This company is commonly known as Tmai Limited. The company was founded 14 years ago and was given the registration number 07064122. The firm's registered office is in WARRINGTON. You can find them at Unit 7 Olympic Park, Olympic Way, Warrington, Cheshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | TMAI LIMITED |
---|---|---|
Company Number | : | 07064122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2009 |
End of financial year | : | 29 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Olympic Park, Olympic Way, Warrington, Cheshire, United Kingdom, WA2 0YL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7 Olympic Park, Olympic Way, Warrington, United Kingdom, WA2 0YL | Director | 02 November 2009 | Active |
Unit 7 Olympic Park, Olympic Way, Warrington, United Kingdom, WA2 0YL | Director | 02 November 2009 | Active |
Tailormade House, Unit 7 Olympic Park, Olympic Way, Warrington, United Kingdom, WA2 0YL | Director | 02 November 2009 | Active |
1a, Arcade House, Finchley Road, London, England, NW11 7TL | Director | 02 November 2009 | Active |
Tailormade House, Unit 7 Olympic Park, Olympic Way, Warrington, United Kingdom, WA2 0YL | Director | 02 November 2009 | Active |
Mrs Victoria Anne Burns | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 7 Olympic Park, Olympic Way, Warrington, United Kingdom, WA2 0YL |
Nature of control | : |
|
Ms Claire Louise Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Unit 7 Olympic Park, Olympic Way, Warrington, United Kingdom, WA2 0YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Officers | Change person director company with change date. | Download |
2021-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-04 | Officers | Change person director company with change date. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-01 | Address | Change registered office address company with date old address new address. | Download |
2016-07-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.