Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ARMAGH CITY HOTEL LIMITED
Company Information for

ARMAGH CITY HOTEL LIMITED

315 BALLYCLARE ROAD, NEWTOWNABBEY, BT36 4TQ,
Company Registration Number
NI030708
Private Limited Company
Active

Company Overview

About Armagh City Hotel Ltd
ARMAGH CITY HOTEL LIMITED was founded on 1996-04-10 and has its registered office in Newtownabbey. The organisation's status is listed as "Active". Armagh City Hotel Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARMAGH CITY HOTEL LIMITED
 
Legal Registered Office
315 BALLYCLARE ROAD
NEWTOWNABBEY
BT36 4TQ
Other companies in BT60
 
Filing Information
Company Number NI030708
Company ID Number NI030708
Date formed 1996-04-10
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/06/2026
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB714307855  
Last Datalog update: 2025-10-04 11:18:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARMAGH CITY HOTEL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARMAGH CITY HOTEL LIMITED

Current Directors
Officer Role Date Appointed
FELIX DAVID CAIUS MOONEY
Company Secretary 2016-09-23
THOMAS ERNEST FISHER
Director 2001-05-01
PATRICK KIERAN MC ANALLEN
Director 1996-04-10
BRIAN MCCORMACK
Director 2000-09-05
FELIX DAVID CAIUS MOONEY
Director 2000-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH LEE ROBINSON
Company Secretary 2014-09-15 2016-09-23
BRONAGH DONNELLY
Company Secretary 2014-01-31 2014-09-15
LESLEY ANNE MILLAR
Company Secretary 1996-04-10 2014-01-31
CATHAL J G MOONEY
Director 2000-09-05 2009-12-20
WILLIAM ROBERT FISHER
Director 2000-09-05 2001-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ERNEST FISHER BALLINAMALLARD FISHER PARK Director 2015-03-11 CURRENT 2013-04-24 Active
THOMAS ERNEST FISHER FISHER HOLDINGS (N.I.) LIMITED Director 2007-06-20 CURRENT 2007-06-14 Active
THOMAS ERNEST FISHER ROSSCLARE PROPERTIES LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
THOMAS ERNEST FISHER DEVENISH ENTERPRISES LIMITED Director 2003-10-15 CURRENT 2003-09-23 Liquidation
THOMAS ERNEST FISHER FRIARY ROAD ENTERPRISES LIMITED Director 2002-03-28 CURRENT 2000-03-07 Active
THOMAS ERNEST FISHER BALLINAMALLARD ENTERPRISE COMPANY LIMITED Director 1998-09-28 CURRENT 1998-09-28 Active
BRIAN MCCORMACK FRIARY ROAD ENTERPRISES LIMITED Director 2000-09-05 CURRENT 2000-03-07 Active
BRIAN MCCORMACK MCCORMACK (POTATO) LIMITED Director 1997-04-23 CURRENT 1997-04-23 Active
FELIX DAVID CAIUS MOONEY DUNADRY DEVELOPMENT COMPANY LIMITED Director 2013-11-28 CURRENT 1957-05-14 Active
FELIX DAVID CAIUS MOONEY FRIARY ROAD ENTERPRISES LIMITED Director 2000-03-07 CURRENT 2000-03-07 Active
FELIX DAVID CAIUS MOONEY WELLINGTON PARK HOTEL LIMITED Director 1999-11-30 CURRENT 1956-05-07 Liquidation
FELIX DAVID CAIUS MOONEY DUNADRY INN LIMITED Director 1997-11-30 CURRENT 1971-10-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-09-24REGISTERED OFFICE CHANGED ON 24/09/25 FROM Armagh City Hotel Friary Road Armagh BT60 4FR
2025-09-24Director's details changed for Mrs. Catherine Josephine Mckeever on 2025-09-01
2025-09-24Director's details changed for Mrs. Bridgene Keeley on 2025-09-01
2025-09-04Register inspection address changed from 21 Malone Road Malone Road Belfast BT9 6RW Northern Ireland to Corrs Corner Hotel 315 Ballyclare Road Newtownabbey Co Antrim BT36 4TQ
2025-08-08DIRECTOR APPOINTED MRS VICTORIA WALTON
2025-05-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0307080003
2025-04-16REGISTRATION OF A CHARGE / CHARGE CODE NI0307080005
2025-04-16REGISTRATION OF A CHARGE / CHARGE CODE NI0307080006
2025-04-15AUDITOR'S RESIGNATION
2025-03-06CESSATION OF FELIX DAVID CAIUS MOONEY AS A PERSON OF SIGNIFICANT CONTROL
2025-03-06Notification of Dunadry Development Company Limited as a person with significant control on 2016-09-05
2025-01-15CONFIRMATION STATEMENT MADE ON 11/12/24, WITH NO UPDATES
2024-11-18FULL ACCOUNTS MADE UP TO 31/07/24
2024-04-23FULL ACCOUNTS MADE UP TO 31/07/23
2023-12-11CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-04-13FULL ACCOUNTS MADE UP TO 31/07/22
2022-12-14CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-04-29FULL ACCOUNTS MADE UP TO 31/07/21
2022-04-29AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-04-21AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0307080003
2020-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-02-11AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-03-19AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-04-18AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1539700
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-09-23AP03Appointment of Mr Felix David Caius Mooney as company secretary on 2016-09-23
2016-09-23TM02Termination of appointment of Gareth Lee Robinson on 2016-09-23
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 1539700
2016-04-08AR0108/04/16 ANNUAL RETURN FULL LIST
