UKBizDB.co.uk

CRAWFORDSBURN INN 1999 LTD

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

This company is commonly known as Crawfordsburn Inn 1999 Ltd. The company was founded 24 years ago and was given the registration number NI036175. The firm's registered office is in HELENS BAY. You can find them at The Old Inn, Crawfordsburn Village, Helens Bay, Co. Down. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CRAWFORDSBURN INN 1999 LTD
Company Number:NI036175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1999
End of financial year:31 October 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:The Old Inn, Crawfordsburn Village, Helens Bay, Co. Down,
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Cultra Station Road, Holywood, Northern Ireland, BT18 0AU

Secretary17 May 1999Active
9, Cultra Station Road, Holywood, Northern Ireland, BT18 0AU

Director21 May 1999Active
9, Cultra Station Road, Holywood, Northern Ireland, BT18 0AU

Director31 January 2012Active
9, Cultra Station Road, Holywood, Northern Ireland, BT18 0AU

Director21 May 1999Active
9, Cultra Station Road, Holywood, Northern Ireland, BT18 0AU

Director01 November 2004Active
31 Kilmaine Road, Bangor, Co Down, BT18 9PB

Director17 May 1999Active

People with Significant Control

Mr Garvan Rice
Notified on:22 February 2021
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:Northern Ireland
Address:9, Cultra Station Road, Holywood, Northern Ireland, BT18 0AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Rice
Notified on:22 February 2021
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:Northern Ireland
Address:9, Cultra Station Road, Holywood, Northern Ireland, BT18 0AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Rice
Notified on:17 May 2017
Status:Active
Date of birth:January 1940
Nationality:British
Address:The Old Inn, Helens Bay,
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Change of name

Certificate change of name company.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Address

Change registered office address company with date old address new address.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Officers

Change person director company with change date.

Download
2018-06-26Officers

Change person director company with change date.

Download
2018-06-26Officers

Change person director company with change date.

Download
2018-06-26Officers

Change person director company with change date.

Download
2018-06-26Officers

Change person secretary company with change date.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.