UKBizDB.co.uk

BALLYMARTIN INN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ballymartin Inn Limited. The company was founded 39 years ago and was given the registration number NI017959. The firm's registered office is in NEWRY. You can find them at Ballymartin Inn, 17 Ballymartin Village, Newry, Co Down. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BALLYMARTIN INN LIMITED
Company Number:NI017959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1984
End of financial year:30 November 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Ballymartin Inn, 17 Ballymartin Village, Newry, Co Down, BT34 4PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ballymartin Inn, 17 Ballymartin Village, Newry, BT34 4PA

Secretary14 December 2022Active
3, Sheemore Crest, Kilkeel, Newry, Northern Ireland, BT34 4FA

Director01 November 2013Active
Ballymartin Inn, 17 Ballymartin Village, Newry, BT34 4PA

Director14 December 2022Active
163 Newcastle Road, Kilkeel, Newry, BT34

Director01 November 2000Active
62, Leestone Road, Kilkeel, N.Ireland, BT34 4NW

Secretary01 December 2005Active
Pats Road, Ballykeel, Kilkeel,

Director15 November 1984Active
Ballymartin Inn, 17 Ballymartin Village, Newry, BT34 4PA

Director04 December 2009Active
88 Carginagh Road, Kilkeel, Co Down,

Director15 November 1984Active
11, Lakeside Villas, Clarkill Road, Castlewellan, Northern Ireland, BT31 9RF

Director01 November 2013Active
88 Carginagh Road, Kilkeel, BT34 4PZ

Director14 November 2004Active
161 Newcastle Road, Maghereagh, Kilkeel,

Director15 November 1984Active
57 Drumcro Road, Kilkeel, Newry, BT34 4HA

Director01 November 2000Active
22 Mountain Road, Cloughoue, Newry, BT35 8NJ

Director14 November 2004Active
62 Leestone Road, Kilkeel, BT34 4NW

Director14 November 2004Active
60 Ballyveabeag Road, Ballymartin, Kilkeel,

Director15 November 1984Active

People with Significant Control

Mr Barry Cunningham
Notified on:01 December 2023
Status:Active
Date of birth:April 1965
Nationality:Irish
Address:Ballymartin Inn, Newry, BT34 4PA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Liam Byrne
Notified on:01 December 2023
Status:Active
Date of birth:October 1981
Nationality:Irish
Address:Ballymartin Inn, Newry, BT34 4PA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Sean Fitzpatrick
Notified on:01 December 2023
Status:Active
Date of birth:October 1960
Nationality:Irish
Address:Ballymartin Inn, Newry, BT34 4PA
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Maire Mckibbin
Notified on:29 March 2018
Status:Active
Date of birth:October 1946
Nationality:British
Address:Ballymartin Inn, Newry, BT34 4PA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Persons with significant control

Notification of a person with significant control.

Download
2024-03-06Persons with significant control

Notification of a person with significant control.

Download
2024-03-06Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-28Gazette

Gazette filings brought up to date.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Gazette

Gazette notice compulsory.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Termination secretary company with name termination date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Appoint person secretary company with name date.

Download
2022-08-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-22Gazette

Gazette filings brought up to date.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Mortgage

Mortgage satisfy charge full.

Download
2019-10-08Mortgage

Mortgage satisfy charge full.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.