UKBizDB.co.uk

TMT ENTERPRISES LIMITED

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

This company is commonly known as Tmt Enterprises Limited. The company was founded 23 years ago and was given the registration number NI039918. The firm's registered office is in NEWRY. You can find them at 6b Upper Water Street, , Newry, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TMT ENTERPRISES LIMITED
Company Number:NI039918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2001
End of financial year:31 December 2021
Jurisdiction:Northern - Ireland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6b Upper Water Street, Newry, Northern Ireland, BT34 1DJ
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Farmleigh Close, Blackrock, Ireland,

Secretary01 January 2011Active
6b, Upper Water Street, Newry, Northern Ireland, BT34 1DJ

Director02 April 2012Active
6b, Upper Water Street, Newry, Northern Ireland, BT34 1DJ

Director02 April 2012Active
6b, Upper Water Street, Newry, Northern Ireland, BT34 1DJ

Director02 April 2012Active
Redbog, Blessington, Co. Wicklow,

Secretary04 January 2001Active
4 Manor Green, Marley Park, Rathfarnham,

Secretary30 June 2007Active
119 St Gabriels, Cabinteely, Co Dublin,

Secretary04 January 2001Active
60 Cabinteely Green, Longmeadow, Cabinteely,

Director24 April 2001Active
21 Hampton Manor, Belfast, BT7 3EL

Director04 January 2001Active
4, Manor Green, Marley Grange, Dublin 16, Ireland,

Director30 April 2004Active
1054, Christchurch Road, Boscombe East, Great Britain, BH7 6DS

Director30 March 2004Active
21 Stradbrook Lawn, Blackrock, Dublin,

Director24 April 2001Active
119 St. Gabriels, Cabinteely, Co Dublin,

Director24 April 2001Active
5 Wynnsward Park, Clonskeagh, Dublin 14,

Director24 April 2001Active

People with Significant Control

Kefron Holdings Limited
Notified on:30 April 2016
Status:Active
Country of residence:Ireland
Address:53, Park West Road, Park West, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-30Dissolution

Dissolution application strike off company.

Download
2022-05-23Accounts

Accounts with accounts type small.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type small.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-07-22Accounts

Accounts with accounts type small.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Address

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

Download
2019-05-13Accounts

Accounts with accounts type small.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Officers

Change person director company with change date.

Download
2017-09-11Accounts

Accounts with accounts type small.

Download
2017-01-09Address

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

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-18Officers

Change person director company with change date.

Download
2016-01-18Officers

Change person director company with change date.

Download
2016-01-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.