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..
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 | : |
|
Registered Address | : | 6b Upper Water Street, Newry, Northern Ireland, BT34 1DJ |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Farmleigh Close, Blackrock, Ireland, | Secretary | 01 January 2011 | Active |
6b, Upper Water Street, Newry, Northern Ireland, BT34 1DJ | Director | 02 April 2012 | Active |
6b, Upper Water Street, Newry, Northern Ireland, BT34 1DJ | Director | 02 April 2012 | Active |
6b, Upper Water Street, Newry, Northern Ireland, BT34 1DJ | Director | 02 April 2012 | Active |
Redbog, Blessington, Co. Wicklow, | Secretary | 04 January 2001 | Active |
4 Manor Green, Marley Park, Rathfarnham, | Secretary | 30 June 2007 | Active |
119 St Gabriels, Cabinteely, Co Dublin, | Secretary | 04 January 2001 | Active |
60 Cabinteely Green, Longmeadow, Cabinteely, | Director | 24 April 2001 | Active |
21 Hampton Manor, Belfast, BT7 3EL | Director | 04 January 2001 | Active |
4, Manor Green, Marley Grange, Dublin 16, Ireland, | Director | 30 April 2004 | Active |
1054, Christchurch Road, Boscombe East, Great Britain, BH7 6DS | Director | 30 March 2004 | Active |
21 Stradbrook Lawn, Blackrock, Dublin, | Director | 24 April 2001 | Active |
119 St. Gabriels, Cabinteely, Co Dublin, | Director | 24 April 2001 | Active |
5 Wynnsward Park, Clonskeagh, Dublin 14, | Director | 24 April 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-23 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-07 | Gazette | Gazette notice voluntary. | Download |
2022-05-30 | Dissolution | Dissolution application strike off company. | Download |
2022-05-23 | Accounts | Accounts with accounts type small. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type small. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Accounts | Accounts with accounts type small. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Address | Change registered office address company with date old address new address. | Download |
2019-05-13 | Accounts | Accounts with accounts type small. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Officers | Change person director company with change date. | Download |
2017-09-11 | Accounts | Accounts with accounts type small. | Download |
2017-01-09 | Address | Change registered office address company with date old address new address. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type full. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-18 | Officers | Change person director company with change date. | Download |
2016-01-18 | Officers | Change person director company with change date. | Download |
2016-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.