TI CHULAINN LIMITED

Register to unlock more data on OkredoRegister

TI CHULAINN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI029068

Incorporation date

19/12/1994

Size

Micro Entity

Contacts

Registered address

Registered address

An Mullach Ban, Newry, Co. Armagh BT35 9TTCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2022)
dot icon25/03/2026
Cessation of Michael Martin as a person with significant control on 2026-03-10
dot icon25/03/2026
Cessation of Patrick Terence Hearty as a person with significant control on 2026-03-10
dot icon25/03/2026
Termination of appointment of Anthony Flynn as a director on 2026-03-15
dot icon25/03/2026
Termination of appointment of Lisa Mcnulty as a secretary on 2026-03-15
dot icon25/03/2026
Termination of appointment of Annette Hughes as a director on 2026-03-15
dot icon25/03/2026
Termination of appointment of Patrick Mc Donald as a director on 2026-03-15
dot icon25/03/2026
Termination of appointment of Frank Mccabe as a director on 2026-03-15
dot icon25/03/2026
Termination of appointment of Imelda Mcdonald as a director on 2026-03-15
dot icon25/03/2026
Termination of appointment of Lisa Mcnulty as a director on 2026-03-15
dot icon25/03/2026
Appointment of Mr Declan Murphy as a director on 2026-03-15
dot icon25/03/2026
Notification of Fiona Johnston as a person with significant control on 2026-03-15
dot icon25/03/2026
Termination of appointment of Martin Oliver Smith as a director on 2026-03-15
dot icon25/03/2026
Termination of appointment of Kevin Murphy as a director on 2026-03-15
dot icon25/03/2026
Termination of appointment of Caolan Quinn as a director on 2026-03-15
dot icon25/03/2026
Termination of appointment of Michael Martin as a director on 2026-03-15
dot icon25/03/2026
Termination of appointment of Patrick Terence Hearty as a director on 2026-03-15
dot icon25/03/2026
Cessation of John Donnelly as a person with significant control on 2026-03-10
dot icon25/03/2026
Notification of Declan Murphy as a person with significant control on 2026-03-15
dot icon25/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-05-31
dot icon28/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon04/04/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon23/01/2024
Micro company accounts made up to 2023-05-31
dot icon10/08/2023
Cessation of James Mccreesh as a person with significant control on 2023-08-01
dot icon10/08/2023
Cessation of Patrick Mcdonald as a person with significant control on 2023-08-01
dot icon10/08/2023
Cessation of Kevin Murphy as a person with significant control on 2023-08-01
dot icon10/08/2023
Cessation of Martin Smith as a person with significant control on 2023-08-01
dot icon10/08/2023
Cessation of Lisa Mcnulty as a person with significant control on 2023-08-01
dot icon10/08/2023
Change of details for Mr Patrick Terence Hearty as a person with significant control on 2023-08-01
dot icon10/08/2023
Change of details for Mr John Donnelly as a person with significant control on 2023-08-01
dot icon03/08/2023
Cessation of Brendan Hodgers as a person with significant control on 2023-08-01
dot icon03/08/2023
Termination of appointment of Brendan Hodgers as a secretary on 2023-08-01
dot icon03/08/2023
Termination of appointment of Brendan Hodgers as a director on 2023-08-01
dot icon03/08/2023
Appointment of Ms Lisa Mcnulty as a secretary on 2023-07-31
dot icon26/07/2023
Cessation of Anthony Flynn as a person with significant control on 2023-07-16
dot icon26/07/2023
Cessation of Declan Fearon as a person with significant control on 2023-07-16
dot icon26/07/2023
Termination of appointment of Declan Thomas Fearon as a director on 2023-07-16
dot icon26/07/2023
Notification of Lisa Mcnulty as a person with significant control on 2023-07-16
dot icon26/07/2023
Notification of Patrick Terence Hearty as a person with significant control on 2023-07-16
dot icon22/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon21/11/2022
Micro company accounts made up to 2022-05-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.40M
-
0.00
-
-
2022
3
1.40M
-
0.00
-
-
2023
4
1.38M
-
0.00
-
-
2023
4
1.38M
-
0.00
-
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

1.38M £Descended-1.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodgers, Brendan
Director
06/09/2004 - 01/08/2023
2
Mr Declan Murphy
Director
15/03/2026 - Present
4
Mr Michael Martin
Director
15/03/2020 - 15/03/2026
-
Fearon, Declan Thomas
Director
06/09/2004 - 16/07/2023
5
Donnelly, John James
Director
06/09/2004 - Present
4

Persons with Significant Control

26
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About TI CHULAINN LIMITED

TI CHULAINN LIMITED is an(a) Active company incorporated on 19/12/1994 with the registered office located at An Mullach Ban, Newry, Co. Armagh BT35 9TT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of TI CHULAINN LIMITED?

toggle

TI CHULAINN LIMITED is currently Active. It was registered on 19/12/1994 .

Where is TI CHULAINN LIMITED located?

toggle

TI CHULAINN LIMITED is registered at An Mullach Ban, Newry, Co. Armagh BT35 9TT.

What does TI CHULAINN LIMITED do?

toggle

TI CHULAINN LIMITED operates in the Youth hostels (55.20/2 - SIC 2007) sector.

How many employees does TI CHULAINN LIMITED have?

toggle

TI CHULAINN LIMITED had 4 employees in 2023.

What is the latest filing for TI CHULAINN LIMITED?

toggle

The latest filing was on 25/03/2026: Cessation of Michael Martin as a person with significant control on 2026-03-10.