Tarawood Ireland (2002) Ltd BELFAST


Founded in 2002, Tarawood Ireland (2002), classified under reg no. NI042944 is an active company. Currently registered at Maneely Mc Cann Aisling House BT9 5FL, Belfast the company has been in the business for twenty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Cathal M. and Paul M.. In addition one secretary - Cathal M. - is with the company. As of 26 April 2024, there were 2 ex directors - Dorothy K., Malcolm H. and others listed below. There were no ex secretaries.

Tarawood Ireland (2002) Ltd Address / Contact

Office Address Maneely Mc Cann Aisling House
Office Address2 50 Stranmillis Embankment
Town Belfast
Post code BT9 5FL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI042944
Date of Incorporation Thu, 11th Apr 2002
Industry Accounting and auditing activities
Industry Tax consultancy
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Cathal M.

Position: Director

Appointed: 12 April 2003

Paul M.

Position: Director

Appointed: 10 December 2002

Cathal M.

Position: Secretary

Appointed: 11 April 2002

Dorothy K.

Position: Director

Appointed: 11 April 2002

Resigned: 10 December 2002

Malcolm H.

Position: Director

Appointed: 11 April 2002

Resigned: 10 December 2002

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As BizStats discovered, there is Judith M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Frances M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Cathal M., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Judith M.

Notified on 11 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Frances M.

Notified on 11 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Cathal M.

Notified on 11 April 2017
Nature of control: significiant influence or control

Paul M.

Notified on 11 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth28 5224 75038-73      
Balance Sheet
Current Assets46 42723 32218 72210 37912 31629 38941 51543 01571 85268 377
Net Assets Liabilities   735 38423 690    
Cash Bank In Hand45 42712 287        
Debtors1 00011 035        
Net Assets Liabilities Including Pension Asset Liability28 5224 75038-73      
Tangible Fixed Assets248124        
Reserves/Capital
Called Up Share Capital1 0001 000        
Profit Loss Account Reserve27 5223 750        
Shareholder Funds28 5224 75038-73      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   6 6006 8006 9004 8003 4408 0003 980
Average Number Employees During Period      1111
Creditors   6 0822 1161 3713 1932 1426 0406 182
Fixed Assets2481245921 2309841 5721 2571 006804643
Net Current Assets Liabilities28 2744 62615 1465 29711 20029 01839 32241 87366 81262 195
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 0001 0001 0001 0001 0001 0001 000 
Total Assets Less Current Liabilities28 5224 75015 7386 52712 18430 59040 57942 87967 61662 838
Accruals Deferred Income  15 7006 600      
Creditors Due Within One Year18 15318 6964 5766 082      
Number Shares Allotted 1 000        
Par Value Share 1        
Share Capital Allotted Called Up Paid1 0001 000        
Tangible Fixed Assets Cost Or Valuation496496        
Tangible Fixed Assets Depreciation248372        
Tangible Fixed Assets Depreciation Charged In Period 124        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (4 pages)

Company search