BELFAST AND DISTRICT MOTOR CLUB LIMITED

Register to unlock more data on OkredoRegister

BELFAST AND DISTRICT MOTOR CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI000691

Incorporation date

28/05/1931

Size

Micro Entity

Contacts

Registered address

Registered address

231 Kings Road, Belfast, Down BT5 7EHCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1931)
dot icon24/02/2026
Secretary's details changed for Ms Jane Louise Bustard on 2026-02-24
dot icon24/02/2026
Director's details changed for Mr Christopher Blair on 2026-02-24
dot icon24/02/2026
Director's details changed for Ms Jane Louise Bustard on 2026-02-24
dot icon24/02/2026
Director's details changed for Mr William Boyd Simpson on 2026-02-24
dot icon17/12/2025
Termination of appointment of William Boyd Simpson as a director on 2025-12-17
dot icon17/12/2025
Appointment of Mr William Boyd Simpson as a director on 2025-12-17
dot icon17/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon08/12/2025
Registered office address changed from 36 Fort Road Dundonald Belfast BT16 1XR Northern Ireland to 231 Kings Road Belfast Down BT5 7EH on 2025-12-08
dot icon23/06/2025
Micro company accounts made up to 2024-09-30
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon12/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon07/06/2023
Micro company accounts made up to 2022-09-30
dot icon17/01/2023
Confirmation statement made on 2022-12-05 with no updates
dot icon25/06/2022
Micro company accounts made up to 2021-09-30
dot icon05/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon08/09/2021
Termination of appointment of John Robert Mcclure as a director on 2021-09-08
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon28/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon07/07/2020
Termination of appointment of Robert John Atcheson as a director on 2020-06-15
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon30/11/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon03/11/2019
Registered office address changed from 36 Fort Road Dundonald Belfast BT16 1XR Northern Ireland to 36 Fort Road Dundonald Belfast BT16 1XR on 2019-11-03
dot icon03/11/2019
Registered office address changed from 5 Oak Avenue Ballyhalbert Newtownards BT22 1TB Northern Ireland to 36 Fort Road Dundonald Belfast BT16 1XR on 2019-11-03
dot icon03/11/2019
Appointment of Mr Christopher Paul Crowe as a director on 2019-10-21
dot icon03/11/2019
Appointment of Ms Jane Louise Bustard as a director on 2019-10-21
dot icon03/11/2019
Termination of appointment of John Robert Mcclure as a secretary on 2019-10-21
dot icon03/11/2019
Appointment of Ms Jane Louise Bustard as a secretary on 2019-10-21
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon03/02/2019
Termination of appointment of Penelope Sarah Dempster as a secretary on 2019-01-21
dot icon03/02/2019
Appointment of Mr John Robert Mcclure as a secretary on 2019-01-21
dot icon03/02/2019
Termination of appointment of Gerald Edward Rutherford as a director on 2019-01-21
dot icon03/02/2019
Termination of appointment of Colin Robert Joseph Martin as a director on 2019-01-21
dot icon03/02/2019
Termination of appointment of Penelope Sarah Dempster as a director on 2019-01-21
dot icon03/02/2019
Registered office address changed from 5 Oak Avenue Oak Avenue Ballyhalbert Newtownards BT22 1TB Northern Ireland to 5 Oak Avenue Ballyhalbert Newtownards BT22 1TB on 2019-02-03
dot icon03/02/2019
Termination of appointment of Penelope Sarah Dempster as a director on 2019-01-21
dot icon03/02/2019
Registered office address changed from C/O P Dempster, 33. Brentwood Park Belfast BT5 7LQ Northern Ireland to 5 Oak Avenue Oak Avenue Ballyhalbert Newtownards BT22 1TB on 2019-02-03
dot icon08/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon06/12/2018
Appointment of Mr William Boyd Simpson as a director on 2018-11-26
dot icon06/12/2018
