UKBizDB.co.uk

NORTHERN IRELAND MOTOR CLUB LIMITED - THE

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

This company is commonly known as Northern Ireland Motor Club Limited - The. The company was founded 42 years ago and was given the registration number NI015072. The firm's registered office is in BELFAST. You can find them at Pearl Assurance House, 2 Donegall Square East, Belfast, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:NORTHERN IRELAND MOTOR CLUB LIMITED - THE
Company Number:NI015072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1981
End of financial year:31 December 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland, BT2 8BG

Secretary01 May 2019Active
Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland, BT2 8BG

Director26 July 2018Active
14 Mulnagore Road, Cookstown, Co Tyrone, BT80 9BS

Director15 June 2004Active
Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland, BT2 8BG

Director23 August 2021Active
37 Drumbo Road, Lisburn, BT27 5TX

Director21 August 2004Active
Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland, BT2 8BG

Director26 July 2018Active
9, Montague Park, Tandragee, Craigavon, Northern Ireland, BT62 2NU

Secretary26 June 2014Active
31 Movilla Road, Portstewart, Co Londonderry, BT55 7DW

Secretary06 August 1981Active
15 Crevenagh Way, Omagh, Tyrone, BT79 OJE

Secretary30 March 2006Active
10, Rosaleen Road, Seskinore, Omagh, Northern Ireland, BT78 2QH

Director20 May 2013Active
70 Urbal Road, Coagh, Cookstown, BT80 0DP

Director22 May 2008Active
13 Ardress West Road, Armagh, BT61 8LH

Director21 May 2009Active
13 Ardress West Road, Armagh, Co Armagh, BT61 8LH

Director13 June 2002Active
1 Meadow Close, Ballinderry Upper, Lisburn, BT28 2XB

Director06 August 1981Active
Oara Lodge, 6 Glen Mullane, Newry, BT34 1BJ

Director05 July 2001Active
134 Coagh Road, Stewartstown, Co Tyrone, BT71 5LL

Director06 August 1981Active
10 Pillar Brae Road, Ballymena, Co Antrim, BT43 7LA

Director22 May 2008Active
40,Gortmore Gardens,, Omagh, Co Tyrone, BT78 5DZ

Director06 August 1981Active
31 Movilla Road, Portstewart, Co Londonderry, BT55 7DW

Director06 August 1981Active
15 Crevenagh Way, Omagh, Co Tyrone, BT79 0JE

Director13 June 2002Active
34 Jersey Avenue, Lisburn, Co Antrim, BT27 4BJ

Director06 August 1981Active
40 Drum Road, Kells, Ballymena, BT42 3NN

Director06 August 1981Active
3 Cairnhill Crescent, Ballygally, Larne, BT40 2QT

Director15 June 2004Active
Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland, BT2 8BG

Director26 July 2018Active
30 Rutherglen Park, Bangor, Co Down, BT19 1DD

Director15 June 2004Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2024-04-04Address

Move registers to registered office company with new address.

Download
2024-04-04Address

Change sail address company with old address new address.

Download
2024-04-04Address

Move registers to registered office company with new address.

Download
2024-04-04Address

Move registers to registered office company with new address.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Address

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

Download
2021-03-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Officers

Appoint person secretary company with name date.

Download
2019-05-08Officers

Termination secretary company with name termination date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.