TOMARK DEVELOPMENTS LTD
CO ANTRIM


Company number NI044859
Status Active
Incorporation Date 29 November 2002
Company Type Private Limited Company
Address 184 RASHEE ROAD, BALLYCLARE, CO ANTRIM, BT39 9JB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 74,012 . The most likely internet sites of TOMARK DEVELOPMENTS LTD are www.tomarkdevelopments.co.uk, and www.tomark-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Tomark Developments Ltd is a Private Limited Company. The company registration number is NI044859. Tomark Developments Ltd has been working since 29 November 2002. The present status of the company is Active. The registered address of Tomark Developments Ltd is 184 Rashee Road Ballyclare Co Antrim Bt39 9jb. . BEGGS, Brian is a Director of the company. HENRY, Thomas Shaw is a Director of the company. Secretary HENRY, Thomas Shaw has been resigned. Secretary HENRY, Thomas Shaw has been resigned. Secretary SHANNON, David Mark has been resigned. Director CODIR LIMITED has been resigned. Director COSEC LIMITED has been resigned. Director HENRY, Tom has been resigned. Director SHANNON, David Mark has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
BEGGS, Brian
Appointed Date: 25 May 2006
74 years old

Director
HENRY, Thomas Shaw
Appointed Date: 05 September 2012
73 years old

Resigned Directors

Secretary
HENRY, Thomas Shaw
Resigned: 25 November 2010
Appointed Date: 08 February 2008

Secretary
HENRY, Thomas Shaw
Resigned: 25 November 2010
Appointed Date: 08 February 2008

Secretary
SHANNON, David Mark
Resigned: 08 February 2008
Appointed Date: 29 November 2002

Director
CODIR LIMITED
Resigned: 29 November 2002
Appointed Date: 29 November 2002

Director
COSEC LIMITED
Resigned: 29 November 2002
Appointed Date: 29 November 2002

Director
HENRY, Tom
Resigned: 25 November 2010
Appointed Date: 30 November 2002
73 years old

Director
SHANNON, David Mark
Resigned: 08 February 2008
Appointed Date: 30 November 2002
61 years old

Persons With Significant Control

Mr Tom Henry
Notified on: 29 November 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Beggs
Notified on: 29 November 2016
74 years old
Nature of control: Has significant influence or control

TOMARK DEVELOPMENTS LTD Events

02 Feb 2017
Confirmation statement made on 29 November 2016 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 74,012

17 Dec 2015
Director's details changed for Mr Thomas Shaun Henry on 17 December 2015
20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
30 Dec 2002
Change of dirs/sec
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.

29 Nov 2002
Articles
29 Nov 2002
Memorandum
29 Nov 2002
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.

29 Nov 2002
Decln complnce reg new co
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.

TOMARK DEVELOPMENTS LTD Charges

11 January 2005
Solicitors letter of undertaking
Delivered: 20 January 2005
Status: Satisfied on 7 February 2008
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking.. The company's property…
29 November 2004
Solicitors letter of undertaking
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking. 143 hillhead road…
29 November 2004
Solicitors letter of undertaking
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors undertaking. 96 galgorm road…
5 November 2004
Debenture
Delivered: 12 November 2004
Status: Satisfied on 14 July 2010
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. A specific equitable charge…
20 February 2004
Mortgage or charge
Delivered: 26 February 2004
Status: Satisfied on 24 April 2005
Persons entitled: Aib Group (UK) PLC
Description: Mortgage known site adjacent to 96 galgorm rd see doc 14.
19 December 2003
Mortgage or charge
Delivered: 6 January 2004
Status: Satisfied on 5 April 2005
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage the hereditaments and premises in an…
14 April 2003
Mortgage or charge
Delivered: 17 April 2003
Status: Satisfied on 24 April 2005
Persons entitled: Belfast Aib Group (UK) PLC
Description: All monies mortgage. The hereditaments and premises…