Company number NI060631
Status Active
Incorporation Date 23 August 2006
Company Type Private Limited Company
Address ORRITOR QUARRY, ORRITOR, COOKSTOWN, BT80 9JY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
GBP 200
. The most likely internet sites of TCT DEVELOPMENTS LTD are www.tctdevelopments.co.uk, and www.tct-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Tct Developments Ltd is a Private Limited Company.
The company registration number is NI060631. Tct Developments Ltd has been working since 23 August 2006.
The present status of the company is Active. The registered address of Tct Developments Ltd is Orritor Quarry Orritor Cookstown Bt80 9jy. . THOM, Malcom is a Secretary of the company. THOM, Elizabeth is a Director of the company. THOM, Malcolm is a Director of the company. Secretary KANE, Dorothy May has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Malcolm Thom
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control
Mrs Elizabeth Thom
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control
TCT DEVELOPMENTS LTD Events
06 Sep 2016
Confirmation statement made on 23 August 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 31 August 2015
14 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
27 May 2015
Total exemption small company accounts made up to 31 August 2014
07 Oct 2014
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
...
... and 20 more events
20 Jun 2007
Particulars of a mortgage charge
04 Dec 2006
Pars re mortage
27 Nov 2006
Pars re mortage
17 Sep 2006
Change of dirs/sec
23 Aug 2006
Incorporation
15 June 2007
Mortgage or charge
Delivered: 20 June 2007
Status: Satisfied
on 20 September 2010
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 14 willow crescent…
29 November 2006
Mortgage or charge
Delivered: 4 December 2006
Status: Satisfied
on 7 October 2008
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. Site 12 willow crescent…
17 November 2006
Mortgage or charge
Delivered: 27 November 2006
Status: Satisfied
on 1 April 2009
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. Site at westland road south…