ARDS MOTOR CYCLE CLUB LIMITED

Register to unlock more data on OkredoRegister

ARDS MOTOR CYCLE CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI002895

Incorporation date

08/11/1950

Size

Micro Entity

Contacts

Registered address

Registered address

245 245 Donaghadee Road, Newtownards, Down BT23 7QGCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1950)
dot icon14/01/2026
Confirmation statement made on 2025-11-01 with no updates
dot icon07/01/2026
Termination of appointment of Robert Jennings as a director on 2025-11-10
dot icon15/12/2025
Termination of appointment of Richard Heywood as a director on 2025-12-01
dot icon29/04/2025
Micro company accounts made up to 2024-07-31
dot icon08/01/2025
Confirmation statement made on 2024-11-01 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon24/01/2024
Compulsory strike-off action has been discontinued
dot icon23/01/2024
First Gazette notice for compulsory strike-off
dot icon22/01/2024
Confirmation statement made on 2023-11-01 with no updates
dot icon19/07/2023
Director's details changed for Mr Barry Mcmillen on 2023-07-19
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon04/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon27/04/2022
Micro company accounts made up to 2021-07-31
dot icon28/02/2022
Appointment of Mr Keith Anderson as a secretary on 2021-10-01
dot icon28/02/2022
Confirmation statement made on 2021-11-01 with no updates
dot icon28/02/2022
Registered office address changed from 32 Lenaghan Cresent Belfast BT8 7JD to 245 245 Donaghadee Road Newtownards Down BT23 7QG on 2022-02-28
dot icon28/02/2022
Termination of appointment of Stanley Wilson Sanderson as a secretary on 2021-09-01
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon19/01/2021
Confirmation statement made on 2020-11-01 with no updates
dot icon19/01/2021
Termination of appointment of David Andrews as a director on 2020-06-18
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon14/01/2020
Confirmation statement made on 2019-11-01 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon15/01/2019
Confirmation statement made on 2018-11-01 with no updates
dot icon15/01/2019
Termination of appointment of William Williamson as a director on 2017-12-01
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon12/02/2018
Confirmation statement made on 2017-11-01 with no updates
dot icon29/04/2017
Micro company accounts made up to 2016-07-31
dot icon05/01/2017
Appointment of Mrs Carol Elizabeth Robinson as a director on 2015-12-13
dot icon02/01/2017
Confirmation statement made on 2016-11-01 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/12/2015
Annual return made up to 2015-11-01 no member list
dot icon01/12/2015
Appointment of Mister Robert Jennings as a director on 2015-10-27
dot icon01/12/2015
Appointment of Mister George Robinson as a director on 2015-10-27
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/11/2014
Annual return made up to 2014-11-01 no member list
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/12/2013
Annual return made up to 2013-11-01 no member list
dot icon24/12/2013
Director's details changed for Mr James Kirkwood Jackson on 2013-10-29
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/11/2012
Annual return made up to 2012-11-01 no member list
dot icon29/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/12/2011
Annual return made up to 2011-11-01 no member list
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/11/2010
Annual return made up to 2010-11-01 no member list
dot icon29/11/2010
Register(s) moved to registered office address
dot icon15/04/2010
Annual return made up to 2009-11-01 no member list
dot icon15/04/2010
Director's details changed for James K. Jackson on 2009-10-30
dot icon11/04/2010
Secretary's details changed for Stanley Sanderson on 2009-10-31
dot icon11/04/2010
Register(s) moved to registered inspection location
dot icon11/04/2010
Register inspection address has been changed
dot icon09/04/2010
Director's details changed for Barry Mcmillen on 2009-10-31
dot icon09/04/2010
Director's details changed for Colin Perry on 2009-10-31
dot icon09/04/2010
