Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > E & C INNS LTD
Company Information for

E & C INNS LTD

315 BALLYCLARE ROAD, NEWTOWNABBEY, COUNTY ANTRIM, BT36 4TQ,
Company Registration Number
NI040284
Private Limited Company
Active

Company Overview

About E & C Inns Ltd
E & C INNS LTD was founded on 2001-02-27 and has its registered office in Newtownabbey. The organisation's status is listed as "Active". E & C Inns Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
E & C INNS LTD
 
Legal Registered Office
315 BALLYCLARE ROAD
NEWTOWNABBEY
COUNTY ANTRIM
BT36 4TQ
Other companies in BT36
 
Filing Information
Company Number NI040284
Company ID Number NI040284
Date formed 2001-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 17:58:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E & C INNS LTD
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 E & C INNS LTD

Current Directors
Officer Role Date Appointed
CATHERINE MCKEEVER
Company Secretary 2001-02-27
BRIDGENE MARIA MCKEEVER
Director 2015-03-20
CATHERINE JOSEPHINE MCKEEVER
Director 2001-05-03
EDWARD MCKEEVER
Director 2015-03-20
EUGENE MCKEEVER
Director 2001-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DESMOND PALMER
Director 2001-02-27 2001-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIDGENE MARIA MCKEEVER DUNSILLY HOTEL LTD Director 2015-03-20 CURRENT 2003-08-19 Active
BRIDGENE MARIA MCKEEVER MCKEEVER HOTELS LTD Director 2015-03-20 CURRENT 2003-08-19 Active
BRIDGENE MARIA MCKEEVER COLLEGE SQUARE NORTH MANAGEMENT COMPANY LIMITED Director 2013-03-07 CURRENT 2004-10-21 Active
EDWARD MCKEEVER NORTHERN IRELAND HOTELS FEDERATION Director 2015-10-14 CURRENT 1999-03-26 Active
EDWARD MCKEEVER DUNSILLY HOTEL LTD Director 2015-03-20 CURRENT 2003-08-19 Active
EDWARD MCKEEVER MCKEEVER HOTELS LTD Director 2015-03-20 CURRENT 2003-08-19 Active
EDWARD MCKEEVER CORRS CORNER HOTEL LTD Director 2015-03-20 CURRENT 2003-08-19 Active

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
2024-04-05CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-07-17SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-06CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-05-23SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-22DISS40Compulsory strike-off action has been discontinued
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-08-13CH01Director's details changed for Ms Bridgene Maria Mckeever on 2018-07-06
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-04AR0127/02/16 ANNUAL RETURN FULL LIST
2015-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-01AR0127/02/15 ANNUAL RETURN FULL LIST
2015-04-01AP01DIRECTOR APPOINTED MS BRIDGENE MARIA MCKEEVER
2015-04-01AP01DIRECTOR APPOINTED MR EDWARD MCKEEVER
2014-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-03AR0127/02/14 ANNUAL RETURN FULL LIST
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / EUGENE MCKEEVER / 26/02/2014
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/14 FROM 315 Ballyclare Road Newtownabbey
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MCKEEVER / 26/02/2014
2014-04-03CH03SECRETARY'S DETAILS CHNAGED FOR CATHERINE MCKEEVER on 2014-02-26
2013-04-30AR0127/02/13 ANNUAL RETURN FULL LIST
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EUGENE MCKEEVER / 26/02/2013
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MCKEEVER / 26/02/2013
2012-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-04-19AR0127/02/12 ANNUAL RETURN FULL LIST
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-03-08AR0127/02/11 FULL LIST
2010-03-24AR0127/02/10 FULL LIST
2010-03-19AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-04-03371S(NI)27/02/09 ANNUAL RETURN SHUTTLE
2009-03-18AC(NI)30/09/08 ANNUAL ACCTS
2009-03-11411A(NI)MORTGAGE SATISFACTION
2009-03-09411A(NI)MORTGAGE SATISFACTION
2008-05-12AC(NI)30/09/07 ANNUAL ACCTS
2008-03-07371S(NI)27/02/08 ANNUAL RETURN SHUTTLE
2007-05-24AC(NI)30/09/06 ANNUAL ACCTS
2007-02-23371S(NI)27/02/07 ANNUAL RETURN SHUTTLE
2006-04-20AC(NI)30/09/05 ANNUAL ACCTS
2006-04-09371S(NI)27/02/06 ANNUAL RETURN SHUTTLE
2005-02-07AC(NI)30/09/04 ANNUAL ACCTS
2004-06-08G98-2(NI)RETURN OF ALLOT OF SHARES
2004-05-27402(NI)PARS RE MORTAGE
2004-03-23371S(NI)27/02/04 ANNUAL RETURN SHUTTLE
2003-12-15AC(NI)30/09/03 ANNUAL ACCTS
2003-07-08AC(NI)30/09/02 ANNUAL ACCTS
2003-02-26371S(NI)27/02/03 ANNUAL RETURN SHUTTLE
2003-02-19AC(NI)30/09/01 ANNUAL ACCTS
2002-11-12233(NI)CHANGE OF ARD
2002-05-16371S(NI)27/02/02 ANNUAL RETURN SHUTTLE
2001-07-31402(NI)PARS RE MORTAGE
2001-07-04402(NI)PARS RE MORTAGE
2001-06-29402(NI)PARS RE MORTAGE
2001-06-29402(NI)PARS RE MORTAGE
2001-06-29402(NI)PARS RE MORTAGE
2001-05-19295(NI)CHANGE IN SIT REG ADD
2001-05-19296(NI)CHANGE OF DIRS/SEC
2001-04-30UDM+A(NI)UPDATED MEM AND ARTS
2001-04-26CNRES(NI)RESOLUTION TO CHANGE NAME
2001-02-27MISCCERTIFICATE OF INCORPORATION
2001-02-27ARTS(NI)ARTICLES
2001-02-27MEM(NI)MEMORANDUM
2001-02-27G21(NI)PARS RE DIRS/SIT REG OFF
2001-02-27G23(NI)DECLN COMPLNCE REG NEW CO
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 E & C INNS LTD 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 E & C INNS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-01-27 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
CHARGE 2010-01-27 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2010-01-27 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2004-05-27 Outstanding GOVERNOR & CO. BOI
MORTGAGE OR CHARGE 2001-07-30 Satisfied BASS IRELAND LIMITED
MORTGAGE OR CHARGE 2001-07-03 Satisfied BASS IRELAND LIMITED
MORTGAGE OR CHARGE 2001-06-29 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 2001-06-11 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 2001-06-11 Satisfied BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 E & C INNS LTD

Intangible Assets
Patents
We have not found any records of E & C INNS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for E & C INNS LTD
Trademarks
We have not found any records of E & C INNS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E & C INNS LTD. 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 E & C INNS LTD 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
Outgoings
Business Rates/Property Tax
No properties were found where E & C INNS LTD 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 E & C INNS LTD 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 E & C INNS LTD 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.