Warning: file_put_contents(c/91e14d6d978671a4c81e355c08f2bdf7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Owenbeg Bowling & Sports Club Limited, BT30 6DD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OWENBEG BOWLING & SPORTS CLUB LIMITED

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

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.

Company Information

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:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:77 Stream Street, Downpatrick, BT30 6DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Owenbeg Bowling Club, 77 Stream Street, Downpatrick, BT30 6DD

Secretary01 August 2021Active
77 Stream Street, Downpatrick, BT30 6DD

Director30 October 2018Active
77, Stream Street, Downpatrick, Northern Ireland, BT30 6DD

Director29 March 2022Active
77, Stream Street, Downpatrick, Northern Ireland, BT30 6DD

Director05 April 2022Active
77 Stream Street, Downpatrick, BT30 6DD

Director30 October 2018Active
77 Stream Street, Downpatrick, BT30 6DD

Secretary30 October 2018Active
148 Saul Street, Downpatrick, Co Down, BT30 6NJ

Secretary17 January 2003Active
15 Movilla Road, Downpatrick, Co Down, BT30 6JW

Secretary30 October 2006Active
14, Orchard Grove, Annacloy, Downpatrick, Northern Ireland, BT30 9DX

Secretary21 November 2013Active
19, Kincora Drive, Downpatrick, N Ireland, BT30 6HW

Director17 November 2011Active
2 St Dillons Avenue, Downpatrick, Co Down, BT30 6HZ

Director17 January 2003Active
1 Iveagh Park, Knocknashinna, Downpatrick, BT30 6JZ

Director03 November 2008Active
44 Mearne Road, Downpatrick, Co Down, BT30 7HY

Director03 November 2008Active
77 Stream Street, Downpatrick, BT30 6DD

Director30 October 2018Active
14 Bishopsbrae Avenue, Downpatrick, Co Down, BT30 6DX

Director17 January 2003Active
45 Ardglass Road, Downpatrick, BT30 6JA

Director03 November 2008Active
4 Islandbane Walk, Downpatrick, BT30 6RN

Director03 November 2004Active
12 Greenacres, Downpatrick, Co Down, BT30 6DX

Director17 January 2003Active
77 Stream Street, Downpatrick, BT30 6DD

Director30 October 2018Active
77 Stream Street, Downpatrick, BT30 6DD

Director30 October 2018Active
148 Saul Street, Downpatrick, BT30 6NJ

Director03 November 2004Active
17, Kincora Drive, Downpatrick, Northern Ireland, BT30 6HW

Director15 January 2014Active
31 Saul Street, Downpatrick, BT30 6NJ

Director03 November 2004Active
134 Saul Street, Downpatrick, BT30 6NJ

Director03 November 2004Active
5 Vianstown Park, Downpatrick, BT30 6DH

Director03 November 2004Active
5 Vianstown Park, Downpatrick, Co Down, BT30 6DH

Director17 January 2003Active
3 Braeside, Downpatrick, BT30 6QA

Director03 November 2004Active
3 Braeside, Downpatrick, Co Down, BT30 6RZ

Director17 January 2003Active
15 Movilla Road, Downpatrick, Co Down, BT30 6JW

Director02 November 2005Active
15 Movilla Road, Downpatrick, Co Down, BT30 6JW

Director12 May 2006Active
14, Orchard Grove, Downpatrick, Northern Ireland, BT30 9DX

Director15 October 2013Active
Owenbeg Bowling Club, 77 Stream Street, Downpatrick, Northern Ireland, BT30 6DE

Director16 February 2011Active
3, Downpatrick Road, Killough, Downpatrick, Northern Ireland, BT30 7QB

Director27 November 2014Active
3, Downpatrick Road, Killough, Downpatrick, Northern Ireland, BT30 7QB

Director11 September 2014Active
24 Killough Road, Downpatrick, BT30 6PX

Director03 December 2004Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Accounts

Accounts with accounts type small.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type small.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Appoint person secretary company with name date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Officers

Termination secretary company with name termination date.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-05-25Accounts

Accounts with accounts type small.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type small.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.