UKBizDB.co.uk

TIR NA NOG HOLDINGS (UK) LIMITED

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

This company is commonly known as Tir Na Nog Holdings (uk) Limited. The company was founded 18 years ago and was given the registration number 05604229. The firm's registered office is in ST. ALBANS. You can find them at 24 Newfield Way, , St. Albans, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TIR NA NOG HOLDINGS (UK) LIMITED
Company Number:05604229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:24 Newfield Way, St. Albans, England, AL4 0GD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Newfield Way, St. Albans, England, AL4 0GD

Secretary14 December 2020Active
24, Newfield Way, St. Albans, England, AL4 0GD

Director26 March 2024Active
24, Newfield Way, St. Albans, England, AL4 0GD

Director27 February 2023Active
"Stears", Ballingown West, Villierstown, Cappoquin, Ireland, HP3 0BG

Director05 October 2008Active
24, Newfield Way, St. Albans, England, AL4 0GD

Secretary26 October 2005Active
24, Newfield Way, St. Albans, England, AL4 0GD

Director06 November 2020Active
24, Newfield Way, St. Albans, England, AL4 0GD

Director06 November 2020Active
Chaileys, Sheethanger Lane, Felden, Hemel Hempstead, Irish, HP3 0BG

Director26 October 2005Active
24, Newfield Way, St. Albans, England, AL4 0GD

Director26 October 2005Active
24, Newfield Way, St. Albans, England, AL4 0GD

Director06 November 2020Active
24, Newfield Way, St. Albans, England, AL4 0GD

Director04 December 2023Active

People with Significant Control

Gansburg Capital Limited
Notified on:27 February 2023
Status:Active
Country of residence:Ireland
Address:25, Herbert Place, Dublin, Do2 Ay86, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Rodney Dean Lampson
Notified on:06 November 2020
Status:Active
Date of birth:May 1958
Nationality:American
Country of residence:England
Address:24, Newfield Way, St. Albans, England, AL4 0GD
Nature of control:
  • Ownership of shares 25 to 50 percent
Tami Lee Stranaghan
Notified on:06 November 2020
Status:Active
Date of birth:June 1959
Nationality:Canadian
Country of residence:England
Address:24, Newfield Way, St. Albans, England, AL4 0GD
Nature of control:
  • Ownership of shares 25 to 50 percent
John Victor Allen
Notified on:06 November 2020
Status:Active
Date of birth:December 1936
Nationality:British,Australian
Country of residence:England
Address:24, Newfield Way, St. Albans, England, AL4 0GD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew David Stears
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:Irish
Country of residence:England
Address:24, Newfield Way, St. Albans, England, AL4 0GD
Nature of control:
  • Significant influence or control as trust
Mrs Julie Kay Stears
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:English
Country of residence:England
Address:24, Newfield Way, St. Albans, England, AL4 0GD
Nature of control:
  • Significant influence or control as trust

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 (5 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
2024-04-02Officers

Appoint person director company with name date.

Download
2024-03-29Officers

Termination director company with name termination date.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-07-28Accounts

Accounts with accounts type dormant.

Download
2023-07-14Change of name

Certificate change of name company.

Download
2023-02-27Persons with significant control

Cessation of a person with significant control.

Download
2023-02-27Persons with significant control

Notification of a person with significant control.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-26Officers

Termination director company with name termination date.

Download
2023-02-26Persons with significant control

Cessation of a person with significant control.

Download
2023-02-26Persons with significant control

Cessation of a person with significant control.

Download
2023-02-26Officers

Termination director company with name termination date.

Download
2023-02-26Officers

Termination director company with name termination date.

Download
2023-02-26Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type dormant.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type dormant.

Download
2021-02-09Officers

Appoint person secretary company with name date.

Download
2021-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.