BASKETBALL NORTHERN IRELAND LIMITED

Register to unlock more data on OkredoRegister

BASKETBALL NORTHERN IRELAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI066809

Incorporation date

25/10/2007

Size

Small

Contacts

Registered address

Registered address

House Of Sport, Upper Malone Road, Belfast BT9 5LACopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2007)
dot icon11/11/2025
Accounts for a small company made up to 2025-03-31
dot icon30/10/2025
Termination of appointment of Marc Bernard Mulholland as a director on 2025-10-29
dot icon28/09/2025
Appointment of Mrs Lisa Mccaffrey as a director on 2025-09-12
dot icon27/09/2025
Termination of appointment of Darryl Joseph Petticrew as a director on 2025-09-12
dot icon27/09/2025
Appointment of Mrs Catherine Mary Dolliver as a director on 2025-09-12
dot icon27/09/2025
Termination of appointment of Liam Pettigrew as a director on 2025-09-12
dot icon09/09/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon10/04/2025
Memorandum and Articles of Association
dot icon14/03/2025
Memorandum and Articles of Association
dot icon14/03/2025
Resolutions
dot icon29/11/2024
Accounts for a small company made up to 2024-03-31
dot icon04/11/2024
Appointment of Mr Frank Bryan as a director on 2024-11-01
dot icon08/10/2024
Resolutions
dot icon08/10/2024
Memorandum and Articles of Association
dot icon03/10/2024
Resolutions
dot icon03/10/2024
Memorandum and Articles of Association
dot icon27/09/2024
Appointment of Mr John Kennedy as a secretary on 2024-09-14
dot icon24/09/2024
Termination of appointment of Sarah Mccann as a secretary on 2024-09-14
dot icon24/09/2024
Termination of appointment of Sarah Mccann as a director on 2024-09-14
dot icon24/09/2024
Termination of appointment of Elizabeth Lilian Parkes as a director on 2024-09-14
dot icon26/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon28/08/2023
Termination of appointment of William Patrick Mccotter as a director on 2023-04-25
dot icon28/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon30/06/2023
Appointment of Mrs Lyndsey Ellen Irwin as a director on 2023-04-25
dot icon10/01/2023
Appointment of Mr Robert Aidan David Mcternaghan as a director on 2023-01-01
dot icon10/01/2023
Appointment of Ms Hannah Kennedy as a director on 2023-01-01
dot icon20/10/2022
Accounts for a small company made up to 2022-03-31
dot icon26/09/2022
Appointment of Mrs Sarah Mccann as a director on 2022-08-23
dot icon05/09/2022
Appointment of Mrs Sarah Mccann as a secretary on 2022-08-23
dot icon04/09/2022
Termination of appointment of Mark Anthony O'neill as a secretary on 2022-08-23
dot icon04/09/2022
Termination of appointment of Mark O'neill as a director on 2022-08-23
dot icon04/09/2022
Termination of appointment of Heather Wright as a director on 2022-08-23
dot icon19/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon27/10/2021
Accounts for a small company made up to 2021-03-31
dot icon20/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon29/04/2021
Appointment of Mr Liam Pettigrew as a director on 2021-04-08
dot icon21/03/2021
Appointment of Mr John Kennedy as a director on 2021-02-27
dot icon08/03/2021
Appointment of Mr William Patrick Mccotter as a director on 2021-02-27
dot icon02/03/2021
Director's details changed for Mr Marc Bernard Mulholland on 2020-11-28
dot icon15/02/2021
Appointment of Mr Mark Anthony O'neill as a secretary on 2020-11-28
dot icon13/02/2021
Termination of appointment of John Kennedy as a secretary on 2020-11-28
dot icon01/12/2020
Termination of appointment of Andrew Gill as a director on 2020-10-23
dot icon07/11/2020
Termination of appointment of Michael Charles Mcdonnell as a director on 2020-11-06
dot icon28/10/2020
Accounts for a small company made up to 2020-03-31
dot icon09/09/2020
Notification of a person with significant control statement
