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.
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 | : |
|
Registered Address | : | Ballymartin Inn, 17 Ballymartin Village, Newry, Co Down, BT34 4PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ballymartin Inn, 17 Ballymartin Village, Newry, BT34 4PA | Secretary | 14 December 2022 | Active |
3, Sheemore Crest, Kilkeel, Newry, Northern Ireland, BT34 4FA | Director | 01 November 2013 | Active |
Ballymartin Inn, 17 Ballymartin Village, Newry, BT34 4PA | Director | 14 December 2022 | Active |
163 Newcastle Road, Kilkeel, Newry, BT34 | Director | 01 November 2000 | Active |
62, Leestone Road, Kilkeel, N.Ireland, BT34 4NW | Secretary | 01 December 2005 | Active |
Pats Road, Ballykeel, Kilkeel, | Director | 15 November 1984 | Active |
Ballymartin Inn, 17 Ballymartin Village, Newry, BT34 4PA | Director | 04 December 2009 | Active |
88 Carginagh Road, Kilkeel, Co Down, | Director | 15 November 1984 | Active |
11, Lakeside Villas, Clarkill Road, Castlewellan, Northern Ireland, BT31 9RF | Director | 01 November 2013 | Active |
88 Carginagh Road, Kilkeel, BT34 4PZ | Director | 14 November 2004 | Active |
161 Newcastle Road, Maghereagh, Kilkeel, | Director | 15 November 1984 | Active |
57 Drumcro Road, Kilkeel, Newry, BT34 4HA | Director | 01 November 2000 | Active |
22 Mountain Road, Cloughoue, Newry, BT35 8NJ | Director | 14 November 2004 | Active |
62 Leestone Road, Kilkeel, BT34 4NW | Director | 14 November 2004 | Active |
60 Ballyveabeag Road, Ballymartin, Kilkeel, | Director | 15 November 1984 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2024-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-28 | Gazette | Gazette filings brought up to date. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Gazette | Gazette notice compulsory. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Officers | Termination secretary company with name termination date. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Officers | Appoint person secretary company with name date. | Download |
2022-08-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-22 | Gazette | Gazette filings brought up to date. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.