12 December 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
12 December 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
10 March 2009Annual return made up to 04/01/09 (2 pages)
10 March 2009Annual return made up to 04/01/09 (2 pages)
4 January 2008Incorporation (19 pages)
4 January 2008Incorporation (19 pages)