dot icon09/09/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon09/09/2020
Cessation of Sean Michael Moyes as a person with significant control on 2020-09-08
dot icon31/01/2020
Accounts for a small company made up to 2019-03-31
dot icon24/01/2020
Termination of appointment of Sean Michael Moyes as a director on 2020-01-16
dot icon13/01/2020
Appointment of Mr Darryl Joseph Petticrew as a director on 2019-12-10
dot icon13/01/2020
Appointment of Mr Marc Bernard Mulholland as a director on 2019-12-10
dot icon13/01/2020
Appointment of Miss Heather Wright as a director on 2019-12-10
dot icon20/12/2019
Termination of appointment of Jacqueline Anne Lynn as a director on 2019-12-12
dot icon20/12/2019
Termination of appointment of Sean Michael Moyes as a director on 2019-12-12
dot icon28/10/2019
Appointment of Mr Mark O'neill as a director on 2019-10-16
dot icon17/10/2019
Appointment of Mr Kevin Craig as a director on 2019-09-12
dot icon18/09/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon18/09/2019
Termination of appointment of Deirdre O'connor as a director on 2019-09-12
dot icon18/09/2019
Appointment of Mr Michael Charles Mcdonnell as a director on 2019-09-12
dot icon18/09/2019
Appointment of Mr John Kennedy as a secretary on 2019-09-12
dot icon17/09/2019
Termination of appointment of Stephen Edward John Mccotter as a director on 2019-09-12
dot icon17/09/2019
Termination of appointment of Charlie Duncan as a secretary on 2019-09-12
dot icon31/12/2018
Accounts for a small company made up to 2018-03-31
dot icon17/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon02/02/2018
Full accounts made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon07/08/2017
Appointment of Mrs Deirdre O'connor as a director on 2017-08-01
dot icon04/08/2017
Notification of Sean Michael Moyes as a person with significant control on 2016-06-01
dot icon04/08/2017
Appointment of Mr Sean Michael Moyes as a director on 2017-08-01
dot icon06/04/2017
Accounts for a small company made up to 2016-03-31
dot icon11/03/2017
Compulsory strike-off action has been discontinued
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon28/11/2016
Annual return made up to 2016-05-28 no member list
dot icon28/11/2016
Termination of appointment of Mark Anthony Oneill as a secretary on 2016-10-28
dot icon28/11/2016
Termination of appointment of Susan Dick as a director on 2016-10-29
dot icon28/11/2016
Termination of appointment of John Coey as a director on 2016-10-25
dot icon22/11/2016
Appointment of Mr Sean Michael Moyes as a director on 2015-05-01
dot icon16/11/2016
Appointment of Miss Elizabeth Lilian Parkes as a director on 2016-09-01
dot icon14/11/2016
Appointment of Mrs Jacqueline Anne Lynn as a director on 2016-05-31
dot icon14/11/2016
Appointment of Mr Charlie Duncan as a secretary on 2016-11-14
dot icon11/11/2016
Termination of appointment of Susan Dick as a director on 2016-10-29
dot icon11/11/2016
Termination of appointment of John Coey as a director on 2016-10-25
dot icon11/11/2016
Termination of appointment of Mark Anthony Oneill as a secretary on 2016-10-28
dot icon12/07/2016
Compulsory strike-off action has been discontinued
dot icon10/05/2016
First Gazette notice for compulsory strike-off
dot icon05/01/2016
Accounts for a small company made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-03-15
dot icon09/06/2015
Termination of appointment of Aidan Peter Fitzpatrick as a director on 2015-04-26
dot icon09/06/2015
Termination of appointment of Nigel Martin Murphy as a director on 2015-04-26
dot icon09/06/2015
Termination of appointment of Robert John Scott as a director on 2015-04-26
dot icon08/06/2015
Termination of appointment of Geraldine Anne Smye as a director on 2015-04-26
dot icon31/12/2014
Accounts for a small company made up to 2014-03-31
dot icon22/12/2014
Appointment of Dr Stephen Edward John Mccotter as a director on 2013-09-24
