ASSOCIATION OF OLD VEHICLE CLUBS IN NORTHERN IRELAND LIMITED - THE

Register to unlock more data on OkredoRegister

ASSOCIATION OF OLD VEHICLE CLUBS IN NORTHERN IRELAND LIMITED - THE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI013390

Incorporation date

26/02/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Ballymaconnell Road, Bangor, Co Down BT20 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1979)
dot icon15/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon15/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon03/10/2024
Appointment of Mr Patrick Joseph Eugene Morgan as a director on 2024-10-02
dot icon24/08/2024
Termination of appointment of Norman Thomas Neill as a director on 2024-08-15
dot icon16/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon05/12/2022
Appointment of Mr Norman Thomas Neill as a director on 2022-11-16
dot icon27/08/2022
Appointment of Mr Desmond Boyd as a director on 2022-08-26
dot icon24/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon17/12/2021
Termination of appointment of Robert Sharpe as a director on 2021-11-29
dot icon10/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon22/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon25/12/2019
Termination of appointment of John Edward Scott as a director on 2019-11-11
dot icon29/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/01/2019
Termination of appointment of David Lauro as a director on 2019-01-17
dot icon21/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon15/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon24/12/2016
Termination of appointment of Frank Wallace Mckee as a director on 2016-11-24
dot icon01/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon31/12/2015
Annual return made up to 2015-12-12 no member list
dot icon12/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/12/2014
Annual return made up to 2014-12-12 no member list
dot icon29/12/2014
Appointment of Mr David Lauro as a director on 2014-11-20
dot icon29/12/2014
Director's details changed for Mr Trevor Mitchell on 2014-01-01
dot icon16/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon31/12/2013
Annual return made up to 2013-12-12 no member list
dot icon31/12/2013
Appointment of Mr Raymond Service as a director
dot icon09/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/01/2013
Annual return made up to 2012-12-12 no member list
dot icon05/01/2013
Appointment of Mr Robert Sharpe as a director
dot icon05/01/2013
Termination of appointment of Samuel Spence as a director
dot icon05/01/2013
Termination of appointment of Raymond Hamilton as a director
dot icon28/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/01/2012
Annual return made up to 2011-12-12 no member list
dot icon02/01/2012
Termination of appointment of Daniel Leighton as a director
dot icon12/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/01/2011
Annual return made up to 2010-12-12 no member list
dot icon05/01/2011
Appointment of Mrs Janet Treanor as a director
dot icon05/01/2011
Appointment of Mr Daniel Leighton as a director
dot icon05/01/2011
Termination of appointment of Elizabeth Lyttle as a director
dot icon05/01/2011
Termination of appointment of John Davison as a director
dot icon24/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon19/02/2010
Annual return made up to 2009-12-12 no member list
dot icon08/01/2010
Director's details changed for Raymond Hamilton on 2009-10-27
dot icon08/01/2010
Director's details changed for Samuel James Spence on 2009-10-27
dot icon08/01/2010
Director's details changed for John Davison on 2009-10-26
dot icon08/01/2010
Director's details changed for Frank Wallace Mckee on 2009-10-27
dot icon08/01/2010
Director's details changed for Hugh Desmond Shortt on 2009-10-27
dot icon08/01/2010
Director's details changed for Francis Noel Treanor on 2009-10-27
dot icon08/01/2010
Director's details changed for Elizabeth Lyttle on 2009-10-27
dot icon08/01/2010
Director's details changed for Desmond Boyd on 2009-10-26
dot icon08/01/2010
Director's details changed for Martin Waterworth on 2009-10-27
dot icon08/01/2010
Director's details changed for John Edward Scott on 2009-10-27
dot icon08/01/2010
Director's details changed for Trevor Mitchell on 2009-10-27
dot icon08/01/2010
Secretary's details changed for Trevor Mitchell on 2009-12-01
dot icon08/01/2010
Director's details changed for Reg Bell on 2009-10-26
dot icon08/01/2010
Termination of appointment of Reg Bell as a director
dot icon08/01/2010
Termination of appointment of Desmond Boyd as a director
dot icon26/02/2009
30/09/08 annual accts
dot icon11/01/2009
12/12/08 annual return shuttle
dot icon19/01/2008
Change of dirs/sec
dot icon19/01/2008
12/12/07 annual return shuttle
dot icon11/12/2007
30/09/07 annual accts
dot icon10/01/2007
30/09/06 annual accts
dot icon07/01/2007
12/12/06 annual return shuttle
dot icon06/01/2007
Change of dirs/sec
dot icon06/01/2007
Change of dirs/sec
dot icon18/08/2006
Change of dirs/sec
dot icon07/02/2006
12/12/05 annual return shuttle
dot icon06/02/2006
Change of dirs/sec
dot icon06/02/2006
Change of dirs/sec
