TANTRIS ENTERPRISES LIMITED
CRAIGAVON


Company number NI069550
Status Active
Incorporation Date 10 June 2008
Company Type Private Limited Company
Address 1ST FLOOR, DAVIDSON HOUSE GLENAVY ROAD BUSINESS PARK, MOIRA, CRAIGAVON, COUNTY ARMAGH, BT67 0LT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-09-05 GBP 4 . The most likely internet sites of TANTRIS ENTERPRISES LIMITED are www.tantrisenterprises.co.uk, and www.tantris-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Tantris Enterprises Limited is a Private Limited Company. The company registration number is NI069550. Tantris Enterprises Limited has been working since 10 June 2008. The present status of the company is Active. The registered address of Tantris Enterprises Limited is 1st Floor Davidson House Glenavy Road Business Park Moira Craigavon County Armagh Bt67 0lt. . FORSYTHE, Robert James is a Director of the company. JOHNSTONE, David Andrew is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary SCOTT, Elaine has been resigned. Director FORSYTHE, Lisa has been resigned. Director FORSYTHE, Neil James has been resigned. Director FORSYTHE, Stephen Frederick has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
FORSYTHE, Robert James
Appointed Date: 08 December 2009
82 years old

Director
JOHNSTONE, David Andrew
Appointed Date: 08 December 2009
55 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 03 July 2008
Appointed Date: 10 June 2008

Secretary
SCOTT, Elaine
Resigned: 08 December 2009
Appointed Date: 03 July 2008

Director
FORSYTHE, Lisa
Resigned: 08 December 2009
Appointed Date: 03 July 2008
49 years old

Director
FORSYTHE, Neil James
Resigned: 13 June 2014
Appointed Date: 08 December 2009
51 years old

Director
FORSYTHE, Stephen Frederick
Resigned: 13 June 2014
Appointed Date: 08 December 2009
60 years old

Director
HARRISON, Malcolm Joseph
Resigned: 03 July 2008
Appointed Date: 10 June 2008
51 years old

Director
KANE, Dorothy May
Resigned: 03 July 2008
Appointed Date: 10 June 2008
89 years old

TANTRIS ENTERPRISES LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2016
Compulsory strike-off action has been discontinued
05 Sep 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-09-05
  • GBP 4

26 Jul 2016
First Gazette notice for compulsory strike-off
31 Mar 2016
Previous accounting period extended from 30 June 2015 to 31 December 2015
...
... and 34 more events
28 Jul 2008
Resolutions
  • RES(NI) ‐ Special/extra resolution

28 Jul 2008
Resolutions
  • RES(NI) ‐ Special/extra resolution

11 Jul 2008
Cert change
11 Jul 2008
Resolution to change name
10 Jun 2008
Incorporation