General information

Name:

Tif Inns Limited

Office Address:

58 Downpatrick Road BT30 9EH Crossgar

Number: NI617447

Incorporation date: 2013-03-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tif Inns is a firm located at BT30 9EH Crossgar at 58 Downpatrick Road. This company was formed in 2013 and is registered under reg. no. NI617447. This company has existed on the British market for 11 years now and its status at the time is active. eight years from now the firm changed its registered name from Tif (ni) to Tif Inns Ltd. The firm's SIC and NACE codes are 56302 meaning Public houses and bars. Its latest annual accounts describe the period up to Thursday 31st March 2022 and the most recent confirmation statement was filed on Monday 20th March 2023.

There's a team of two directors controlling the firm at the moment, specifically Gary T. and Pamela T. who have been performing the directors duties for 11 years. What is more, the managing director's responsibilities are aided with by a secretary - Pamela T., who was chosen by the following firm in March 2016.

Pamela T. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Tif Inns Ltd 2016-11-23
  • Tif (ni) Ltd 2013-03-20

Financial data based on annual reports

Company staff

Pamela T.

Role: Secretary

Appointed: 19 March 2016

Latest update: 7 February 2024

Gary T.

Role: Director

Appointed: 20 March 2013

Latest update: 7 February 2024

Pamela T.

Role: Director

Appointed: 20 March 2013

Latest update: 7 February 2024

People with significant control

Pamela T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 2013-03-20
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 21 December 2015
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Restoration
Free Download
Confirmation statement with no updates 20th March 2024 (CS01)
filed on: 25th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
11
Company Age

Similar companies nearby

Closest companies