TOMAC INVESTMENTS LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 1UD

Company number 05256322
Status Active
Incorporation Date 12 October 2004
Company Type Private Limited Company
Address 45 ST. JULIANS CRESCENT, SHREWSBURY, SHROPSHIRE, UNITED KINGDOM, SY1 1UD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from 45 st. Julian's Friars Shrewsbury Shropshire SY1 1UD to 45 st. Julians Crescent Shrewsbury Shropshire SY1 1UD on 21 December 2016; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of TOMAC INVESTMENTS LIMITED are www.tomacinvestments.co.uk, and www.tomac-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Tomac Investments Limited is a Private Limited Company. The company registration number is 05256322. Tomac Investments Limited has been working since 12 October 2004. The present status of the company is Active. The registered address of Tomac Investments Limited is 45 St Julians Crescent Shrewsbury Shropshire United Kingdom Sy1 1ud. The company`s financial liabilities are £33.64k. It is £-13.57k against last year. And the total assets are £18.75k, which is £-2.1k against last year. WAINWRIGHT, Angela Vivienne is a Secretary of the company. MC CABE, Michael Anthony is a Director of the company. Secretary THOMPSON, Gerard Stubbs has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director THOMPSON, Gerard Stubbs has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


tomac investments Key Finiance

LIABILITIES £33.64k
-29%
CASH n/a
TOTAL ASSETS £18.75k
-11%
All Financial Figures

Current Directors

Secretary
WAINWRIGHT, Angela Vivienne
Appointed Date: 30 January 2009

Director
MC CABE, Michael Anthony
Appointed Date: 12 October 2004
79 years old

Resigned Directors

Secretary
THOMPSON, Gerard Stubbs
Resigned: 30 January 2009
Appointed Date: 12 October 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 October 2004
Appointed Date: 12 October 2004

Director
THOMPSON, Gerard Stubbs
Resigned: 30 January 2009
Appointed Date: 12 October 2004
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 October 2004
Appointed Date: 12 October 2004

Persons With Significant Control

Mr Michael Anthony Mccabe
Notified on: 30 June 2016
79 years old
Nature of control: Ownership of shares – 75% or more

TOMAC INVESTMENTS LIMITED Events

21 Dec 2016
Registered office address changed from 45 st. Julian's Friars Shrewsbury Shropshire SY1 1UD to 45 st. Julians Crescent Shrewsbury Shropshire SY1 1UD on 21 December 2016
01 Dec 2016
Satisfaction of charge 1 in full
01 Dec 2016
Satisfaction of charge 2 in full
13 Oct 2016
Confirmation statement made on 12 October 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 44 more events
15 Nov 2004
Secretary resigned
15 Nov 2004
Director resigned
15 Nov 2004
New director appointed
15 Nov 2004
New secretary appointed;new director appointed
12 Oct 2004
Incorporation

TOMAC INVESTMENTS LIMITED Charges

10 December 2004
Legal charge
Delivered: 14 December 2004
Status: Satisfied on 1 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1-4 tuppenhurst lane rugeley staffordshire title…
8 December 2004
Debenture
Delivered: 10 December 2004
Status: Satisfied on 1 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…