TMKK LIMITED


Company number NI040178
Status Active
Incorporation Date 13 February 2001
Company Type Private Limited Company
Address 7 MANSE ROAD, BELFAST, BT6 9SB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TMKK LIMITED are www.tmkk.co.uk, and www.tmkk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Tmkk Limited is a Private Limited Company. The company registration number is NI040178. Tmkk Limited has been working since 13 February 2001. The present status of the company is Active. The registered address of Tmkk Limited is 7 Manse Road Belfast Bt6 9sb. . HARRISON, Terence Oliver is a Secretary of the company. HARRISON, Terence Oliver is a Director of the company. HORNER, Karin is a Director of the company. Director HORNER, Thomas Mark has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HARRISON, Terence Oliver
Appointed Date: 13 February 2001

Director
HARRISON, Terence Oliver
Appointed Date: 13 February 2001
69 years old

Director
HORNER, Karin
Appointed Date: 19 November 2011
69 years old

Resigned Directors

Director
HORNER, Thomas Mark
Resigned: 19 November 2011
Appointed Date: 13 February 2001
69 years old

TMKK LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100,000

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100,000

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 36 more events
13 Feb 2001
Pars re dirs/sit reg off
13 Feb 2001
Decln complnce reg new co
13 Feb 2001
Articles
13 Feb 2001
Memorandum
06 Feb 2001
06/03/17

TMKK LIMITED Charges

28 February 2007
Mortgage or charge
Delivered: 5 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. All that and thse the lands and premises…
28 February 2007
Mortgage or charge
Delivered: 5 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. All that and those the premises and…
21 June 2001
Mortgage or charge
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies all that the premises situate on…
21 June 2001
Mortgage or charge
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Fixed charge - all monies all book debts and other debts…
21 June 2001
Mortgage or charge
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…