2016-04-08AD02Register inspection address changed to 21 Malone Road Malone Road Belfast BT9 6RW
2016-03-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-03-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 1539700
2015-04-23AR0110/04/15 ANNUAL RETURN FULL LIST
2015-04-23AAFULL ACCOUNTS MADE UP TO 27/07/14
2014-11-06TM02Termination of appointment of Bronagh Donnelly on 2014-09-15
2014-11-06AP03Appointment of Mr Gareth Lee Robinson as company secretary on 2014-09-15
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1539700
2014-04-16AR0110/04/14 ANNUAL RETURN FULL LIST
2014-04-16AP03Appointment of Mrs Bronagh Donnelly as company secretary
2014-04-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY LESLEY MILLAR
2014-02-14AAFULL ACCOUNTS MADE UP TO 28/07/13
2013-04-18AR0110/04/13 ANNUAL RETURN FULL LIST
2013-04-10AAFULL ACCOUNTS MADE UP TO 29/07/12
2012-04-19AR0110/04/12 ANNUAL RETURN FULL LIST
2012-01-11AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-05-04AR0110/04/11 ANNUAL RETURN FULL LIST
2011-03-04AAFULL ACCOUNTS MADE UP TO 01/08/10
2010-04-19AR0110/04/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FELIX DAVID MOONEY / 10/04/2010
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CATHAL MOONEY
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCCORMACK / 10/04/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK KIERAN MC ANALLEN / 10/04/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ERNEST FISHER / 10/04/2010
2010-02-22AAFULL ACCOUNTS MADE UP TO 02/08/09
2009-05-28AC(NI)27/07/08 ANNUAL ACCTS
2009-04-24371S(NI)10/04/09 ANNUAL RETURN SHUTTLE
2008-05-21AC(NI)29/07/07 ANNUAL ACCTS
2008-05-01371S(NI)10/04/08 ANNUAL RETURN SHUTTLE
2007-05-29133(NI)NOT OF INCR IN NOM CAP
2007-05-29RES(NI)SPECIAL/EXTRA RESOLUTION
2007-05-29371S(NI)10/04/06 ANNUAL RETURN SHUTTLE
2007-05-29371S(NI)10/04/07 ANNUAL RETURN SHUTTLE
2007-05-1798-3(NI)PARS RE CON RE SHARES
2007-05-1798-2(NI)RETURN OF ALLOT OF SHARES
2007-03-27AC(NI)30/07/06 ANNUAL ACCTS
2006-08-10UDM+A(NI)UPDATED MEM AND ARTS
2006-05-12AC(NI)31/07/05 ANNUAL ACCTS
2005-07-22371S(NI)10/04/05 ANNUAL RETURN SHUTTLE
2005-06-14SD(NI)STATUTORY DECLARATION
2005-06-01AC(NI)01/08/04 ANNUAL ACCTS
2004-06-18AC(NI)03/08/03 ANNUAL ACCTS
2004-04-30371S(NI)10/04/04 ANNUAL RETURN SHUTTLE
2003-06-04AC(NI)31/07/02 ANNUAL ACCTS
2003-04-08371S(NI)10/04/03 ANNUAL RETURN SHUTTLE
2002-06-07AC(NI)31/07/01 ANNUAL ACCTS
2002-05-11371S(NI)10/04/02 ANNUAL RETURN SHUTTLE
2002-04-16295(NI)CHANGE IN SIT REG ADD
2001-11-02296(NI)CHANGE OF DIRS/SEC
2001-10-23233(NI)CHANGE OF ARD
2001-08-04AC(NI)30/09/00 ANNUAL ACCTS
2001-05-31402(NI)PARS RE MORTAGE
2001-05-29371S(NI)10/04/01 ANNUAL RETURN SHUTTLE
2001-05-29G98-2(NI)RETURN OF ALLOT OF SHARES
2000-10-27296(NI)CHANGE OF DIRS/SEC
2000-10-12G98-2(NI)RETURN OF ALLOT OF SHARES
2000-10-1298(3)(NI)PARS RE CON RE SHARES
2000-10-06296(NI)CHANGE OF DIRS/SEC
2000-10-04UDM+A(NI)UPDATED MEM AND ARTS
2000-09-29CNRES(NI)RESOLUTION TO CHANGE NAME
2000-09-20296(NI)CHANGE OF DIRS/SEC
2000-07-24AC(NI)30/09/99 ANNUAL ACCTS
2000-04-21371S(NI)10/04/00 ANNUAL RETURN SHUTTLE
1999-08-17AC(NI)30/09/98 ANNUAL ACCTS
1999-04-16371S(NI)10/04/99 ANNUAL RETURN SHUTTLE
1998-06-17402(NI)PARS RE MORTAGE
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to ARMAGH CITY HOTEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARMAGH CITY HOTEL LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='NI030708' OR DefendantCompanyNumber='NI030708' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2001-05-31 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1998-06-17 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2014-07-27
Annual Accounts
2013-07-28
Annual Accounts
2012-07-29
Annual Accounts
2011-07-31
Annual Accounts
2010-08-01
Annual Accounts
2009-08-02
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARMAGH CITY HOTEL LIMITED

Intangible Assets
Patents
We have not found any records of ARMAGH CITY HOTEL LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3481
We do not have the domain name information for ARMAGH CITY HOTEL LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='NI030708' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3578
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='NI030708' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3616
We have not found any records of ARMAGH CITY HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARMAGH CITY HOTEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as ARMAGH CITY HOTEL LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='NI030708' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='NI030708' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489
Outgoings
Business Rates/Property Tax
No properties were found where ARMAGH CITY HOTEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARMAGH CITY HOTEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARMAGH CITY HOTEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.