dot icon13/01/2006
30/09/05 annual accts
dot icon04/07/2005
Change of dirs/sec
dot icon17/01/2005
Change of dirs/sec
dot icon17/01/2005
12/12/04 annual return shuttle
dot icon17/01/2005
Change of dirs/sec
dot icon17/01/2005
Change of dirs/sec
dot icon17/01/2005
Change of dirs/sec
dot icon17/01/2005
Change of dirs/sec
dot icon15/12/2004
30/09/04 annual accts
dot icon09/02/2004
12/12/03 annual return shuttle
dot icon12/12/2003
30/09/03 annual accts
dot icon12/04/2003
30/09/02 annual accts
dot icon20/12/2002
12/12/02 annual return shuttle
dot icon20/12/2002
Change of dirs/sec
dot icon20/12/2002
Change of dirs/sec
dot icon20/12/2002
Change of dirs/sec
dot icon27/05/2002
Change of ARD
dot icon26/04/2002
Change of dirs/sec
dot icon26/04/2002
Change of dirs/sec
dot icon23/03/2002
31/12/01 annual accts
dot icon07/03/2002
Updated mem and arts
dot icon07/03/2002
Resolutions
dot icon20/12/2001
12/12/01 annual return shuttle
dot icon22/03/2001
31/12/00 annual accts
dot icon13/03/2001
Change of dirs/sec
dot icon13/03/2001
Change of dirs/sec
dot icon27/01/2001
12/12/00 annual return shuttle
dot icon20/05/2000
31/12/99 annual accts
dot icon03/03/2000
Change of dirs/sec
dot icon20/01/2000
12/12/99 annual return shuttle
dot icon20/04/1999
Resolutions
dot icon20/04/1999
Updated mem and arts
dot icon25/03/1999
31/12/98 annual accts
dot icon30/12/1998
Change of dirs/sec
dot icon30/12/1998
12/12/98 annual return shuttle
dot icon28/05/1998
31/12/97 annual accts
dot icon08/03/1998
Change of dirs/sec
dot icon23/12/1997
12/12/97 annual return shuttle
dot icon13/11/1997
Change of dirs/sec
dot icon22/02/1997
Change of dirs/sec
dot icon19/02/1997
31/12/96 annual accts
dot icon19/02/1997
Change of dirs/sec
dot icon19/02/1997
Change of dirs/sec
dot icon18/12/1996
12/12/96 annual return shuttle
dot icon05/03/1996
31/12/95 annual accts
dot icon18/12/1995
12/12/95 annual return shuttle
dot icon24/04/1995
Change of dirs/sec
dot icon24/04/1995
Change of dirs/sec
dot icon24/04/1995
Change of dirs/sec
dot icon24/04/1995
Change of dirs/sec
dot icon17/02/1995
31/12/94 annual accts
dot icon16/01/1995
31/12/94 annual return shuttle
dot icon26/02/1994
31/12/93 annual accts
dot icon20/01/1994
31/12/93 annual return shuttle
dot icon16/03/1993
31/12/92 annual accts
dot icon04/03/1993
Change of dirs/sec
dot icon04/03/1993
Change of dirs/sec
dot icon17/02/1993
31/12/92 annual return shuttle
dot icon06/04/1992
Change of dirs/sec
dot icon06/04/1992
Change of dirs/sec
dot icon06/03/1992
31/12/91 annual accts
dot icon06/03/1992
14/01/92 annual return form
dot icon26/04/1991
Change in sit reg add
dot icon26/04/1991
Change of dirs/sec
dot icon15/04/1991
14/01/91 annual return
dot icon18/02/1991
31/12/90 annual accts
dot icon19/12/1990
31/12/89 annual accts
dot icon06/07/1990
31/12/89 annual return
dot icon20/03/1990
Change of dirs/sec
dot icon20/03/1990
Change of dirs/sec
dot icon20/03/1990
Change of dirs/sec
dot icon20/03/1990
Change of dirs/sec
dot icon20/03/1990
Change of dirs/sec
dot icon11/05/1989
14/01/89 annual return
dot icon08/05/1989
31/12/88 annual accts
dot icon28/04/1989
Change in sit reg add
dot icon25/04/1989
Change of dirs/sec
dot icon25/04/1989
Change of dirs/sec
dot icon22/03/1988
31/12/87 annual accts
dot icon04/02/1988
31/12/86 annual accts
dot icon31/12/1987
31/12/87 annual return
dot icon01/10/1987
Resolutions
dot icon01/10/1987
31/12/86 annual return
dot icon18/12/1986
31/12/85 annual accts
dot icon08/05/1986
31/12/84 annual accts
dot icon07/02/1986
Change of dirs/sec
dot icon07/02/1986
Change of dirs/sec
dot icon07/02/1986
31/12/85 annual return
dot icon07/02/1986
Change in sit reg office
dot icon07/02/1986
31/12/83 annual return
dot icon07/02/1986
31/12/84 annual return
dot icon07/02/1986
Change of dirs/sec
dot icon25/01/1985
31/12/83 annual accts
dot icon27/03/1984
31/12/82 annual accts
dot icon11/05/1983
Notice of ARD
dot icon11/05/1983
Particulars re directors
dot icon11/05/1983
Particulars re directors
dot icon01/03/1983
Particulars re directors
dot icon01/03/1983
Particulars re directors
dot icon01/03/1983
Situation of reg office
dot icon01/03/1983
Particulars re directors
dot icon01/03/1983
Particulars re directors
dot icon22/02/1983
31/12/82 annual return
dot icon22/02/1983
Particulars re directors
dot icon22/02/1983
31/12/81 annual return
dot icon19/03/1981
Particulars re directors
dot icon19/03/1981
31/12/80 annual return
dot icon19/12/1980
Situation of reg office
dot icon19/12/1980
Particulars re directors
dot icon03/11/1980
31/12/79 annual return
dot icon26/02/1979
Memorandum
dot icon26/02/1979
Articles
dot icon26/02/1979
Decl on compl on incorp
dot icon26/02/1979
Situation of reg office
dot icon26/02/1979
Particulars re directors
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
20.69K
-
0.00
20.86K
-
2022
7
20.89K
-
0.00
21.73K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Trevor
Director
26/02/1979 - Present
8
Treanor, Janet
Director
20/12/2009 - Present
2
Treanor, Francis Noel
Director
08/11/2007 - Present
2
Morgan, Patrick Joseph Eugene
Director
02/10/2024 - Present
-
Neill, Norman Thomas
Director
16/11/2022 - 15/08/2024
-

