Background WavePink WaveYellow Wave

IRISH INNS (HOTELS) LIMITED (NI033476)

IRISH INNS (HOTELS) LIMITED (NI033476) is an active UK company. incorporated on 12 January 1998. with registered office in Co. Derry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. IRISH INNS (HOTELS) LIMITED has been registered for 28 years. Current directors include DEANS, Tonya, DUDDY, Lawrence Anthony, DUDDY (JNR), Brendan.

Company Number
NI033476
Status
active
Type
ltd
Incorporated
12 January 1998
Age
28 years
Address
75 Glen Road, Co. Derry, BT48 0BZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DEANS, Tonya, DUDDY, Lawrence Anthony, DUDDY (JNR), Brendan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRISH INNS (HOTELS) LIMITED

IRISH INNS (HOTELS) LIMITED is an active company incorporated on 12 January 1998 with the registered office located in Co. Derry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. IRISH INNS (HOTELS) LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

NI033476

LTD Company

Age

28 Years

Incorporated 12 January 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

75 Glen Road Derry City Co. Derry, BT48 0BZ,

Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Director Left
Oct 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DEANS, Tonya

Active
62 Cashelmore ParkBT48 0RU
Born January 1970
Director
Appointed 01 Jan 2005

DUDDY, Lawrence Anthony

Active
75 Glen RoadBT48 0BZ
Born July 1961
Director
Appointed 12 Jan 1998

DUDDY (JNR), Brendan

Active
75 Glen RoadBT48 0BZ
Born November 1963
Director
Appointed 12 Jan 1998

DUDDY, Brendan Snr

Resigned
75 Glen RoadBT48 0BZ
Secretary
Appointed 12 Jan 1998
Resigned 12 May 2017

DUDDY, Brendan Snr

Resigned
75 Glen RoadBT48 0BZ
Born June 1936
Director
Appointed 14 May 2000
Resigned 12 May 2017

Persons with significant control

1

Glen Road, DerryBT48 0BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Memorandum Articles
12 June 2014
MEM/ARTSMEM/ARTS
Resolution
12 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Administrative Restoration Company
15 October 2013
RT01RT01
Gazette Dissolved Compulsary
19 October 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
29 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Legacy
20 September 2009
233(NI)233(NI)
Legacy
17 July 2009
AC(NI)AC(NI)
Legacy
6 May 2009
371S(NI)371S(NI)
Legacy
6 May 2009
371S(NI)371S(NI)
Legacy
6 May 2009
371S(NI)371S(NI)
Legacy
6 May 2009
371SR(NI)371SR(NI)
Legacy
23 June 2008
AC(NI)AC(NI)
Legacy
24 January 2008
AC(NI)AC(NI)
Legacy
4 July 2007
AC(NI)AC(NI)
Legacy
27 July 2006
AC(NI)AC(NI)
Legacy
30 July 2005
296(NI)296(NI)
Legacy
6 July 2005
AC(NI)AC(NI)
Legacy
5 February 2004
371S(NI)371S(NI)
Legacy
5 July 2003
AC(NI)AC(NI)
Legacy
21 March 2003
371S(NI)371S(NI)
Legacy
11 February 2003
AC(NI)AC(NI)
Legacy
18 April 2002
371S(NI)371S(NI)
Legacy
14 August 2001
AC(NI)AC(NI)
Legacy
14 August 2001
AC(NI)AC(NI)
Legacy
26 January 2001
371S(NI)371S(NI)
Legacy
11 July 2000
296(NI)296(NI)
Legacy
2 March 2000
371S(NI)371S(NI)
Legacy
21 November 1999
AC(NI)AC(NI)
Legacy
20 December 1998
371S(NI)371S(NI)
Legacy
23 March 1998
233(NI)233(NI)
Legacy
14 February 1998
296(NI)296(NI)
Miscellaneous
12 January 1998
MISCMISC
Legacy
12 January 1998
ARTS(NI)ARTS(NI)
Legacy
12 January 1998
MEM(NI)MEM(NI)
Legacy
12 January 1998
G21(NI)G21(NI)
Legacy
12 January 1998
G23(NI)G23(NI)