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.
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 | : |
|
Registered Address | : | 4 Wells Street, Chelmsford, Essex, England, CM1 1HZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridgford House, Heyes Lane, Alderley Edge, England, SK9 7JP | Director | 09 February 2022 | Active |
Bridgford House, Heyes Lane, Alderley Edge, England, SK9 7JP | Director | 09 February 2022 | Active |
Bridgford House, Heyes Lane, Alderley Edge, England, SK9 7JP | Director | 09 February 2022 | Active |
Bridgford House, Heyes Lane, Alderley Edge, England, SK9 7JP | Director | 09 February 2022 | Active |
4, Wells Street, Chelmsford, England, CM1 1HZ | Secretary | 10 November 2005 | Active |
Carlton House, 101 New London Road, Chelmsford, CM2 0PP | Corporate Secretary | 12 October 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 12 October 2004 | Active |
404, 4th Floor Albany House, 324-326 Regent Street, London, England, W1B 3HH | Director | 09 November 2005 | Active |
Copper Beech House, Wards Chase, Stow Bridge, PE34 3NN | Director | 03 October 2006 | Active |
4, Wells Street, Chelmsford, England, CM1 1HZ | Director | 12 October 2004 | Active |
4, Wells Street, Chelmsford, England, CM1 1HZ | Director | 01 June 2018 | Active |
Unit 10, 101 Lower Anchor Street, Chelmsford, England, CM2 0AU | Director | 10 September 2009 | Active |
Unit 10, 101 Lower Anchor Street, Chelmsford, CM2 0AU | Director | 05 February 2015 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 12 October 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type small. | Download |
2024-02-06 | Resolution | Resolution. | Download |
2024-02-06 | Incorporation | Memorandum articles. | Download |
2024-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type small. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Accounts | Change account reference date company current extended. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Address | Change registered office address company with date old address new address. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Officers | Termination secretary company with name termination date. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Officers | Change person director company with change date. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.