TMT ENTERPRISES LIMITED
BELFAST CFR 7 LTD

Company number NI039918
Status Active
Incorporation Date 4 January 2001
Company Type Private Limited Company
Address 138 UNIVERSITY STREET, BELFAST, NORTHERN IRELAND, BT7 1HH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registered office address changed from 138 University Street Belfast BT7 1HJ to 138 University Street Belfast BT7 1HH on 9 January 2017; Confirmation statement made on 5 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of TMT ENTERPRISES LIMITED are www.tmtenterprises.co.uk, and www.tmt-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Tmt Enterprises Limited is a Private Limited Company. The company registration number is NI039918. Tmt Enterprises Limited has been working since 04 January 2001. The present status of the company is Active. The registered address of Tmt Enterprises Limited is 138 University Street Belfast Northern Ireland Bt7 1hh. . PIGOTT, Brendan M is a Secretary of the company. HEFFERON, Brian is a Director of the company. HEFFERON, Thomas is a Director of the company. KEARNS, Michael Patrick is a Director of the company. KEARNS, Paul is a Director of the company. PIGOTT, Brendan Michael is a Director of the company. Secretary CUMMINS, Francis has been resigned. Secretary HEFFERON, Thomas has been resigned. Secretary O'BRIEN, Steve has been resigned. Director BYRNE, Ray has been resigned. Director EBBAGE, Jennifer Ann has been resigned. Director MCELROY, Gary has been resigned. Director O'BRIEN, Steve has been resigned. Director PHELAN, Bryan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PIGOTT, Brendan M
Appointed Date: 01 January 2011

Director
HEFFERON, Brian
Appointed Date: 02 April 2012
51 years old

Director
HEFFERON, Thomas
Appointed Date: 30 April 2004
76 years old

Director
KEARNS, Michael Patrick
Appointed Date: 30 March 2004
77 years old

Director
KEARNS, Paul
Appointed Date: 02 April 2012
47 years old

Director
PIGOTT, Brendan Michael
Appointed Date: 02 April 2012
72 years old

Resigned Directors

Secretary
CUMMINS, Francis
Resigned: 16 May 2007
Appointed Date: 04 January 2001

Secretary
HEFFERON, Thomas
Resigned: 01 January 2011
Appointed Date: 30 June 2007

Secretary
O'BRIEN, Steve
Resigned: 31 March 2004
Appointed Date: 04 January 2001

Director
BYRNE, Ray
Resigned: 30 March 2004
Appointed Date: 24 April 2001
90 years old

Director
EBBAGE, Jennifer Ann
Resigned: 24 April 2001
Appointed Date: 04 January 2001
59 years old

Director
MCELROY, Gary
Resigned: 01 June 2002
Appointed Date: 24 April 2001
67 years old

Director
O'BRIEN, Steve
Resigned: 31 March 2004
Appointed Date: 24 April 2001
72 years old

Director
PHELAN, Bryan
Resigned: 30 March 2004
Appointed Date: 24 April 2001
75 years old

Persons With Significant Control

Kefron Holdings Limited
Notified on: 30 April 2016
Nature of control: Ownership of shares – 75% or more

TMT ENTERPRISES LIMITED Events

09 Jan 2017
Registered office address changed from 138 University Street Belfast BT7 1HJ to 138 University Street Belfast BT7 1HH on 9 January 2017
09 Jan 2017
Confirmation statement made on 5 January 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1

18 Jan 2016
Director's details changed for Mr Michael Patrick Kearns on 4 January 2016
...
... and 71 more events
04 Jan 2001
Incorporation
04 Jan 2001
Decln complnce reg new co
04 Jan 2001
Memorandum
04 Jan 2001
Articles
04 Jan 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

TMT ENTERPRISES LIMITED Charges

30 March 2015
Charge code NI03 9918 0005
Delivered: 15 April 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
4 September 2012
Debenture
Delivered: 14 September 2012
Status: Satisfied on 4 January 2016
Persons entitled: Ulster Bank (Ireland) Limited
Description: Fixed and floating charge over the undertaking and all…
4 September 2012
Share charge
Delivered: 14 September 2012
Status: Satisfied on 4 January 2016
Persons entitled: Ulster Bank (Ireland) Limited
Description: The chargor with full title guarantee to the intent that…
4 September 2012
Share charge
Delivered: 14 September 2012
Status: Satisfied on 4 January 2016
Persons entitled: Ulster Bank (Ireland) Limited
Description: The chargor as legal and beneficial owner to the intent…
27 April 2001
Mortgage or charge
Delivered: 3 May 2001
Status: Satisfied on 7 May 2010
Persons entitled: Anglo Irish Bank Dublin 2
Description: Charge over shares and securities - all monies 10,000…