UKBizDB.co.uk

COOKSTOWN MOTOR CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cookstown Motor Club Limited. The company was founded 52 years ago and was given the registration number NI008349. The firm's registered office is in CO.TYRONE. You can find them at 6 Woodland Drive, Cookstown, Co.tyrone, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:COOKSTOWN MOTOR CLUB LIMITED
Company Number:NI008349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1971
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:6 Woodland Drive, Cookstown, Co.tyrone, BT80 8PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Annaghone Road, Stewartstown, Dungannon, Northern Ireland, BT71 5PH

Secretary26 July 2022Active
8, Killyneedan Road, Cookstown, Northern Ireland, BT80 9BR

Director15 November 2023Active
179, Drum Road, Cookstown, Northern Ireland, BT80 9DS

Director15 November 2023Active
30, Roughan Road, Stewartstown, Northern Ireland, BT71 5PS

Director16 November 2023Active
138, Lough Fea Road, Cookstown, Northern Ireland, BT80 9ST

Director16 November 2023Active
4 New Road, Orritor, Cookstown, BT80 9LG

Director03 April 2001Active
6, Woodland Drive, Cookstown, Northern Ireland, BT80 8PL

Secretary20 April 2016Active
6 Woodland Drive, Cookstown, Co.Tyrone, BT80 8PL

Secretary17 August 1971Active
6 Woodland Drive, Cookstown, Co.Tyrone, BT80 8PL

Secretary18 April 2012Active
15 Legmurn Road, Stewartstown, Co Tyrone, BT71 5JR

Director17 August 1971Active
26 Tullagh Drive, Cookstown, Co Tyrone, BT80 8ED

Director01 December 1998Active
8, Old Forge, Killylea, Armagh, Northern Ireland, BT60 4LP

Director15 November 2023Active
30, Roughan Road, Stewartstown, Dungannon, Northern Ireland, BT71 5PS

Director16 April 2014Active
Ballyblagh Road, Stewartstown, Co Tyrone, BT71 5PA

Director17 August 1971Active
20 Bardahessiagh Lane, Pomeroy, Dungannon, BT70 2RH

Director01 December 1998Active
138,Aughrim Road, Castledawson, Magherafelt, BT45 8HB

Director17 August 1971Active
6 Woodland Drive, Cookstown, Co Tyrone, BT80 8PL

Director17 August 1971Active
106 Morgan's Hill Road, Cookstown, Co Tyrone, BT80 8BW

Director17 August 1971Active
39 Smith Street, Moneymore, Magherafelt, BT45 7PE

Director17 August 1971Active
6 Loughill Park, Tobermore, Magherafelt, BT45 5SD

Director04 April 2006Active
22, Annaghone Road, Stewartstown, Dungannon, Northern Ireland, BT71 5PH

Director01 October 2009Active
3, Hillsborough Road, Moira, Craigavon, Northern Ireland, BT67 0HG

Director18 August 2021Active
7 Littlebridge Road, Moneymore, Magherafelt, BT45 7XY

Director04 April 2006Active
2 Ashlea, Cookstown, Co Tyrone, BT80 8TQ

Director17 August 1971Active
11 Killycurragh Road, Cookstown, Co Tyrone, BT80 9LB

Director17 August 1971Active
2, Larkfield Square, Lurgan, Craigavon, Northern Ireland, BT66 7DQ

Director13 April 2012Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Address

Change sail address company with old address new address.

Download
2022-11-10Address

Change registered office address company with date old address new address.

Download
2022-07-27Officers

Appoint person secretary company with name date.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Termination secretary company with name termination date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Address

Change sail address company with old address new address.

Download
2021-12-17Address

Change sail address company with old address new address.

Download
2021-12-17Address

Change sail address company with old address new address.

Download
2021-12-17Address

Change sail address company with old address new address.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.