Background WavePink WaveYellow Wave

IRISH TUNNELLING LTD (NI058437)

IRISH TUNNELLING LTD (NI058437) is an active UK company. incorporated on 21 March 2006. with registered office in Newry. The company operates in the Construction sector, engaged in unknown sic code (43130). IRISH TUNNELLING LTD has been registered for 20 years. Current directors include MCALLISTER, Barry Joseph.

Company Number
NI058437
Status
active
Type
ltd
Incorporated
21 March 2006
Age
20 years
Address
3 Carnbane Business Park, Newry, BT35 6QH
Industry Sector
Construction
Business Activity
Unknown SIC code (43130)
Directors
MCALLISTER, Barry Joseph
SIC Codes
43130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRISH TUNNELLING LTD

IRISH TUNNELLING LTD is an active company incorporated on 21 March 2006 with the registered office located in Newry. The company operates in the Construction sector, specifically engaged in unknown sic code (43130). IRISH TUNNELLING LTD was registered 20 years ago.(SIC: 43130)

Status

active

Active since 20 years ago

Company No

NI058437

LTD Company

Age

20 Years

Incorporated 21 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

3 Carnbane Business Park Shepherds Way Newry, BT35 6QH,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Mar 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCALLISTER, Barry Joseph

Active
46 Flagstaff Road, NewryBT35 8NR
Born April 1973
Director
Appointed 21 Mar 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, ArmaghBT62 2BL
Secretary
Appointed 21 Mar 2006
Resigned 21 Mar 2006

MCALLISTER, Leo Edward

Resigned
40 Hawthorne Hill, DownBT35 8DE
Secretary
Appointed 21 Mar 2006
Resigned 04 May 2008

DOHERTY, John

Resigned
9 Foreland Way, CoventryCV6 2NN
Born September 1955
Director
Appointed 21 Mar 2006
Resigned 31 Mar 2007

Persons with significant control

1

Mr Barry Joseph Mcallister

Active
3 Carnbane Business Park, NewryBT35 6QH
Born April 1973

Nature of Control

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

Filing History

45

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Dormant
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Dormant
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
26 April 2010
AR01AR01
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Legacy
13 May 2009
371S(NI)371S(NI)
Legacy
13 February 2009
AC(NI)AC(NI)
Legacy
3 October 2008
295(NI)295(NI)
Legacy
4 June 2008
371S(NI)371S(NI)
Legacy
24 April 2008
295(NI)295(NI)
Legacy
24 April 2008
296(NI)296(NI)
Legacy
20 January 2008
AC(NI)AC(NI)
Legacy
30 May 2007
371S(NI)371S(NI)
Legacy
22 May 2007
296(NI)296(NI)
Legacy
30 March 2006
296(NI)296(NI)
Incorporation Company
21 March 2006
NEWINCIncorporation