UKBizDB.co.uk

NORTH ULSTER CAR CLUB LIMITED - THE.

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

This company is commonly known as North Ulster Car Club Limited - The.. The company was founded 45 years ago and was given the registration number NI013289. The firm's registered office is in BALLYCLARE. You can find them at 6 Doagh Road, , Ballyclare, County Antrim. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:NORTH ULSTER CAR CLUB LIMITED - THE.
Company Number:NI013289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1978
End of financial year:14 November 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:6 Doagh Road, Ballyclare, County Antrim, BT39 9BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Eglinton Court, Eglinton Street, Portrush, Northern Ireland, BT56 8DX

Secretary28 December 1978Active
362, Townhill Road, Rasharkin, Ballymena, Northern Ireland, BT44 8ST

Director07 December 2016Active
74, Drumbolg Road, Upperlands, Maghera, Northern Ireland, BT46 5UX

Director07 December 2016Active
22, Craigmore Road, Blackhill, Coleraine, Northern Ireland, BT51 4EX

Director07 December 2016Active
38, Benvardin Road, Ballybogey, Ballymoney, Northern Ireland, BT53 6NN

Director28 December 1978Active
37 Kilrea Road, Garvagh, Co.Londonderry,

Director28 December 1978Active
17, Clintonville Gardens, Garvagh, Coleraine, Northern Ireland, BT51 5AH

Director07 December 2016Active
117a Lyttlesoale, Garvagh, Coleraine, BT51 5EA

Director28 December 1978Active
3, Eglinton Court, Eglinton Street, Portrush, Northern Ireland, BT56 8DX

Director28 December 1978Active
20,Donaghbrook Crescent, Bravellan Road, Ballymoney,

Director28 December 1978Active
20,Donaghbrook Crescent, Ballymoney, Co.Antrim,

Director28 December 1978Active
58 Killyless Road, Cullybackey, Ballymena, BT42 1HD

Director28 December 1978Active

People with Significant Control

Mr Alistair Morgan
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Address:6, Doagh Road, Ballyclare, BT39 9BG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type micro entity.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Officers

Change person director company with change date.

Download
2017-08-09Officers

Change person director company with change date.

Download
2017-08-09Officers

Change person director company with change date.

Download
2017-08-09Officers

Change person director company with change date.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Officers

Appoint person director company with name date.

Download
2016-12-19Officers

Appoint person director company with name date.

Download
2016-12-19Officers

Appoint person director company with name date.

Download
2016-12-19Officers

Appoint person director company with name date.

Download
2016-12-19Officers

Termination director company with name termination date.

Download
2015-12-04Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.