Active
Company Information for TAMLAGHT DEVELOPMENTS LTD
9A CLARE LANE, COOKSTOWN, CO TYRONE, BT80 8RJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TAMLAGHT DEVELOPMENTS LTD | |
Legal Registered Office | |
9A CLARE LANE COOKSTOWN CO TYRONE BT80 8RJ Other companies in BT80 | |
Company Number | NI063833 | |
---|---|---|
Company ID Number | NI063833 | |
Date formed | 2007-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 26/03/2013 | |
Return next due | 23/04/2014 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-01-05 06:37:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JONATHAN FINCH |
||
LESLIE ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW DAVID HUTCHINSON |
Company Secretary | ||
ANDREW DAVID HUTCHINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EAGLEMOUNT DEVELOPMENTS LIMITED | Director | 2007-05-15 | CURRENT | 2007-04-20 | Active | |
RBT PROPERTIES LTD | Director | 2006-04-20 | CURRENT | 2006-04-20 | Liquidation | |
BLEACH GREEN LANE LTD | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
SOLO RENEWABLES (DUNGIVEN) LTD | Director | 2013-11-15 | CURRENT | 2013-11-15 | Active | |
SOLO TECHNOLOGIES LTD | Director | 2010-11-10 | CURRENT | 2010-11-10 | Dissolved 2013-08-30 | |
SOLO RENEWABLES LTD | Director | 2010-11-10 | CURRENT | 2010-11-10 | Active | |
SEAHILL DEVELOPMENTS LIMITED | Director | 2007-03-21 | CURRENT | 2007-03-08 | Dissolved 2017-09-19 | |
MILL HOUSE PROPERTIES (NI) LTD | Director | 2006-10-31 | CURRENT | 2006-10-31 | Dissolved 2015-02-20 | |
RBT PROPERTIES LTD | Director | 2006-04-20 | CURRENT | 2006-04-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 26/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HUTCHINSON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW HUTCHINSON | |
AR01 | 26/03/12 ANNUAL RETURN FULL LIST | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 26/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW DAVID HUTCHINSON on 2010-03-26 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ROSS / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HUTCHINSON / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JONATHAN FINCH / 26/03/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
371S(NI) | 26/03/09 annual return shuttle | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
371S(NI) | 26/03/08 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402R(NI) | 0000 | |
402R(NI) | 0000 | |
402(NI) | PARS RE MORTAGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-07-29 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
Creditors Due Within One Year | 2012-04-01 | £ 2,598,255 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAMLAGHT DEVELOPMENTS LTD
Called Up Share Capital | 2012-04-01 | £ 30 |
---|---|---|
Current Assets | 2012-04-01 | £ 1,202,657 |
Debtors | 2012-04-01 | £ 91,442 |
Secured Debts | 2012-04-01 | £ 1,758,817 |
Shareholder Funds | 2012-04-01 | £ 1,395,598 |
Stocks Inventory | 2012-04-01 | £ 1,111,215 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TAMLAGHT DEVELOPMENTS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | TAMLAGHT DEVELOPMENTS LTD | Event Date | 2011-07-29 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |