UKBizDB.co.uk

ULSTER GLIDING CLUB LIMITED

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

This company is commonly known as Ulster Gliding Club Limited. The company was founded 57 years ago and was given the registration number NI006828. The firm's registered office is in 16 MAIN STREET. You can find them at At The Offices Of:-, Pfs & Partners Ltd, 16 Main Street, Limavady , Co/londonderry. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:ULSTER GLIDING CLUB LIMITED
Company Number:NI006828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1966
End of financial year:30 September 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:At The Offices Of:-, Pfs & Partners Ltd, 16 Main Street, Limavady , Co/londonderry, BT49 0EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Airfield, Seacoast Road, Bellarena, Limavady, Northern Ireland, BT49 0LA

Secretary20 November 2021Active
C/O Ugc, 366a Seacoast Road, Bellarena, Limavady, Northern Ireland, BT49 0LA

Director10 April 2023Active
At The Offices Of:-, Pfs & Partners Ltd, 16 Main Street, BT49 0EU

Director20 January 2016Active
C/O Ugc, 366a Seacoast Rd, Bellarena, Limavady, Northern Ireland, BT49 0LA

Director16 June 2023Active
The Ulster Gliding Club, The Airfield, 366a Seacrest Road, Bellarena, N Ireland, BT49 0LA

Secretary20 January 2016Active
37 Thorn Heights, Old Newry Road, Banbridge, BT32 4BF

Secretary08 January 2009Active
5 The Grange, Comber, BT23 5TB

Secretary05 December 2006Active
The Airfield, Seacoast Road, Bellarena, Limavady, United Kingdom, BT49 0LA

Secretary04 April 2020Active
34 Dairyland Road, Straid, Ballyclare, BT39 9QN

Secretary07 December 2005Active
46, Broomhill Park, Coleraine, Northern Ireland, BT51 3AN

Secretary31 January 2011Active
2, Babington Terrace, Castlerock, Northern Ireland, BT51 4RD

Secretary22 June 2019Active
1 Orchard Way, Old Cultra Road, Holywood, BT18 0BE

Secretary22 November 1966Active
73 Drunavalley, Bellarena, Limavady, BT49 OLT

Director05 December 2006Active
Ardnargle, Limavady, Londonderry, BT49 9DW

Director03 December 2003Active
15 Manse Road, Belfast, BT6 9SB

Director08 January 2009Active
91a, Tullaghans Road, Dunloy,Ballymena, Northern Ireland, BT44 9EB

Director31 January 2011Active
919 Tullaghans Road, Dunloy, Ballymena, BT44 9EB

Director08 January 2009Active
5, The Grange, Comber, Newtownards, BT23 5TB

Director21 January 2010Active
5 The Grange, Comber, Co Down, BT23 5TB

Director29 August 2009Active
95, Union Street, Lurgan, Craigavon, Northern Ireland, BT66 8ED

Director12 July 2013Active
14 Abbeydale Avenue, Newtownards, Co Down, BT23 8RT

Director05 December 2007Active
63 Spa Road, Ballynahinch, Down, BT24 8PT

Director24 February 1999Active
Rathattin, Hollywood, Ireland,

Director22 June 2019Active
The Airfield, Seacoast Road, Bellarena, Limavady, Northern Ireland, BT49 0LA

Director29 February 2020Active
North Lodge, 81 Audleystown Road, Downpatrick, Northern Ireland, BT30 7LP

Director31 January 2011Active
104 Glenshane Road, Drumahoe, Londonderry, BT47 3SG

Director22 November 1966Active
C/O Ugc, 366a Seacoast Road, Bellarena, Limavady, Northern Ireland, BT49 0LA

Director10 April 2023Active
36 Antrim Road, Lisburn, Co.Antrim, BT28 3DN

Director22 November 1966Active
366a, Seacoast Road, Bellarena, Limavady, Northern Ireland, BT49 0LA

Director14 January 2015Active
5 The Grange, Shore Road, Jordanstown, BT37 0UJ

Director07 December 2005Active
2, Babington Terrace, Castlerock, Northern Ireland, BT51 4RD

Director21 January 2010Active
2 Babington Terrace, Castlerock, Co Londonderry, BT51 4RD

Director05 December 2007Active
2 Babington Ter, Main St, Castlerock, BT51 4RD

Director03 December 2003Active
366a, Seacoast Road, Limavady, Northern Ireland, BT49 0LA

Director14 January 2015Active
50b, Halfpenny Gate Road, Moira, Craigavon, Northern Ireland, BT67 0HW

Director10 March 2017Active

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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Officers

Termination secretary company with name termination date.

Download
2022-05-23Officers

Appoint person secretary company with name date.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Resolution

Resolution.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Officers

Termination secretary company with name termination date.

Download
2020-04-15Officers

Appoint person secretary company with name date.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-08-07Officers

Termination secretary company with name termination date.

Download
2019-08-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.