Company Information for MOTOR CYCLE ROAD RACING CLUB OF IRELAND LIMITED - THE
27 VALENCIA WAY NORTH, NEWTOWNARDS, BT23 4BQ,
|
Company Registration Number
NI005653
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
MOTOR CYCLE ROAD RACING CLUB OF IRELAND LIMITED - THE | |
Legal Registered Office | |
27 VALENCIA WAY NORTH NEWTOWNARDS BT23 4BQ Other companies in BT20 | |
Company Number | NI005653 | |
---|---|---|
Company ID Number | NI005653 | |
Date formed | 1963-08-06 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-07 16:12:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH IRWIN |
||
SAMUEL DAVIDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONALD SHIELDS |
Director | ||
IVAN DAVIDSON |
Director | ||
CHARLES WATTS |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR MARK SANLON | ||
DIRECTOR APPOINTED MR IAN BLAIR | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/17 FROM 21 Ashdale Crescent Bangor Co Down BT20 4XL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD SHIELDS | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SAMUEL DAVIDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN DAVIDSON | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IVAN DAVIDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WATTS | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/09 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WATTS / 17/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD SHIELDS / 17/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH IRWIN / 17/10/2009 | |
AC(NI) | 30/09/08 ANNUAL ACCTS | |
371S(NI) | 17/10/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/07 ANNUAL ACCTS | |
371S(NI) | 17/10/07 ANNUAL RETURN SHUTTLE | |
371S(NI) | 17/10/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/06 ANNUAL ACCTS | |
AC(NI) | 30/09/05 ANNUAL ACCTS | |
371S(NI) | 17/10/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/04 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 17/10/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/03 ANNUAL ACCTS | |
371S(NI) | 17/10/03 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/09/02 ANNUAL ACCTS | |
371S(NI) | 17/10/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/01 ANNUAL ACCTS | |
371S(NI) | 17/10/01 ANNUAL RETURN SHUTTLE | |
371S(NI) | 17/10/00 ANNUAL RETURN SHUTTLE | |
371S(NI) | 17/10/99 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/09/00 ANNUAL ACCTS | |
AC(NI) | 30/09/99 ANNUAL ACCTS | |
AC(NI) | 30/09/98 ANNUAL ACCTS | |
371S(NI) | 17/10/98 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/09/97 ANNUAL ACCTS | |
371S(NI) | 17/10/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/96 ANNUAL ACCTS | |
371S(NI) | 24/10/96 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/09/95 ANNUAL ACCTS | |
371S(NI) | 24/10/95 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/94 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 24/10/94 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/93 ANNUAL ACCTS | |
371S(NI) | 24/10/93 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/92 ANNUAL ACCTS | |
371A(NI) | 24/10/92 ANNUAL RETURN FORM | |
AC(NI) | 30/09/91 ANNUAL ACCTS | |
AR(NI) | 24/10/91 ANNUAL RETURN | |
AR(NI) | 24/10/90 ANNUAL RETURN |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.47 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs
Creditors Due Within One Year | 2011-10-01 | £ 5,907 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOTOR CYCLE ROAD RACING CLUB OF IRELAND LIMITED - THE
Cash Bank In Hand | 2011-10-01 | £ 23,730 |
---|---|---|
Current Assets | 2011-10-01 | £ 25,795 |
Debtors | 2011-10-01 | £ 1,340 |
Fixed Assets | 2011-10-01 | £ 92 |
Shareholder Funds | 2011-10-01 | £ 19,980 |
Stocks Inventory | 2011-10-01 | £ 725 |
Tangible Fixed Assets | 2011-10-01 | £ 92 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as MOTOR CYCLE ROAD RACING CLUB OF IRELAND LIMITED - THE are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |