Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > COMMERCIAL COURT INNS LIMITED
Company Information for

COMMERCIAL COURT INNS LIMITED

MISCAMPBELL & CO., 6 Annadale Avenue, Belfast, BT7 3JH,
Company Registration Number
NI017998
Private Limited Company
Active

Company Overview

About Commercial Court Inns Ltd
COMMERCIAL COURT INNS LIMITED was founded on 1984-11-27 and has its registered office in Belfast. The organisation's status is listed as "Active". Commercial Court Inns Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
COMMERCIAL COURT INNS LIMITED
 
Legal Registered Office
MISCAMPBELL & CO.
6 Annadale Avenue
Belfast
BT7 3JH
Other companies in BT7
 
Filing Information
Company Number NI017998
Company ID Number NI017998
Date formed 1984-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-13
Return next due 2025-06-27
Type of accounts MEDIUM
VAT Number /Sales tax ID GB392676705  
Last Datalog update: 2024-06-13 10:08:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMERCIAL COURT INNS LIMITED
Is this data useful to you?
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.

Company Officers of COMMERCIAL COURT INNS LIMITED

Current Directors
Officer Role Date Appointed
JOANNE MARIE JACK
Director 2017-08-01
WILLIAM HUGH JACK
Director 1984-11-27
VALERIE KIRK
Director 2017-10-17
PAUL MARTIN O'HARE
Director 2008-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
BEN BRUCE KIRK
Company Secretary 1984-11-27 2016-02-18
BEN BRUCE KIRK
Director 1984-11-27 2016-02-18
BENJAMIN KIRK
Director 1984-11-27 2010-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM HUGH JACK HAMILTON & KIRK LIMITED Director 2000-07-09 CURRENT 1967-11-13 Active
WILLIAM HUGH JACK MOSES HUNTER LIMITED Director 1998-04-30 CURRENT 1922-04-25 Active
VALERIE KIRK MOSES HUNTER LIMITED Director 2017-10-17 CURRENT 1922-04-25 Active
VALERIE KIRK HAMILTON & KIRK LIMITED Director 2017-03-27 CURRENT 1967-11-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-13CONFIRMATION STATEMENT MADE ON 13/06/24, WITH NO UPDATES
2024-05-09Memorandum articles filed
2024-05-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-05-09Statement of company's objects
2024-01-05Full accounts made up to 2023-03-31
2023-06-13CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-12-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-03-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-12-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-05-14CH01Director's details changed for Mrs Valerie Kirk on 2019-05-14
2019-05-14PSC04Change of details for Mrs Valerie Kirk as a person with significant control on 2019-05-14
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN O'HARE / 22/05/2018
2018-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HUGH JACK / 22/05/2018
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE KIRK
2017-11-06AP01DIRECTOR APPOINTED MRS VALERIE KIRK
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE MARIE JACK
2017-08-01AP01DIRECTOR APPOINTED MRS JOANNE MARIE JACK
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 45000
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 45000
2016-06-13AR0113/06/16 ANNUAL RETURN FULL LIST
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR BEN BRUCE KIRK
2016-04-19TM02Termination of appointment of Ben Bruce Kirk on 2016-02-18
2015-07-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 45000
2015-06-15AR0113/06/15 ANNUAL RETURN FULL LIST
2014-07-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 45000
2014-06-16AR0113/06/14 ANNUAL RETURN FULL LIST
2013-07-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19AR0113/06/13 ANNUAL RETURN FULL LIST
