This company is commonly known as Owenbeg Bowling & Sports Club Limited. The company was founded 21 years ago and was given the registration number NI045203. The firm's registered office is in . You can find them at 77 Stream Street, Downpatrick, , . This company's SIC code is 93199 - Other sports activities.
Name | : | OWENBEG BOWLING & SPORTS CLUB LIMITED |
---|---|---|
Company Number | : | NI045203 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2003 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 77 Stream Street, Downpatrick, BT30 6DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Owenbeg Bowling Club, 77 Stream Street, Downpatrick, BT30 6DD | Secretary | 01 August 2021 | Active |
77 Stream Street, Downpatrick, BT30 6DD | Director | 30 October 2018 | Active |
77, Stream Street, Downpatrick, Northern Ireland, BT30 6DD | Director | 29 March 2022 | Active |
77, Stream Street, Downpatrick, Northern Ireland, BT30 6DD | Director | 05 April 2022 | Active |
77 Stream Street, Downpatrick, BT30 6DD | Director | 30 October 2018 | Active |
77 Stream Street, Downpatrick, BT30 6DD | Secretary | 30 October 2018 | Active |
148 Saul Street, Downpatrick, Co Down, BT30 6NJ | Secretary | 17 January 2003 | Active |
15 Movilla Road, Downpatrick, Co Down, BT30 6JW | Secretary | 30 October 2006 | Active |
14, Orchard Grove, Annacloy, Downpatrick, Northern Ireland, BT30 9DX | Secretary | 21 November 2013 | Active |
19, Kincora Drive, Downpatrick, N Ireland, BT30 6HW | Director | 17 November 2011 | Active |
2 St Dillons Avenue, Downpatrick, Co Down, BT30 6HZ | Director | 17 January 2003 | Active |
1 Iveagh Park, Knocknashinna, Downpatrick, BT30 6JZ | Director | 03 November 2008 | Active |
44 Mearne Road, Downpatrick, Co Down, BT30 7HY | Director | 03 November 2008 | Active |
77 Stream Street, Downpatrick, BT30 6DD | Director | 30 October 2018 | Active |
14 Bishopsbrae Avenue, Downpatrick, Co Down, BT30 6DX | Director | 17 January 2003 | Active |
45 Ardglass Road, Downpatrick, BT30 6JA | Director | 03 November 2008 | Active |
4 Islandbane Walk, Downpatrick, BT30 6RN | Director | 03 November 2004 | Active |
12 Greenacres, Downpatrick, Co Down, BT30 6DX | Director | 17 January 2003 | Active |
77 Stream Street, Downpatrick, BT30 6DD | Director | 30 October 2018 | Active |
77 Stream Street, Downpatrick, BT30 6DD | Director | 30 October 2018 | Active |
148 Saul Street, Downpatrick, BT30 6NJ | Director | 03 November 2004 | Active |
17, Kincora Drive, Downpatrick, Northern Ireland, BT30 6HW | Director | 15 January 2014 | Active |
31 Saul Street, Downpatrick, BT30 6NJ | Director | 03 November 2004 | Active |
134 Saul Street, Downpatrick, BT30 6NJ | Director | 03 November 2004 | Active |
5 Vianstown Park, Downpatrick, BT30 6DH | Director | 03 November 2004 | Active |
5 Vianstown Park, Downpatrick, Co Down, BT30 6DH | Director | 17 January 2003 | Active |
3 Braeside, Downpatrick, BT30 6QA | Director | 03 November 2004 | Active |
3 Braeside, Downpatrick, Co Down, BT30 6RZ | Director | 17 January 2003 | Active |
15 Movilla Road, Downpatrick, Co Down, BT30 6JW | Director | 02 November 2005 | Active |
15 Movilla Road, Downpatrick, Co Down, BT30 6JW | Director | 12 May 2006 | Active |
14, Orchard Grove, Downpatrick, Northern Ireland, BT30 9DX | Director | 15 October 2013 | Active |
Owenbeg Bowling Club, 77 Stream Street, Downpatrick, Northern Ireland, BT30 6DE | Director | 16 February 2011 | Active |
3, Downpatrick Road, Killough, Downpatrick, Northern Ireland, BT30 7QB | Director | 27 November 2014 | Active |
3, Downpatrick Road, Killough, Downpatrick, Northern Ireland, BT30 7QB | Director | 11 September 2014 | Active |
24 Killough Road, Downpatrick, BT30 6PX | Director | 03 December 2004 | Active |
Mr Paul Fitzgerald | ||
Notified on | : | 30 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | 77 Stream Street, BT30 6DD |
Nature of control | : |
|
Mr Alan James Telford | ||
Notified on | : | 30 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Address | : | 77 Stream Street, BT30 6DD |
Nature of control | : |
|
Mrs Breige Mullan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1942 |
Nationality | : | Irish |
Address | : | 77 Stream Street, BT30 6DD |
Nature of control | : |
|
Mr Dermot Mullan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | Irish |
Address | : | 77 Stream Street, BT30 6DD |
Nature of control | : |
|
Mr Anthony John Hynds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1932 |
Nationality | : | Irish |
Address | : | 77 Stream Street, BT30 6DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-19 | Accounts | Accounts with accounts type small. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type small. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Officers | Appoint person secretary company with name date. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-02 | Officers | Termination secretary company with name termination date. | Download |
2021-08-26 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Accounts | Accounts with accounts type small. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Accounts | Accounts with accounts type small. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2019-05-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.