Company NameTf & Partners Limited
DirectorAnthony Liam Conway
Company StatusActive
Company Number05631166
CategoryPrivate Limited Company
Incorporation Date21 November 2005(18 years, 5 months ago)
Previous NameAnthony Conway & Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAnthony Liam Conway
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2005(1 day after company formation)
Appointment Duration18 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio, Hatherlow House Hatherlow
Romiley
Stockport
Cheshire
SK6 3DY
Secretary NameKaren Conway
NationalityBritish
StatusResigned
Appointed22 November 2005(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 2008)
RoleCompany Director
Correspondence Address2 Sudbury Road
Hazel Grove
Stockport
Cheshire
SK7 6EZ
Director NameMiss Caroline Marsden
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMount View 3 Wigan Lane
Heath Charnock
Chorley
Lancashire
PR7 4DD
Secretary NameMiss Caroline Marsden
NationalityBritish
StatusResigned
Appointed30 January 2008(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMount View 3 Wigan Lane
Heath Charnock
Chorley
Lancashire
PR7 4DD
Director NameAngela June Harrington
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36a Stockport Road
Romiley
Stockport
Cheshire
SK6 3AA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0161 7984365
Telephone regionManchester

Location

Registered AddressThe Studio, Hatherlow House Hatherlow
Romiley
Stockport
Cheshire
SK6 3DY
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Angela June Harrington
50.00%
Ordinary B
100 at £1Anthony Liam Conway
50.00%
Ordinary

Financials

Year2014
Net Worth£6,649
Cash£1,322
Current Liabilities£72,174

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Charges

4 February 2008Delivered on: 8 February 2008
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

10 January 2023Confirmation statement made on 21 November 2022 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
16 December 2021Confirmation statement made on 21 November 2021 with updates (4 pages)
7 April 2021Confirmation statement made on 21 November 2020 with updates (4 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 December 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
31 January 2019Confirmation statement made on 21 November 2018 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 January 2018Confirmation statement made on 21 November 2017 with updates (4 pages)
4 January 2018Confirmation statement made on 21 November 2017 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 April 2017Director's details changed for Anthony Liam Conway on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Anthony Liam Conway on 12 April 2017 (2 pages)
11 April 2017Registered office address changed from 36a Stockport Road Romiley Stockport Cheshire SK6 3AA to The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY on 11 April 2017 (1 page)
11 April 2017Registered office address changed from 36a Stockport Road Romiley Stockport Cheshire SK6 3AA to The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY on 11 April 2017 (1 page)
16 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200
(4 pages)
1 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 200
(4 pages)
25 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 200
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 May 2014Termination of appointment of Angela Harrington as a director (2 pages)
1 May 2014Termination of appointment of Angela Harrington as a director (2 pages)
31 December 2013Statement of capital following an allotment of shares on 22 November 2012
  • GBP 200
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 200
(5 pages)
31 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 200
(5 pages)
31 December 2013Statement of capital following an allotment of shares on 22 November 2012
  • GBP 200
(3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Director's details changed for Angela June Harrington on 5 November 2012 (2 pages)
13 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
13 December 2012Director's details changed for Angela June Harrington on 5 November 2012 (2 pages)
13 December 2012Director's details changed for Anthony Liam Conway on 5 November 2012 (2 pages)
13 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
13 December 2012Director's details changed for Anthony Liam Conway on 5 November 2012 (2 pages)
13 December 2012Director's details changed for Anthony Liam Conway on 5 November 2012 (2 pages)
13 December 2012Director's details changed for Angela June Harrington on 5 November 2012 (2 pages)
31 October 2012Registered office address changed from 4 Acton Square the Crescent Manchester Greater Manchester M5 4NY England on 31 October 2012 (1 page)
31 October 2012Registered office address changed from 4 Acton Square the Crescent Manchester Greater Manchester M5 4NY England on 31 October 2012 (1 page)
26 April 2012Appointment of Angela June Harrington as a director (3 pages)
26 April 2012Appointment of Angela June Harrington as a director (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA on 30 December 2011 (1 page)
30 December 2011Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA on 30 December 2011 (1 page)
1 December 2011Annual return made up to 21 November 2011 (3 pages)
1 December 2011Annual return made up to 21 November 2011 (3 pages)
24 March 2011Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Termination of appointment of Caroline Marsden as a secretary (1 page)
6 April 2010Termination of appointment of Caroline Marsden as a secretary (1 page)
6 April 2010Termination of appointment of Caroline Marsden as a director (1 page)
6 April 2010Termination of appointment of Caroline Marsden as a director (1 page)
30 December 2009Director's details changed for Anthony Liam Conway on 21 November 2009 (2 pages)
30 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Caroline Marsden on 21 November 2009 (2 pages)
30 December 2009Director's details changed for Anthony Liam Conway on 21 November 2009 (2 pages)
30 December 2009Secretary's details changed for Caroline Marsden on 21 November 2009 (1 page)
30 December 2009Director's details changed for Caroline Marsden on 21 November 2009 (2 pages)
30 December 2009Secretary's details changed for Caroline Marsden on 21 November 2009 (1 page)
30 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 April 2009Return made up to 21/11/08; full list of members (4 pages)
2 April 2009Return made up to 21/11/08; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Registered office changed on 02/02/2009 from 2 sudbury road hazel grove stockport cheshire SK7 6EZ (1 page)
2 February 2009Registered office changed on 02/02/2009 from 2 sudbury road hazel grove stockport cheshire SK7 6EZ (1 page)
6 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 May 2008Memorandum and Articles of Association (3 pages)
6 May 2008Memorandum and Articles of Association (3 pages)
14 March 2008Return made up to 21/11/07; full list of members (3 pages)
14 March 2008Return made up to 21/11/07; full list of members (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
30 January 2008New secretary appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008New secretary appointed (1 page)
18 January 2008Company name changed anthony conway & company LIMITED\certificate issued on 18/01/08 (2 pages)
18 January 2008Company name changed anthony conway & company LIMITED\certificate issued on 18/01/08 (2 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2007Return made up to 21/11/06; full list of members (6 pages)
30 January 2007Return made up to 21/11/06; full list of members (6 pages)
6 March 2006Secretary's particulars changed (1 page)
6 March 2006Secretary's particulars changed (1 page)
15 December 2005Ad 22/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 2005Ad 22/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 2005Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005Registered office changed on 15/12/05 from: new maxdov house, 130 bury new road, prestwich manchester M25 0AA (1 page)
15 December 2005Registered office changed on 15/12/05 from: new maxdov house, 130 bury new road, prestwich manchester M25 0AA (1 page)
15 December 2005New secretary appointed (2 pages)
15 December 2005New secretary appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005Director resigned (1 page)
21 November 2005Incorporation (9 pages)
21 November 2005Incorporation (9 pages)