Bachus Inns Limited BELFAST


Founded in 2004, Bachus Inns, classified under reg no. NI051261 is an active company. Currently registered at 248 Upper Newtownards Road BT4 3EU, Belfast the company has been in the business for 20 years. Its financial year was closed on Wed, 7th Aug and its latest financial statement was filed on Wednesday 31st July 2019. Since Thursday 12th May 2011 Bachus Inns Limited is no longer carrying the name Property Services (ni).

The company has one director. Anthony C., appointed on 4 November 2021. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bachus Inns Limited Address / Contact

Office Address 248 Upper Newtownards Road
Town Belfast
Post code BT4 3EU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI051261
Date of Incorporation Thu, 22nd Jul 2004
Industry Public houses and bars
End of financial Year 7th August
Company age 20 years old
Account next due date Fri, 30th Apr 2021 (1094 days after)
Account last made up date Wed, 31st Jul 2019
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Anthony C.

Position: Director

Appointed: 04 November 2021

Michael M.

Position: Director

Appointed: 18 December 2018

Resigned: 10 February 2022

Peter D.

Position: Director

Appointed: 31 August 2016

Resigned: 22 September 2018

Annamarie K.

Position: Secretary

Appointed: 05 July 2011

Resigned: 05 July 2018

Paul L.

Position: Director

Appointed: 05 July 2011

Resigned: 18 December 2018

Mark B.

Position: Director

Appointed: 02 May 2011

Resigned: 05 July 2011

Stephanie D.

Position: Director

Appointed: 01 January 2010

Resigned: 05 July 2011

Stephanie D.

Position: Secretary

Appointed: 01 January 2010

Resigned: 05 July 2011

Jacqueline D.

Position: Secretary

Appointed: 22 July 2004

Resigned: 01 January 2010

Peter D.

Position: Director

Appointed: 22 July 2004

Resigned: 01 January 2010

Jacqueline D.

Position: Director

Appointed: 22 July 2004

Resigned: 01 January 2010

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Peter D. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Michael M. This PSC has significiant influence or control over the company,.

Peter D.

Notified on 22 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Michael M.

Notified on 18 December 2018
Ceased on 22 July 2021
Nature of control: significiant influence or control

Company previous names

Property Services (ni) May 12, 2011
Dolan Developments September 23, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-31
Net Worth216 362166 346289 217   
Balance Sheet
Cash Bank On Hand  40 52430 8777 77616 365
Current Assets485 475578 600886 817541 992487 340535 149
Debtors455 461548 119812 128490 189458 638497 858
Net Assets Liabilities  289 217227 207196 756182 794
Other Debtors   490 189458 638497 858
Property Plant Equipment  412 807520 327708 087847 420
Total Inventories  34 16520 92620 92620 926
Cash Bank In Hand15 01412 76140 524   
Net Assets Liabilities Including Pension Asset Liability216 362166 346289 217   
Stocks Inventory15 00017 72034 165   
Tangible Fixed Assets410 327367 268412 807   
Reserves/Capital
Called Up Share Capital111   
Profit Loss Account Reserve216 361166 345289 216   
Shareholder Funds216 362166 346289 217   
Other
Accumulated Depreciation Impairment Property Plant Equipment  216 426131 106166 202201 298
Average Number Employees During Period   605236
Corporation Tax Payable   171 631171 631171 631
Creditors  959 242783 947947 5061 148 610
Fixed Assets410 327367 268412 807520 327  
Increase From Depreciation Charge For Year Property Plant Equipment   35 09635 09635 096
Net Current Assets Liabilities-142 800-149 757-72 425-241 955-460 166-613 461
Other Creditors   264 517370 681482 222
Other Taxation Social Security Payable   185 479272 613385 812
Property Plant Equipment Gross Cost  629 233651 433874 2891 048 718
Provisions For Liabilities Balance Sheet Subtotal  51 16551 16551 16551 165
Total Additions Including From Business Combinations Property Plant Equipment   142 616222 856174 429
Total Assets Less Current Liabilities267 527217 511340 382278 372247 921233 959
Trade Creditors Trade Payables   162 320132 581108 945
Creditors Due Within One Year628 275728 357959 242   
Number Shares Allotted  1   
Par Value Share  1   
Provisions For Liabilities Charges51 16551 16551 165   
Share Capital Allotted Called Up Paid 11   
Tangible Fixed Assets Additions 10 36184 610   
Tangible Fixed Assets Cost Or Valuation534 262544 623629 233   
Tangible Fixed Assets Depreciation123 935177 355216 426   
Tangible Fixed Assets Depreciation Charged In Period 53 42039 071   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Previous accounting period extended from Thursday 28th July 2022 to Sunday 7th August 2022
filed on: 25th, July 2023
Free Download (1 page)

Company search