UKBizDB.co.uk

ERNE VINTAGE CAR CLUB LIMITED

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

This company is commonly known as Erne Vintage Car Club Limited. The company was founded 17 years ago and was given the registration number NI060354. The firm's registered office is in ENNISKILLEN. You can find them at 2 Dannys Mill Road, Coles Hill, Enniskillen, Fermanagh. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:ERNE VINTAGE CAR CLUB LIMITED
Company Number:NI060354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2006
End of financial year:30 November 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:2 Dannys Mill Road, Coles Hill, Enniskillen, Fermanagh, Northern Ireland, BT74 7FB
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Donegall, Springfield, Enniskillen, Northern Ireland, BT74 8BB

Secretary03 March 2020Active
18, Scallen Road, Irvinestown, United Kingdom,

Director08 February 2017Active
Willoughby House, Willoughby Place, Enniskillen, Northern Ireland, BT74 7EX

Director11 February 2014Active
303 Sligo Road, Enniskillen, County Fermanagh, BT74 9EH

Director03 August 2006Active
86 Baragh Road, Ballinamallard, Enniskillen, BT94 2AJ

Director03 August 2006Active
148 Tempo Road, Enniskillen, Co Fermanagh, BT74 6HR

Secretary20 February 2008Active
12, Tudor Park, Fivemiletown, Northern Ireland, BT75 0RR

Secretary20 September 2016Active
2, Dannys Mill Road, Coles Hill, Enniskillen, Northern Ireland, BT74 7FB

Secretary30 January 2018Active
86 Baragh Road, Ballinamallard, Enniskillen, BT94 2AJ

Secretary03 August 2006Active
88, Killard Road, Newtownbutler, Enniskillen, United Kingdom,

Director08 February 2017Active

People with Significant Control

Mr Stanley Moffatt
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:British
Country of residence:Northern Ireland
Address:303, Sligo Road, Enniskillen, Northern Ireland, BT74 9EH
Nature of control:
  • Significant influence or control
Mr George Ogle
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:Northern Ireland
Address:86, Baragh Road, Enniskillen, Northern Ireland, BT94 2BU
Nature of control:
  • Significant influence or control
Mr David Sheridan Hassard
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:Northern Ireland
Address:Willoughby House, Willoughby Place, Enniskillen, Northern Ireland, BT74 7EX
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Officers

Appoint person secretary company with name date.

Download
2021-03-05Address

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

Download
2021-03-05Officers

Termination secretary company with name termination date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Officers

Appoint person secretary company with name date.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Address

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

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Officers

Termination secretary company with name termination date.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Officers

Appoint person director company with name date.

Download
2017-09-12Officers

Appoint person director company with name date.

Download
2017-02-16Accounts

Accounts with accounts type total exemption small.

Download
2017-02-01Address

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

Download

Copyright © 2024. All rights reserved.