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
Resigned Directors
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
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
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
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.
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…