UKBizDB.co.uk

TMI ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB

Secretary14 December 2017Active
Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW

Director23 November 2017Active
Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW

Director23 November 2017Active
Warren Bruce Court, Warren Bruce Road, Trafford Park, Manchester, United Kingdom, M17 1LB

Secretary28 January 2011Active
Warren Bruce Court, Warren Bruce Road, Trafford Park, Manchester, United Kingdom, M17 1LB

Secretary17 January 2013Active
Warren Bruce Court, Warren Bruce Road, Trafford Park, Manchester, M17 1LB

Secretary08 April 2016Active
15 Windrush Close, Allestree, Derby, DE22 2UG

Secretary01 December 2006Active
19 Willow Wood Close, Ashton Under Lyne, OL6 6RA

Secretary07 April 2006Active
Warren Bruce Court, Warren Bruce Road, Trafford Park, Manchester, United Kingdom, M17 1LB

Secretary02 July 2012Active
18 Convial Way, Chadderton, Oldham, OL9 1QL

Director07 April 2006Active
Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW

Director09 October 2018Active
Oaklands, 2 The Paddock Hinderton Road, Neston, CH64 9PH

Director19 May 2006Active
57 Hale Road, Hale, Altrincham, WA15 9HP

Director19 May 2006Active
Saundersfoot House Chapeltown Road, Bromley Cross, Bolton, BL7 9AT

Director19 May 2006Active
66 New Street, Altrincham, WA14 2QP

Director19 May 2006Active
9, Bellcast Close, Appleton, Warrington, United Kingdom, WA4 5SA

Director19 May 2006Active
14 Wildbank Close, Mottram Rise, Stalybridge, SK15 2UJ

Director07 April 2006Active
58 Birches Lane, Lostock Green, Northwich, CW9 7SN

Director07 April 2006Active
SK10

Director19 May 2006Active
11, Green Lane, Eccleshall, Stafford, ST21 6BA

Director19 May 2006Active
Seven Stones, 1 Pipers Lane, Heswall, CH60 9HS

Director19 May 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Gazette

Gazette dissolved liquidation.

Download
2023-12-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-09-05Address

Change registered office address company with date old address new address.

Download
2023-01-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-09Resolution

Resolution.

Download
2021-12-06Address

Change registered office address company with date old address new address.

Download
2021-04-15Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-06Accounts

Legacy.

Download
2020-10-21Other

Legacy.

Download
2020-10-21Other

Legacy.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type small.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2018-12-17Accounts

Change account reference date company previous shortened.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Auditors

Auditors resignation company.

Download
2018-02-12Officers

Appoint person secretary company with name date.

Download
2018-02-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.