AMBASSADORS FOOTBALL (IRELAND)

Register to unlock more data on OkredoRegister

AMBASSADORS FOOTBALL (IRELAND)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI069535

Incorporation date

10/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

9, Ambassadors Arena, Brownlow Road, Craigavon BT65 5DLCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2008)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/09/2025
Compulsory strike-off action has been discontinued
dot icon30/08/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon27/05/2025
Registered office address changed from Richhill Presbyterian 6 Corcreevy Road Richhill Armagh BT61 9JR Northern Ireland to 7 Brownlow Road Craigavon Armagh BT65 5DL on 2025-05-27
dot icon27/05/2025
Registered office address changed from 7 Brownlow Road Craigavon Armagh BT65 5DL Northern Ireland to 9, Ambassadors Arena Brownlow Road Craigavon BT65 5DL on 2025-05-27
dot icon15/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon19/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/09/2023
Registered office address changed from , Richill Presbyterian Main Street, Richhill, Armagh, BT61 9PW, Northern Ireland to Richhill Presbyterian 6 Corcreevy Road Richhill Armagh BT61 9JR on 2023-09-21
dot icon22/08/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/08/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon22/08/2022
Registered office address changed from , 9a Corcreevy Road, Richhill, Armagh, BT61 9JR, Northern Ireland to Richhill Presbyterian 6 Corcreevy Road Richhill Armagh BT61 9JR on 2022-08-22
dot icon22/08/2022
Appointment of Mr Adam Patton as a director on 2021-09-01
dot icon09/10/2021
Termination of appointment of Brian David Gallagher as a director on 2021-09-30
dot icon03/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon25/05/2020
Termination of appointment of Keith Calvin as a director on 2019-09-30
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon02/02/2019
Registered office address changed from , 8 Derrylettiff Road, Portadown, BT62 1QU to Richhill Presbyterian 6 Corcreevy Road Richhill Armagh BT61 9JR on 2019-02-02
dot icon02/02/2019
Termination of appointment of Norman Alexander Cuthbert as a director on 2018-11-30
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon16/06/2018
Termination of appointment of Alistair John White as a director on 2017-11-01
dot icon16/06/2018
Appointment of Mr Keith Calvin as a director on 2017-11-01
dot icon16/06/2018
Appointment of Mr Christopher Mccourt as a director on 2017-11-01
dot icon23/04/2018
Director's details changed for Brian David Gallagher on 2016-08-16
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-10 no member list
dot icon29/06/2016
Director's details changed for Brian David Gallagher on 2015-01-01
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-06-10 no member list
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/06/2014
Annual return made up to 2014-06-10 no member list
dot icon03/01/2014
Termination of appointment of Robert Cuthbert as a secretary
dot icon29/08/2013
Total exemption small company accounts made up to 2012-12-10
dot icon16/08/2013
Resolutions
dot icon16/08/2013
Certificate of change of name
dot icon16/08/2013
Miscellaneous
dot icon14/08/2013
Resolutions
dot icon14/08/2013
Change of name notice
dot icon05/07/2013
Annual return made up to 2013-06-10 no member list
dot icon04/07/2013
Current accounting period extended from 2013-12-10 to 2013-12-31
dot icon04/07/2013
Termination of appointment of Raymond Tucker as a director
dot icon04/07/2013
Appointment of Mr Alistair John White as a director
dot icon03/07/2013
Termination of appointment of Jonathan Cousins as a director
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-10
dot icon25/07/2012
Annual return made up to 2012-06-10 no member list
dot icon21/06/2011
Annual return made up to 2011-06-10 no member list
dot icon08/03/2011
Total exemption small company accounts made up to 2010-12-10
dot icon10/06/2010
Annual return made up to 2010-06-10 no member list
dot icon10/06/2010
Director's details changed for Brian David Gallagher on 2010-06-10
dot icon10/06/2010
Secretary's details changed for Robert Cuthbert on 2010-06-10
dot icon10/06/2010
Director's details changed for Norman Alexander Cuthbert on 2010-06-10
dot icon10/06/2010
Director's details changed for Raymond Tucker on 2010-06-10
dot icon10/06/2010
Director's details changed for Matthew Dobson on 2010-06-10
dot icon10/06/2010
Director's details changed for Jonathan Cousins on 2010-06-10
dot icon21/04/2010
Total exemption small company accounts made up to 2009-12-10
dot icon01/03/2010
Annual return made up to 2009-06-10
dot icon31/01/2010
Appointment of Brian David Gallagher as a director
dot icon31/01/2010
Appointment of Norman Alexander Cuthbert as a director
dot icon16/08/2009
Change of ARD
dot icon28/07/2008
Change of dirs/sec
dot icon28/07/2008
Change of dirs/sec
dot icon28/07/2008
Change of dirs/sec
dot icon28/07/2008
Change of dirs/sec
dot icon10/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobson, Matthew
Director
10/06/2008 - Present
-
Mccourt, Christopher
Director
01/11/2017 - Present
4
CS DIRECTOR SERVICES LIMITED
Corporate Director
10/06/2008 - 10/06/2008
3187
Cuthbert, Norman Alexander
Director
01/10/2009 - 30/11/2018
1
Tucker, Raymond David
Director
10/06/2008 - 01/06/2013
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBASSADORS FOOTBALL (IRELAND)

AMBASSADORS FOOTBALL (IRELAND) is an(a) Active company incorporated on 10/06/2008 with the registered office located at 9, Ambassadors Arena, Brownlow Road, Craigavon BT65 5DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBASSADORS FOOTBALL (IRELAND)?

toggle

AMBASSADORS FOOTBALL (IRELAND) is currently Active. It was registered on 10/06/2008 .

Where is AMBASSADORS FOOTBALL (IRELAND) located?

toggle

AMBASSADORS FOOTBALL (IRELAND) is registered at 9, Ambassadors Arena, Brownlow Road, Craigavon BT65 5DL.

What does AMBASSADORS FOOTBALL (IRELAND) do?

toggle

AMBASSADORS FOOTBALL (IRELAND) operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for AMBASSADORS FOOTBALL (IRELAND)?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.