About

Registered Number: 04215008
Date of Incorporation: 11/05/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: Crane Court, 302 London Road, Ipswich, Suffolk, IP2 0AJ

 

Tmac Wireless Solutions Ltd was registered on 11 May 2001, it has a status of "Active". The business employs 1-10 people. There are 3 directors listed as Bartlett, Colin Leonard, Clifton, Christopher Eric, Jenkins, Sarah Jean for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Colin Leonard 11 May 2001 05 September 2001 1
CLIFTON, Christopher Eric 11 May 2001 15 January 2008 1
JENKINS, Sarah Jean 04 September 2001 21 February 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 14 May 2020
SH10 - Notice of particulars of variation of rights attached to shares 08 November 2019
SH08 - Notice of name or other designation of class of shares 28 October 2019
RESOLUTIONS - N/A 27 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 21 May 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 12 February 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 05 June 2017
AR01 - Annual Return 06 June 2016
AA01 - Change of accounting reference date 26 January 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 26 June 2014
CERTNM - Change of name certificate 22 May 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 04 February 2010
287 - Change in situation or address of Registered Office 08 July 2009
363a - Annual Return 08 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 20 May 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 22 May 2006
225 - Change of Accounting Reference Date 17 January 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 03 February 2005
395 - Particulars of a mortgage or charge 10 July 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 11 February 2004
288c - Notice of change of directors or secretaries or in their particulars 21 October 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 16 January 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
395 - Particulars of a mortgage or charge 23 November 2002
363s - Annual Return 05 June 2002
287 - Change in situation or address of Registered Office 30 April 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
225 - Change of Accounting Reference Date 05 June 2001
287 - Change in situation or address of Registered Office 05 June 2001
NEWINC - New incorporation documents 11 May 2001

Mortgages & Charges

Description Date Status Charge by
Rental deposit deed 08 July 2004 Outstanding

N/A

Rental deposit deed 21 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.