2012-09-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AR0113/06/12 FULL LIST
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-22AR0113/06/11 FULL LIST
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / B.B KIRK / 13/06/2011
2011-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / B B KIRK / 13/06/2011
2010-07-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-06-29AR0113/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / B.B KIRK / 13/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN O'HARE / 13/06/2010
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN KIRK
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HUGH JACK / 13/06/2010
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM AT THE OFFICES OF W.J. MISCAMPBELL 6 ANNADALE AVENUE BELFAST BT7 1HJ
2009-07-21AC(NI)31/03/09 ANNUAL ACCTS
2009-07-06371S(NI)13/06/09 ANNUAL RETURN SHUTTLE
2008-07-17AC(NI)31/03/08 ANNUAL ACCTS
2008-06-16371S(NI)13/06/08 ANNUAL RETURN SHUTTLE
2008-02-11296(NI)CHANGE OF DIRS/SEC
2007-08-01AC(NI)31/03/07 ANNUAL ACCTS
2007-06-13371S(NI)13/06/07 ANNUAL RETURN SHUTTLE
2006-07-27AC(NI)31/03/06 ANNUAL ACCTS
2006-07-03371S(NI)13/06/06 ANNUAL RETURN SHUTTLE
2005-10-07AC(NI)31/03/05 ANNUAL ACCTS
2005-06-21371S(NI)13/06/05 ANNUAL RETURN SHUTTLE
2004-11-07AC(NI)31/03/04 ANNUAL ACCTS
2004-07-01371S(NI)13/06/04 ANNUAL RETURN SHUTTLE
2003-11-21AC(NI)31/03/03 ANNUAL ACCTS
2003-07-18371S(NI)13/06/03 ANNUAL RETURN SHUTTLE
2002-08-27AC(NI)31/03/02 ANNUAL ACCTS
2002-07-01371S(NI)13/06/02 ANNUAL RETURN SHUTTLE
2001-11-11AC(NI)31/03/01 ANNUAL ACCTS
2001-06-15371S(NI)13/06/01 ANNUAL RETURN SHUTTLE
2001-05-10402(NI)PARS RE MORTAGE
2000-11-14AC(NI)31/03/00 ANNUAL ACCTS
2000-07-04371S(NI)13/06/00 ANNUAL RETURN SHUTTLE
1999-08-03AC(NI)31/03/99 ANNUAL ACCTS
1999-06-28371S(NI)13/06/99 ANNUAL RETURN SHUTTLE
1998-10-21AC(NI)31/03/98 ANNUAL ACCTS
1998-06-19371S(NI)13/06/98 ANNUAL RETURN SHUTTLE
1997-11-07AC(NI)31/03/97 ANNUAL ACCTS
1997-06-09371S(NI)13/06/97 ANNUAL RETURN SHUTTLE
1996-10-28AC(NI)31/03/96 ANNUAL ACCTS
1996-06-20371S(NI)13/06/96 ANNUAL RETURN SHUTTLE
1995-10-24AC(NI)31/03/95 ANNUAL ACCTS
1995-06-12371S(NI)13/06/95 ANNUAL RETURN SHUTTLE
1994-10-11AC(NI)31/03/94 ANNUAL ACCTS
1994-06-06371S(NI)13/06/94 ANNUAL RETURN SHUTTLE
1993-12-13AC(NI)31/03/93 ANNUAL ACCTS
1993-06-23371S(NI)13/06/93 ANNUAL RETURN SHUTTLE
1993-01-23AC(NI)31/03/92 ANNUAL ACCTS
1992-05-29371A(NI)13/06/92 ANNUAL RETURN FORM
1991-07-26AR(NI)13/06/91 ANNUAL RETURN
1991-07-16AC(NI)31/03/91 ANNUAL ACCTS
1991-01-28296(NI)CHANGE OF DIRS/SEC
1990-08-13AR(NI)21/06/90 ANNUAL RETURN
1984-11-16Articles
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to COMMERCIAL COURT INNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMERCIAL COURT INNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2001-05-04 Satisfied BANK OF IRELAND
EQUITABLE MORTGAGE 1985-06-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 COMMERCIAL COURT INNS LIMITED

Intangible Assets
Patents
We have not found any records of COMMERCIAL COURT INNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMERCIAL COURT INNS LIMITED
Trademarks
We have not found any records of COMMERCIAL COURT INNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMERCIAL COURT INNS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as COMMERCIAL COURT INNS LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where COMMERCIAL COURT INNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMERCIAL COURT INNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMERCIAL COURT INNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.