UKBizDB.co.uk

TTNC LIMITED

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

This company is commonly known as Ttnc Limited. The company was founded 19 years ago and was given the registration number 05256607. The firm's registered office is in CHELMSFORD. You can find them at 4 Wells Street, , Chelmsford, Essex. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:TTNC LIMITED
Company Number:05256607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:4 Wells Street, Chelmsford, Essex, England, CM1 1HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridgford House, Heyes Lane, Alderley Edge, England, SK9 7JP

Director09 February 2022Active
Bridgford House, Heyes Lane, Alderley Edge, England, SK9 7JP

Director09 February 2022Active
Bridgford House, Heyes Lane, Alderley Edge, England, SK9 7JP

Director09 February 2022Active
Bridgford House, Heyes Lane, Alderley Edge, England, SK9 7JP

Director09 February 2022Active
4, Wells Street, Chelmsford, England, CM1 1HZ

Secretary10 November 2005Active
Carlton House, 101 New London Road, Chelmsford, CM2 0PP

Corporate Secretary12 October 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 October 2004Active
404, 4th Floor Albany House, 324-326 Regent Street, London, England, W1B 3HH

Director09 November 2005Active
Copper Beech House, Wards Chase, Stow Bridge, PE34 3NN

Director03 October 2006Active
4, Wells Street, Chelmsford, England, CM1 1HZ

Director12 October 2004Active
4, Wells Street, Chelmsford, England, CM1 1HZ

Director01 June 2018Active
Unit 10, 101 Lower Anchor Street, Chelmsford, England, CM2 0AU

Director10 September 2009Active
Unit 10, 101 Lower Anchor Street, Chelmsford, CM2 0AU

Director05 February 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 October 2004Active

People with Significant Control

Chess Ict Limited
Notified on:09 February 2022
Status:Active
Country of residence:England
Address:Bridgford House, Heyes Lane, Alderley Edge, England, SK9 7JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Justin Burcher
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Bridgford House, Heyes Lane, Alderley Edge, England, SK9 7JP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type small.

Download
2024-02-06Resolution

Resolution.

Download
2024-02-06Incorporation

Memorandum articles.

Download
2024-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type small.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Change account reference date company current extended.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Address

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

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Termination secretary company with name termination date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.