UKBizDB.co.uk

TI CHULAINN LIMITED

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

This company is commonly known as Ti Chulainn Limited. The company was founded 29 years ago and was given the registration number NI029068. The firm's registered office is in CO. ARMAGH. You can find them at An Mullach Ban, Newry, Co. Armagh, . This company's SIC code is 55202 - Youth hostels.

Company Information

Name:TI CHULAINN LIMITED
Company Number:NI029068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1994
End of financial year:31 May 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 55202 - Youth hostels
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:An Mullach Ban, Newry, Co. Armagh, BT35 9TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Carrickshane, Bessbrook, Newry, Northern Ireland, BT35 7NU

Secretary31 July 2023Active
2 New Rd, Silverbridge, Newry, BT35 9PG

Director06 September 2004Active
3 Slievebrack Park, Forkhill, Newry, BT35

Director06 September 2004Active
40, Glassdrumman Road, Crossmaglen, Newry, Northern Ireland, BT35 9DX

Director20 April 2022Active
24, Aghadavoyle Road, Jonesborough, Newry, Northern Ireland, BT35 8JJ

Director04 June 2020Active
85, Riverside Drive, Red Barns Road, Dundalk, Ireland, A91 Y1XW

Director20 April 2022Active
3, The Valley, Mullaghbawn, Newry, Northern Ireland, BT35 9ST

Director15 March 2020Active
99 Dromintee Road, Killeavy, Newry,

Director19 December 1994Active
53, Corliss Road, Crossmaglen, Newry, Northern Ireland, BT35 9BB

Director20 April 2022Active
An Mullach Ban, Newry, Co. Armagh, BT35 9TT

Director01 January 2010Active
29, Forest Park, Killeavy, Newry, Northern Ireland, BT35 8ST

Director31 August 2011Active
38, Carrickshane, Bessbrook, Newry, Northern Ireland, BT35 7NU

Director20 April 2022Active
Carricknagavna, Belleeks, Newry, BT35 7PZ

Director28 January 1997Active
25, Seafin Road, Killeavy, Newry, Northern Ireland, BT35 8LA

Director20 April 2022Active
18 Sheghagh Rd, Belleek, Newry,

Director17 November 2004Active
29b Maphoner Road, Mullaghabawn, Newry, BT35 9TR

Secretary06 March 2006Active
6 Glendesha Road, Mullaghbane, Newry, BT35 9XN

Secretary19 December 1994Active
27 Ashton Heights, Newry, Co Down, BT35 8LR

Director19 December 1994Active
17 Faughiletra Rd, Jonesboro, Newry, BT35 8JE

Director06 September 2004Active
4 Cranny Road, Shanroe, An Mullach Ban, BT35 9RF

Director28 January 1997Active
4 Cranny Road, Mullaghbawn, Newry, BT35 9RF

Director19 December 1994Active
55 Lurgan Road, Glassdrummond, Silverbridge, BT35 9EF

Director01 September 2000Active
23, Captains Road, Forkhill, Newry, Northern Ireland, BT35 9RR

Director20 April 2022Active
29b Mophoner Road, Mullaghbawn, BT35 9TR

Director06 September 2004Active
30 Forest Park, Dromintee, Newry, BT35 8TT

Director06 September 2004Active
22 Monug, Crossmaglen, Co Armagh, BT35 9DQ

Director29 October 2004Active
4 Gordons Lane, Camlough, Newry, BT35 7LA

Director06 September 2004Active
62 Maphoner Road, Mullaghbawn, Newry, BT35 9TR

Director19 December 1994Active
5 Mc Creesh, Forkhill, Newry, BT35 0SS

Director28 January 1997Active
"Raymar Farm", 15 Ballinarea Road, Cullyhanna, BT35 0LB

Director19 December 1994Active
6 Glendesha Road, Mulaghbawn, Newry, BT35 9XN

Director19 December 1994Active
Lurgancullenboy, Silverbridge, Newry, BT35 9EH

Director28 January 1997Active
6 Conway Park, An Mullach Ban, Newry, BT35 9TS

Director28 January 1997Active
Dun Mharha Rassan, Hackballscross, Dun Dealgan,

Director11 November 1998Active
39 Main Street, Forkhil, Newry, BT35 9SQ

Director28 January 1997Active

People with Significant Control

Ms Lisa Mcnulty
Notified on:16 July 2023
Status:Active
Date of birth:December 1986
Nationality:Irish
Country of residence:Northern Ireland
Address:38, Carrickshane, Newry, Northern Ireland, BT35 7NU
Nature of control:
  • Significant influence or control
Mr Patrick Terence Hearty
Notified on:16 July 2023
Status:Active
Date of birth:June 1962
Nationality:Irish
Country of residence:Northern Ireland
Address:40, Glassdrumman Road, Newry, Northern Ireland, BT35 9DX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Martin
Notified on:15 March 2020
Status:Active
Date of birth:April 1982
Nationality:Irish
Country of residence:Northern Ireland
Address:3, The Valley, Newry, Northern Ireland, BT35 9ST
Nature of control:
  • Voting rights 25 to 50 percent
Mr Martin Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:Northern Irish
Country of residence:United Kingdom
Address:18, Sheghagh Road, Newry, United Kingdom,
Nature of control:
  • Significant influence or control
Mr James Mccreesh
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:2, Bog Road, Newry, Northern Ireland, BT35 9TT
Nature of control:
  • Significant influence or control
Mr Kevin Murphy
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:Northern Irish
Country of residence:United Kingdom
Address:Carrickna, Carricknagavna, Newry, United Kingdom, BT35 9RY
Nature of control:
  • Significant influence or control
Mr Patrick Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:99, Drumintee Road, Newry, Northern Ireland, BT35 8SW
Nature of control:
  • Significant influence or control
Mr Brendan Hodgers
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:Irish
Country of residence:Northern Ireland
Address:29b, Maphoner Road, Newry, Northern Ireland, BT35 9TR
Nature of control:
  • Significant influence or control
Mr Anthony Flynn
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:3, Slieve Brac Park, Newry, Northern Ireland, BT35 9SR
Nature of control:
  • Significant influence or control
Mr Declan Fearon
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:17, Foughilletra Road, Newry, Northern Ireland, BT35 8JE
Nature of control:
  • Significant influence or control
Mr Edward Hughes
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:22, Monog Road, Newry, Northern Ireland, BT35 9DQ
Nature of control:
  • Significant influence or control
Mrs Annette Hughes
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:30, Forest Park, Newry, Northern Ireland, BT35 8TT
Nature of control:
  • Significant influence or control
Mr John Donnelly
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:2, New Road, Newry, Northern Ireland, BT35 9PG
Nature of control:
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type micro entity.

Download
2023-08-10Persons with significant control

Change to a person with significant control.

Download
2023-08-10Persons with significant control

Change to a person with significant control.

Download
2023-08-10Persons with significant control

Cessation of a person with significant control.

Download
2023-08-10Persons with significant control

Cessation of a person with significant control.

Download
2023-08-10Persons with significant control

Cessation of a person with significant control.

Download
2023-08-10Persons with significant control

Cessation of a person with significant control.

Download
2023-08-10Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Officers

Appoint person secretary company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Termination secretary company with name termination date.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Change person director company with change date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.