Company NameTf Shipping Limited
DirectorTimothy Ayre Finley
Company StatusActive
Company Number06023380
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Timothy Ayre Finley
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2006(same day as company formation)
RoleShipping
Country of ResidenceUnited Kingdom
Correspondence Address15 Loch Lomond
High Usworth
Washington
Tyne & Wear
NE37 1PD
Director NameJanet Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleCredit Control
Country of ResidenceUnited Kingdom
Correspondence Address125 Kirkwood Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 3AT
Secretary NameJanet Smith
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleCredit Control
Country of ResidenceUnited Kingdom
Correspondence Address125 Kirkwood Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 3AT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitetf-shipping.com
Email address[email protected]
Telephone0191 5197317
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address15 Loch Lomond
Washington
NE37 1PD
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland

Shareholders

50 at £1Juliet Finley
50.00%
Ordinary
50 at £1Timothy Ayre Finley
50.00%
Ordinary

Financials

Year2014
Net Worth£273,449
Cash£365,146
Current Liabilities£550,839

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Charges

23 March 2007Delivered on: 24 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 June 2023Registered office address changed from 10 Austin Boulevard Quay West Business Park Sunderland SR5 2AL England to 15 Loch Lomond Washington NE37 1PD on 14 June 2023 (1 page)
2 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
9 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
8 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
11 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
17 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
21 January 2019Registered office address changed from The Quadrus Centre, Woodstock Way, Boldon Business Park Boldon Tyne and Wear NE35 9PF to 10 Austin Boulevard Quay West Business Park Sunderland SR5 2AL on 21 January 2019 (1 page)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
5 July 2018All of the property or undertaking has been released from charge 1 (2 pages)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
5 October 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
9 May 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
9 May 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
28 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
10 December 2012Director's details changed for Mr Timothy Ayre Finley on 30 June 2012 (2 pages)
10 December 2012Director's details changed for Mr Timothy Ayre Finley on 30 June 2012 (2 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 February 2011Termination of appointment of Janet Smith as a secretary (1 page)
17 February 2011Termination of appointment of Janet Smith as a secretary (1 page)
17 February 2011Termination of appointment of Janet Smith as a director (1 page)
17 February 2011Termination of appointment of Janet Smith as a secretary (1 page)
17 February 2011Termination of appointment of Janet Smith as a secretary (1 page)
17 February 2011Termination of appointment of Janet Smith as a director (1 page)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 December 2009Director's details changed for Janet Smith on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Janet Smith on 8 December 2009 (2 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Janet Smith on 8 December 2009 (2 pages)
4 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 December 2008Return made up to 08/12/08; full list of members (4 pages)
10 December 2008Return made up to 08/12/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
20 December 2007Return made up to 08/12/07; full list of members (3 pages)
20 December 2007Return made up to 08/12/07; full list of members (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
9 January 2007New secretary appointed;new director appointed (1 page)
9 January 2007New director appointed (1 page)
9 January 2007New director appointed (1 page)
9 January 2007New secretary appointed;new director appointed (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
8 December 2006Incorporation (9 pages)
8 December 2006Incorporation (9 pages)