dot icon22/12/2014
Appointment of Susan Dick as a director on 2014-12-10
dot icon22/07/2014
Compulsory strike-off action has been discontinued
dot icon20/07/2014
Annual return made up to 2014-02-15 no member list
dot icon20/06/2014
First Gazette notice for compulsory strike-off
dot icon27/12/2013
Accounts for a small company made up to 2013-03-31
dot icon30/10/2013
Appointment of Andrew Gill as a director
dot icon24/10/2013
Termination of appointment of John Campbell as a director
dot icon22/05/2013
Annual return made up to 2013-02-15 no member list
dot icon11/03/2013
Termination of appointment of Paul Mckee as a director
dot icon05/03/2013
Accounts for a dormant company made up to 2012-03-31
dot icon06/02/2013
Previous accounting period shortened from 2012-10-31 to 2012-03-31
dot icon22/01/2013
Appointment of Aidan Peter Fitzpatrick as a director
dot icon10/01/2013
Statement of company's objects
dot icon10/01/2013
Resolutions
dot icon20/11/2012
Appointment of Mr John Michael Joseph Campbell as a director
dot icon01/11/2012
Appointment of Paul Martin Mckee as a director
dot icon18/09/2012
Appointment of Nigel Martin Murphy as a director
dot icon07/09/2012
Accounts for a dormant company made up to 2011-10-31
dot icon05/09/2012
Termination of appointment of Conor Rafferty as a director
dot icon09/05/2012
Appointment of Geraldine Anne Smye as a director
dot icon09/05/2012
Appointment of Robert John Scott as a director
dot icon14/03/2012
Annual return made up to 2012-02-15
dot icon06/03/2012
Appointment of John Coey as a director
dot icon23/02/2012
Appointment of Conor Rafferty as a director
dot icon23/02/2012
Termination of appointment of Ann O'hare as a director
dot icon02/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon29/12/2010
Annual return made up to 2010-11-22
dot icon27/08/2010
Appointment of Mark Anthony Oneill as a secretary
dot icon27/08/2010
Termination of appointment of Annmarie Doherty as a director
dot icon27/08/2010
Termination of appointment of Breda Dick as a director
dot icon09/08/2010
Termination of appointment of Ann O'hare as a secretary
dot icon09/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon24/03/2010
Annual return made up to 2009-10-25
dot icon23/02/2010
Annual return made up to 2008-10-25
dot icon03/09/2009
Change of dirs/sec
dot icon03/09/2009
Change of dirs/sec
dot icon03/09/2009
Change of dirs/sec
dot icon20/08/2009
31/10/08 annual accts
dot icon14/08/2008
Change of dirs/sec
dot icon14/08/2008
Change of dirs/sec
dot icon25/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryan, Frank
Director
01/11/2024 - Present
10
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
25/10/2007 - 25/10/2008
1813
CS DIRECTOR SERVICES LIMITED
Corporate Director
25/10/2007 - 25/10/2007
3187
Mccotter, William Patrick
Director
27/02/2021 - 25/04/2023
2
Mr Sean Michael Moyes
Director
01/05/2015 - 16/01/2020
-

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 BASKETBALL NORTHERN IRELAND LIMITED

BASKETBALL NORTHERN IRELAND LIMITED is an(a) Active company incorporated on 25/10/2007 with the registered office located at House Of Sport, Upper Malone Road, Belfast BT9 5LA. There are currently 9 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 BASKETBALL NORTHERN IRELAND LIMITED?

toggle

BASKETBALL NORTHERN IRELAND LIMITED is currently Active. It was registered on 25/10/2007 .

Where is BASKETBALL NORTHERN IRELAND LIMITED located?

toggle

BASKETBALL NORTHERN IRELAND LIMITED is registered at House Of Sport, Upper Malone Road, Belfast BT9 5LA.

What does BASKETBALL NORTHERN IRELAND LIMITED do?

toggle

BASKETBALL NORTHERN IRELAND LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BASKETBALL NORTHERN IRELAND LIMITED?

toggle

The latest filing was on 11/11/2025: Accounts for a small company made up to 2025-03-31.