Director's details changed for William Williamson on 2009-10-31
dot icon09/04/2010
Director's details changed for David Andrews on 2009-10-31
dot icon09/04/2010
Director's details changed for Kenneth Perry on 2009-10-31
dot icon09/04/2010
Director's details changed for Philip Mc Clurg on 2009-10-31
dot icon09/04/2010
Director's details changed for Richard Heywood on 2009-10-31
dot icon06/04/2010
Termination of appointment of Kenneth Perry as a director
dot icon10/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon16/12/2008
01/11/07 annual return shuttle
dot icon03/12/2008
31/07/08 annual accts
dot icon28/11/2008
01/11/08 annual return shuttle
dot icon28/11/2008
Change of dirs/sec
dot icon31/07/2008
31/07/07 annual accts
dot icon30/11/2006
31/07/06 annual accts
dot icon29/11/2006
01/11/03 annual return shuttle
dot icon29/11/2006
Change of dirs/sec
dot icon19/05/2006
31/07/05 annual accts
dot icon07/12/2005
01/11/05 annual return shuttle
dot icon15/12/2004
31/07/04 annual accts
dot icon02/12/2004
01/11/04 annual return shuttle
dot icon27/04/2004
31/07/03 annual accts
dot icon18/11/2003
01/11/03 annual return shuttle
dot icon18/11/2003
Change of dirs/sec
dot icon26/01/2003
Change of dirs/sec
dot icon26/01/2003
31/07/02 annual accts
dot icon03/01/2003
01/11/02 annual return shuttle
dot icon27/01/2002
31/07/01 annual accts
dot icon13/11/2001
01/11/01 annual return shuttle
dot icon19/12/2000
01/11/00 annual return shuttle
dot icon19/12/2000
Change of dirs/sec
dot icon14/11/2000
31/07/00 annual accts
dot icon14/12/1999
31/07/99 annual accts
dot icon19/11/1999
01/11/99 annual return shuttle
dot icon30/04/1999
31/07/98 annual accts
dot icon10/12/1998
01/11/98 annual return shuttle
dot icon12/11/1997
01/11/97 annual return shuttle
dot icon12/11/1997
31/07/97 annual accts
dot icon16/02/1997
31/07/96 annual accts
dot icon25/11/1996
01/11/96 annual return shuttle
dot icon13/01/1996
31/07/95 annual accts
dot icon07/12/1995
01/11/95 annual return shuttle
dot icon26/11/1994
31/07/94 annual accts
dot icon26/11/1994
01/11/94 annual return shuttle
dot icon06/12/1993
31/07/93 annual accts
dot icon06/12/1993
01/11/93 annual return shuttle
dot icon11/01/1993
01/12/92 annual return shuttle
dot icon08/12/1992
31/07/92 annual accts
dot icon14/01/1992
01/12/91 annual return
dot icon14/01/1992
31/07/91 annual accts
dot icon14/01/1992
Change of dirs/sec
dot icon14/01/1992
Change of dirs/sec
dot icon28/02/1991
01/12/90 annual return
dot icon21/02/1991
31/07/90 annual accts
dot icon26/02/1990
Change of dirs/sec
dot icon13/01/1990
31/07/89 annual accts
dot icon10/01/1990
01/11/89 annual return
dot icon27/02/1989
01/11/88 annual return
dot icon23/02/1989
31/07/88 annual accts
dot icon16/06/1988
Change of dirs/sec
dot icon22/03/1988
Change of dirs/sec
dot icon22/03/1988
27/10/87 annual return
dot icon18/03/1988
31/07/87 annual accts
dot icon20/05/1987
Change of dirs/sec
dot icon17/02/1987
01/11/86 annual return
dot icon30/01/1987
31/07/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/02/1986
11/02/86 annual return
dot icon26/02/1986
31/07/85 annual accts
dot icon26/02/1986
Change of dirs/sec
dot icon17/07/1985
Change of ARD during arp
dot icon17/07/1985
Change of dirs/sec
dot icon31/05/1985
01/11/84 annual return
dot icon31/05/1985
Change of dirs/sec
dot icon31/05/1985
31/07/84 annual accts
dot icon28/06/1984
25/10/83 annual return
dot icon27/06/1984
31/08/83 annual accts
dot icon22/08/1983
31/08/82 annual accts
dot icon31/03/1983
Particulars re directors
dot icon08/02/1983
31/12/82 annual return
dot icon23/06/1982
Notice of ARD
dot icon23/03/1982
Particulars re directors
dot icon23/03/1982
Situation of reg office
dot icon23/03/1982
Particulars re directors
dot icon01/02/1982
31/12/81 annual return
dot icon11/01/1982
Particulars re directors
dot icon11/01/1982
Particulars re directors
dot icon06/02/1981
31/12/80 annual return
dot icon06/02/1981
Particulars re directors
dot icon20/10/1980
Particulars re directors
dot icon20/10/1980
Particulars re directors
dot icon28/03/1980
Particulars re directors
dot icon13/02/1980
31/12/79 annual return
dot icon07/02/1979
31/12/78 annual return
dot icon07/02/1979
Particulars re directors
dot icon05/06/1978
