BANNVIEW SQUASH CLUB LIMITED

Register to unlock more data on OkredoRegister

BANNVIEW SQUASH CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI012213

Incorporation date

17/08/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

60 Portmore Street, Portadown, Co.Armagh BT62 3NFCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1977)
dot icon18/02/2026
Amended total exemption full accounts made up to 2025-09-30
dot icon04/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon26/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon04/12/2024
Micro company accounts made up to 2024-09-30
dot icon21/07/2024
Confirmation statement made on 2024-07-21 with updates
dot icon26/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon20/02/2024
Cessation of Joan Black as a person with significant control on 2021-09-22
dot icon20/02/2024
Notification of Michael David Black as a person with significant control on 2021-09-21
dot icon08/02/2024
Micro company accounts made up to 2023-09-30
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon04/01/2023
Micro company accounts made up to 2022-09-30
dot icon13/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon13/05/2022
Director's details changed for Gillian Alison Colvin on 2022-05-13
dot icon04/01/2022
Micro company accounts made up to 2021-09-30
dot icon07/10/2021
Director's details changed for Karen Elizabeth Black on 2021-09-30
dot icon05/10/2021
Appointment of Gillian Alison Colvin as a director on 2021-09-30
dot icon05/10/2021
Termination of appointment of Joan Black as a secretary on 2021-09-30
dot icon05/10/2021
Termination of appointment of Joan Black as a director on 2021-09-30
dot icon05/10/2021
Appointment of Karen Elizabeth Black as a director on 2021-09-30
dot icon05/10/2021
Appointment of Mr Michael David Black as a director on 2021-09-30
dot icon04/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon03/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon23/04/2019
Sub-division of shares on 2019-02-08
dot icon10/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon11/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon02/08/2017
Notification of Joan Black as a person with significant control on 2017-02-16
dot icon02/08/2017
Cessation of Gerald Black as a person with significant control on 2017-02-15
dot icon05/06/2017
Termination of appointment of Gerald Black as a director on 2017-02-15
dot icon12/03/2017
Appointment of Mrs Joan Black as a director on 2017-03-12
dot icon03/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon02/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon02/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon18/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon17/08/2010
Director's details changed for Mr Gerald Black on 2010-08-02
dot icon17/08/2010
Secretary's details changed for Joan Black on 2010-08-02
dot icon09/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/08/2009
02/08/09 annual return shuttle
dot icon09/04/2009
30/09/08 annual accts
dot icon05/09/2008
02/08/08 annual return shuttle
dot icon20/02/2008
30/09/07 annual accts
dot icon08/08/2007
02/08/07 annual return shuttle
dot icon27/03/2007
30/09/06 annual accts
dot icon24/08/2006
02/08/06 annual return shuttle
dot icon31/05/2006
30/09/05 annual accts
dot icon01/09/2005
02/08/05 annual return shuttle
dot icon10/05/2005
30/09/04 annual accts
dot icon18/08/2004
02/08/04 annual return shuttle
dot icon27/07/2004
30/09/03 annual accts
dot icon31/07/2003
02/08/03 annual return shuttle
dot icon30/06/2003
30/09/02 annual accts
dot icon31/07/2002
02/08/02 annual return shuttle
dot icon10/07/2002
30/09/01 annual accts
dot icon03/08/2001
02/08/01 annual return shuttle
dot icon30/03/2001
30/09/00 annual accts
dot icon09/08/2000
02/08/00 annual return shuttle
dot icon20/05/2000
30/09/99 annual accts
dot icon19/10/1999
Particulars of a mortgage charge
dot icon19/10/1999
Particulars of a mortgage charge
dot icon30/09/1999
02/08/99 annual return shuttle
dot icon30/03/1999
30/09/98 annual accts
dot icon28/07/1998
02/08/98 annual return shuttle
dot icon01/07/1998
30/09/97 annual accts
dot icon11/08/1997
02/08/97 annual return shuttle
dot icon30/07/1997
30/09/96 annual accts
dot icon01/08/1996
02/08/96 annual return shuttle
dot icon25/04/1996
30/09/95 annual accts
dot icon25/08/1995
02/08/95 annual return shuttle
dot icon03/08/1995
30/09/94 annual accts
dot icon29/07/1994
02/08/94 annual return shuttle
dot icon20/07/1994
30/09/93 annual accts
dot icon16/09/1993
02/08/93 annual return shuttle
dot icon18/06/1993
30/09/92 annual accts
dot icon05/10/1992
30/09/91 annual accts
dot icon18/09/1992
02/08/92 annual return form
dot icon07/10/1991
02/08/91 annual return
dot icon07/10/1991
30/09/90 annual accts
dot icon30/10/1990
30/09/89 annual accts
dot icon02/10/1990
02/08/90 annual return
dot icon27/11/1989
04/10/89 annual return
dot icon24/11/1989
30/09/88 annual accts
dot icon19/10/1988
30/09/87 annual accts
dot icon17/10/1988
30/09/88 annual return
dot icon13/10/1987
30/09/87 annual return
dot icon13/10/1987
30/09/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/10/1986
11/09/86 annual return
dot icon06/11/1985
30/09/84 annual accts
dot icon06/11/1985
16/10/85 annual return
dot icon11/10/1984
Sit of register of mems
dot icon14/08/1984
23/07/84 annual return
dot icon14/08/1984
30/09/83 annual accts
dot icon19/01/1984
31/12/83 annual return
dot icon22/10/1982
31/12/82 annual return
dot icon21/07/1982
Notice of ARD
dot icon16/10/1981
31/12/81 annual return
dot icon24/09/1981
Particulars of a mortgage charge
dot icon20/01/1981
31/12/80 annual return
dot icon25/04/1979
31/12/79 annual return
dot icon29/09/1977
Situation of reg office
dot icon29/09/1977
Particulars re directors
dot icon29/09/1977
Particulars re directors
dot icon29/09/1977
Sit of register of mems
dot icon17/08/1977
Decl on compl on incorp
dot icon17/08/1977
Memorandum
dot icon17/08/1977
Articles
dot icon17/08/1977
Statement of nominal cap
dot icon17/08/1977
Situation of reg office
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
30/09/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
464.51K
-
0.00
-
-
2022
5
484.56K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, Joan
Secretary
17/08/1977 - 30/09/2021
-
Colvin, Gillian Alison
Director
30/09/2021 - Present
-
Mrs Joan Black
Director
17/08/1977 - 03/08/2005
-
Mr Gerald Black
Director
17/08/1977 - 15/02/2017
-
Black, Michael David
Director
30/09/2021 - Present
20

Persons with Significant Control

4
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 BANNVIEW SQUASH CLUB LIMITED

BANNVIEW SQUASH CLUB LIMITED is an(a) Active company incorporated on 17/08/1977 with the registered office located at 60 Portmore Street, Portadown, Co.Armagh BT62 3NF. 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 BANNVIEW SQUASH CLUB LIMITED?

toggle

BANNVIEW SQUASH CLUB LIMITED is currently Active. It was registered on 17/08/1977 .

Where is BANNVIEW SQUASH CLUB LIMITED located?

toggle

BANNVIEW SQUASH CLUB LIMITED is registered at 60 Portmore Street, Portadown, Co.Armagh BT62 3NF.

What does BANNVIEW SQUASH CLUB LIMITED do?

toggle

BANNVIEW SQUASH CLUB LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BANNVIEW SQUASH CLUB LIMITED?

toggle

The latest filing was on 18/02/2026: Amended total exemption full accounts made up to 2025-09-30.