This company is commonly known as Tmi Enterprises Limited. The company was founded 18 years ago and was given the registration number 05774175. The firm's registered office is in MANCHESTER. You can find them at Lee House, 90 Great Bridgewater Street, Manchester, . This company's SIC code is 70100 - Activities of head offices.
Name | : | TMI ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 05774175 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2006 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB | Secretary | 14 December 2017 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW | Director | 23 November 2017 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW | Director | 23 November 2017 | Active |
Warren Bruce Court, Warren Bruce Road, Trafford Park, Manchester, United Kingdom, M17 1LB | Secretary | 28 January 2011 | Active |
Warren Bruce Court, Warren Bruce Road, Trafford Park, Manchester, United Kingdom, M17 1LB | Secretary | 17 January 2013 | Active |
Warren Bruce Court, Warren Bruce Road, Trafford Park, Manchester, M17 1LB | Secretary | 08 April 2016 | Active |
15 Windrush Close, Allestree, Derby, DE22 2UG | Secretary | 01 December 2006 | Active |
19 Willow Wood Close, Ashton Under Lyne, OL6 6RA | Secretary | 07 April 2006 | Active |
Warren Bruce Court, Warren Bruce Road, Trafford Park, Manchester, United Kingdom, M17 1LB | Secretary | 02 July 2012 | Active |
18 Convial Way, Chadderton, Oldham, OL9 1QL | Director | 07 April 2006 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW | Director | 09 October 2018 | Active |
Oaklands, 2 The Paddock Hinderton Road, Neston, CH64 9PH | Director | 19 May 2006 | Active |
57 Hale Road, Hale, Altrincham, WA15 9HP | Director | 19 May 2006 | Active |
Saundersfoot House Chapeltown Road, Bromley Cross, Bolton, BL7 9AT | Director | 19 May 2006 | Active |
66 New Street, Altrincham, WA14 2QP | Director | 19 May 2006 | Active |
9, Bellcast Close, Appleton, Warrington, United Kingdom, WA4 5SA | Director | 19 May 2006 | Active |
14 Wildbank Close, Mottram Rise, Stalybridge, SK15 2UJ | Director | 07 April 2006 | Active |
58 Birches Lane, Lostock Green, Northwich, CW9 7SN | Director | 07 April 2006 | Active |
SK10 | Director | 19 May 2006 | Active |
11, Green Lane, Eccleshall, Stafford, ST21 6BA | Director | 19 May 2006 | Active |
Seven Stones, 1 Pipers Lane, Heswall, CH60 9HS | Director | 19 May 2006 | Active |
The Manufacturing Institute Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Warren Bruce Court, Warren Bruce Road, Manchester, England, M17 1LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-09-05 | Address | Change registered office address company with date old address new address. | Download |
2023-01-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-12-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-09 | Resolution | Resolution. | Download |
2021-12-06 | Address | Change registered office address company with date old address new address. | Download |
2021-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-06 | Accounts | Legacy. | Download |
2020-10-21 | Other | Legacy. | Download |
2020-10-21 | Other | Legacy. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type small. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type small. | Download |
2019-01-17 | Officers | Appoint person director company with name date. | Download |
2018-12-17 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Auditors | Auditors resignation company. | Download |
2018-02-12 | Officers | Appoint person secretary company with name date. | Download |
2018-02-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.