Particulars re directors
dot icon05/06/1978
Situation of reg office
dot icon15/02/1978
31/12/77 annual return
dot icon02/03/1977
Particulars re directors
dot icon02/03/1977
Situation of reg office
dot icon03/02/1977
31/12/76 annual return
dot icon20/02/1976
Situation of reg office
dot icon20/02/1976
Particulars re directors
dot icon04/02/1976
31/12/75 annual return
dot icon04/02/1976
Particulars re directors
dot icon18/07/1975
Particulars re directors
dot icon01/05/1975
31/12/74 annual return
dot icon15/02/1974
Particulars re directors
dot icon15/02/1974
31/12/73 annual return
dot icon12/02/1973
Situation of reg office
dot icon12/02/1973
Particulars re directors
dot icon05/02/1973
31/12/72 annual return
dot icon05/02/1973
Particulars re directors
dot icon13/03/1972
Particulars re directors
dot icon13/03/1972
31/12/71 annual return
dot icon05/05/1971
31/12/70 annual return
dot icon05/05/1971
Particulars re directors
dot icon25/02/1970
Particulars re directors
dot icon25/02/1970
31/12/69 annual return
dot icon30/01/1969
Particulars re directors
dot icon30/01/1969
31/12/68 annual return
dot icon06/03/1968
31/12/67 annual return
dot icon06/03/1968
Particulars re directors
dot icon13/01/1967
31/12/66 annual return
dot icon13/01/1967
Particulars re directors
dot icon28/01/1966
31/12/65 annual return
dot icon28/01/1966
Particulars re directors
dot icon25/02/1965
Particulars re directors
dot icon25/02/1965
31/12/64 annual return
dot icon03/03/1964
31/12/63 annual return
dot icon03/03/1964
Particulars re directors
dot icon15/03/1963
Situation of reg office
dot icon15/03/1963
31/12/62 annual return
dot icon15/03/1963
Particulars re directors
dot icon15/03/1963
Sit of register of mems
dot icon20/02/1962
31/12/61 annual return
dot icon20/03/1961
Situation of reg office
dot icon17/02/1961
31/12/60 annual return
dot icon20/01/1961
Particulars re directors
dot icon10/02/1960
31/12/59 annual return
dot icon10/02/1960
Particulars re directors
dot icon30/01/1959
31/12/58 annual return
dot icon30/01/1959
Particulars re directors
dot icon24/02/1958
31/12/57 annual return
dot icon24/02/1958
Particulars re directors
dot icon12/04/1957
Particulars re directors
dot icon12/04/1957
31/12/56 annual return
dot icon20/03/1957
Situation of reg office
dot icon20/03/1957
31/12/57 annual return
dot icon03/05/1955
Particulars re directors
dot icon03/05/1955
31/12/54 annual return
dot icon03/05/1955
31/12/55 annual return
dot icon15/01/1954
31/12/53 annual return
dot icon01/01/1954
Particulars re directors
dot icon01/01/1954
Situation of reg office
dot icon26/05/1952
31/12/51 annual return
dot icon26/05/1952
31/12/52 annual return
dot icon26/05/1952
Situation of reg office
dot icon26/05/1952
Particulars re directors
dot icon08/11/1950
Memorandum
dot icon08/11/1950
Articles
dot icon08/11/1950
Situation of reg office
dot icon08/11/1950
Particulars re directors
dot icon08/11/1950
Decl on compl on incorp
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.32K
-
0.00
-
-
2022
0
22.63K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, David
Director
28/10/2003 - 18/06/2020
3
Robinson, George
Director
27/10/2015 - Present
-
Mckimm, John
Director
08/11/1950 - 28/10/2003
-
Anderson, Keith
Secretary
01/10/2021 - Present
-
Sanderson, Stanley Wilson
Secretary
08/01/1963 - 01/09/2021
-

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 ARDS MOTOR CYCLE CLUB LIMITED

ARDS MOTOR CYCLE CLUB LIMITED is an(a) Active company incorporated on 08/11/1950 with the registered office located at 245 245 Donaghadee Road, Newtownards, Down BT23 7QG. There are currently 7 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 ARDS MOTOR CYCLE CLUB LIMITED?

toggle

ARDS MOTOR CYCLE CLUB LIMITED is currently Active. It was registered on 08/11/1950 .

Where is ARDS MOTOR CYCLE CLUB LIMITED located?

toggle

ARDS MOTOR CYCLE CLUB LIMITED is registered at 245 245 Donaghadee Road, Newtownards, Down BT23 7QG.

What does ARDS MOTOR CYCLE CLUB LIMITED do?

toggle

ARDS MOTOR CYCLE CLUB LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for ARDS MOTOR CYCLE CLUB LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-11-01 with no updates.