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 ASSOCIATION OF OLD VEHICLE CLUBS IN NORTHERN IRELAND LIMITED - THE

ASSOCIATION OF OLD VEHICLE CLUBS IN NORTHERN IRELAND LIMITED - THE is an(a) Active company incorporated on 26/02/1979 with the registered office located at 38 Ballymaconnell Road, Bangor, Co Down BT20 5PS. There are currently 8 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 ASSOCIATION OF OLD VEHICLE CLUBS IN NORTHERN IRELAND LIMITED - THE?

toggle

ASSOCIATION OF OLD VEHICLE CLUBS IN NORTHERN IRELAND LIMITED - THE is currently Active. It was registered on 26/02/1979 .

Where is ASSOCIATION OF OLD VEHICLE CLUBS IN NORTHERN IRELAND LIMITED - THE located?

toggle

ASSOCIATION OF OLD VEHICLE CLUBS IN NORTHERN IRELAND LIMITED - THE is registered at 38 Ballymaconnell Road, Bangor, Co Down BT20 5PS.

What does ASSOCIATION OF OLD VEHICLE CLUBS IN NORTHERN IRELAND LIMITED - THE do?

toggle

ASSOCIATION OF OLD VEHICLE CLUBS IN NORTHERN IRELAND LIMITED - THE operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF OLD VEHICLE CLUBS IN NORTHERN IRELAND LIMITED - THE?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-12 with no updates.