Company Information for TARAWOOD IRELAND (2002) LTD
Maneely Mc Cann Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL,
|
Company Registration Number
NI042944
Private Limited Company
Active |
Company Name | |
---|---|
TARAWOOD IRELAND (2002) LTD | |
Legal Registered Office | |
Maneely Mc Cann Aisling House 50 Stranmillis Embankment Belfast BT9 5FL Other companies in BT9 | |
Company Number | NI042944 | |
---|---|---|
Company ID Number | NI042944 | |
Date formed | 2002-04-11 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-04-11 | |
Return next due | 2025-04-25 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-25 13:30:28 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CATHAL MANEELY |
||
CATHAL MANEELY |
||
PAUL JOSEPH MC CANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM JOSEPH HARRISON |
Director | ||
DOROTHY MAY KANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M-TWO MANCHESTER LICENSING LIMITED | Company Secretary | 2006-07-04 | CURRENT | 2005-11-15 | Dissolved 2014-04-01 | |
MILLROW DEVELOPMENTS LIMITED | Company Secretary | 1992-10-15 | CURRENT | 1992-10-15 | Active | |
GIANTS PARK BELFAST LIMITED | Director | 2018-01-18 | CURRENT | 2018-01-18 | Active | |
CRANNOG CONSULTANCY LIMITED | Director | 2016-09-01 | CURRENT | 2014-02-27 | Active | |
FOUR TWO FOUR LTD | Director | 2012-03-14 | CURRENT | 2005-09-28 | Active | |
TOWERBEG LIMITED | Director | 2012-03-14 | CURRENT | 2006-03-14 | Active | |
MANEELY MC CANN IRELAND LIMITED | Director | 2008-03-19 | CURRENT | 2008-03-19 | Active | |
YOUTH ACTION NORTHERN IRELAND LIMITED | Director | 2002-01-01 | CURRENT | 1998-12-11 | Active | |
MILLROW DEVELOPMENTS LIMITED | Director | 1992-10-15 | CURRENT | 1992-10-15 | Active | |
CRANNOG CONSULTANCY LIMITED | Director | 2016-09-01 | CURRENT | 2014-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/04/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul Joseph Mc Cann on 2021-04-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CATHAL MANEELY on 2021-04-12 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
PSC04 | Change of details for Mr Cathal Maneely as a person with significant control on 2021-01-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/21 FROM Maneely Mc Cann Aisling House 50 Stranmillis Embankment Belfast BT9 5FL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH MC CANN / 25/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CATHAL MANEELY / 25/04/2012 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
371S(NI) | 11/04/09 annual return shuttle | |
AC(NI) | 31/03/08 annual accts | |
371S(NI) | 11/04/08 annual return shuttle | |
371S(NI) | 11/04/07 annual return shuttle | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
SD(NI) | STATUTORY DECLARATION | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
371S(NI) | 11/04/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/05 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
AC(NI) | 30/04/04 ANNUAL ACCTS | |
371S(NI) | 11/04/04 ANNUAL RETURN SHUTTLE | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/04/03 ANNUAL ACCTS | |
371S(NI) | 11/04/03 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
133(NI) | NOT OF INCR IN NOM CAP | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
|
|
|
|
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 TARAWOOD IRELAND (2002) LTD
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as TARAWOOD IRELAND (2002) LTD are:
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. |