ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TF Contracts Ltd

TF Contracts Ltd is a liquidation company incorporated on 20 October 2017 with the registered office located in London, Greater London. TF Contracts Ltd was registered 8 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 7 months ago
Company No
11023417
Private limited company
Age
8 years
Incorporated 20 October 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 407 days
Dated 29 November 2023 (2 years 1 month ago)
Next confirmation dated 29 November 2024
Was due on 13 December 2024 (1 year 1 month ago)
Last change occurred 2 years 1 month ago
Accounts
Overdue
Accounts overdue by 389 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2024
Was due on 31 December 2024 (1 year ago)
Contact
Address
Sfp, Warehouse W, 3 Western Gateway
Royal Victoria Docks
London
E16 1BD
Address changed on 13 Mar 2025 (10 months ago)
Previous address was Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • Account Manager • British • Lives in England • Born in Mar 1973
Miss Kelly Anne Cox
PSC • British • Lives in UK • Born in Sep 1988
Mr Lee Michael Ford
PSC • British • Lives in England • Born in Mar 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£3.12K
Decreased by £4.02K (-56%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£155.08K
Increased by £13.29K (+9%)
Total Liabilities
-£154.67K
Increased by £20.04K (+15%)
Net Assets
£411
Decreased by £6.74K (-94%)
Debt Ratio (%)
100%
Increased by 4.78% (+5%)
Latest Activity
Registered Address Changed
10 Months Ago on 13 Mar 2025
Voluntary Liquidator Appointed
1 Year 7 Months Ago on 31 May 2024
Registered Address Changed
1 Year 7 Months Ago on 31 May 2024
Kelly Anne Cox Resigned
1 Year 9 Months Ago on 31 Mar 2024
Confirmation Submitted
2 Years 1 Month Ago on 29 Nov 2023
Wayne Alexander Edney (PSC) Resigned
2 Years 1 Month Ago on 27 Nov 2023
Confirmation Submitted
2 Years 2 Months Ago on 13 Nov 2023
Registered Address Changed
2 Years 2 Months Ago on 9 Nov 2023
Wayne Alexander Edney Resigned
2 Years 2 Months Ago on 8 Nov 2023
Full Accounts Submitted
2 Years 3 Months Ago on 23 Oct 2023
Get Credit Report
Discover TF Contracts Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 15 May 2025
Submitted on 16 Jul 2025
Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 13 March 2025
Submitted on 13 Mar 2025
Appointment of a voluntary liquidator
Submitted on 31 May 2024
Statement of affairs
Submitted on 31 May 2024
Registered office address changed from Office 150 st. Dunstans Street Canterbury Kent CT2 8HG England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 31 May 2024
Submitted on 31 May 2024
Resolutions
Submitted on 31 May 2024
Termination of appointment of Kelly Anne Cox as a director on 31 March 2024
Submitted on 3 Apr 2024
Confirmation statement made on 29 November 2023 with updates
Submitted on 29 Nov 2023
Cessation of Wayne Alexander Edney as a person with significant control on 27 November 2023
Submitted on 29 Nov 2023
Confirmation statement made on 20 October 2023 with no updates
Submitted on 13 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year