Tcm Management Limited

General information

Name:

Tcm Management Ltd

Office Address:

At The Offices Of Maneely Mccann Aisling House 50 Stranmillis Embankment BT9 5FL Belfast

Number: NI608082

Incorporation date: 2011-06-30

Dissolution date: 2018-06-26

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm referred to as Tcm Management was created on Thu, 30th Jun 2011 as a private limited company. The firm office was situated in Belfast on At The Offices Of Maneely Mccann Aisling House, 50 Stranmillis Embankment. This place post code is BT9 5FL. The official reg. no. for Tcm Management Limited was NI608082. Tcm Management Limited had been in business for 7 years up until Tue, 26th Jun 2018. The firm has been on the market under three different names. The company's first name, Bel Air Systems, was switched on Thu, 8th Dec 2011 to Antrim Road Services. The current name is used since 2012, is Tcm Management Limited.

Catherine M. was this specific firm's director, arranged to perform management duties 12 years ago.

Catherine M. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Tcm Management Limited 2012-11-05
  • Antrim Road Services Limited 2011-12-08
  • Bel Air Systems Limited 2011-06-30

Financial data based on annual reports

Company staff

Catherine M.

Role: Director

Appointed: 02 November 2012

Latest update: 1 November 2023

People with significant control

Catherine M.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2018
Account last made up date 30 June 2016
Confirmation statement next due date 14 July 2018
Confirmation statement last made up date 30 June 2017
Annual Accounts 26 February 2013
Start Date For Period Covered By Report 2011-06-30
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 26 February 2013
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 27 March 2015

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, June 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
6
Company Age

Similar companies nearby

Closest companies