Appointment of Mr Colin Robert Joseph Martin as a director on 2018-11-26
dot icon06/12/2018
Director's details changed for Mrs Penelope Sarah Dempster on 2018-11-26
dot icon06/12/2018
Termination of appointment of Roy Beattie as a director on 2018-11-23
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon07/12/2017
Appointment of Penelope Sarah Dempster as a director on 2014-10-27
dot icon02/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon26/11/2017
Registered office address changed from C/O P Demspter, 33 Brentwood Park Belfast BT5 7LQ Northern Ireland to C/O P Dempster, 33. Brentwood Park Belfast BT5 7LQ on 2017-11-26
dot icon26/11/2017
Registered office address changed from C/O G Maxwell 1 Stormont Park Belfast BT4 3GW to C/O P Demspter, 33 Brentwood Park Belfast BT5 7LQ on 2017-11-26
dot icon26/11/2017
Termination of appointment of Garth Maxwell as a director on 2017-11-23
dot icon26/11/2017
Director's details changed for Mr Roy Beattie on 2017-11-20
dot icon21/08/2017
Micro company accounts made up to 2016-09-30
dot icon02/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon02/12/2016
Appointment of Mrs Penelope Sarah Dempster as a secretary on 2015-10-26
dot icon02/12/2016
Termination of appointment of John Robert Mcclure as a secretary on 2015-10-26
dot icon21/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/12/2015
Annual return made up to 2015-11-30 no member list
dot icon16/12/2015
Appointment of Mr Christopher Blair as a director on 2015-10-26
dot icon16/12/2015
Secretary's details changed for Mr John Robert Mcclure on 2015-12-13
dot icon14/12/2015
Secretary's details changed for Mr John Robert Mcclure on 2015-12-13
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/12/2014
Annual return made up to 2014-11-30 no member list
dot icon16/12/2014
Secretary's details changed for Mr John Robert Mcclure on 2014-10-27
dot icon15/12/2014
Termination of appointment of Richard Lawrence Nesbitt as a director on 2014-10-27
dot icon15/12/2014
Termination of appointment of William Simpson as a director on 2014-10-27
dot icon15/12/2014
Appointment of Mrs Penelope Sarah Dempster as a director on 2014-10-27
dot icon15/12/2014
Termination of appointment of David Mccallister as a director on 2014-10-27
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/12/2013
Annual return made up to 2013-11-30 no member list
dot icon11/12/2013
Appointment of Mr Roy Beattie as a director
dot icon10/12/2013
Termination of appointment of Yvonne Montgomery as a director
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/12/2012
Annual return made up to 2012-11-30 no member list
dot icon10/10/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/10/2012
Compulsory strike-off action has been discontinued
dot icon05/10/2012
First Gazette notice for compulsory strike-off
dot icon22/12/2011
Annual return made up to 2011-11-30 no member list
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/12/2010
Annual return made up to 2010-11-30 no member list
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/12/2009
Annual return made up to 2009-11-30 no member list
dot icon17/12/2009
Director's details changed for William Simpson on 2009-12-16
dot icon17/12/2009
Director's details changed for Richard Lawrence Nesbitt on 2009-12-16
dot icon17/12/2009
Director's details changed for David Mccallister on 2009-12-16
dot icon17/12/2009
Director's details changed for Yvonne Helen Montgomery on 2009-12-16
dot icon17/12/2009
Director's details changed for Garth Maxwell on 2009-12-16
dot icon17/12/2009
Secretary's details changed for John Robert Mcclure on 2009-12-16
dot icon17/12/2009
Director's details changed for Robert John Atcheson on 2009-12-16
dot icon17/12/2009
Director's details changed for John Robert Mcclure on 2009-12-16
dot icon17/12/2009
Director's details changed for Gerald Edward Rutherford on 2009-12-16
dot icon02/08/2009
30/09/08 annual accts
dot icon29/12/2008
Change of dirs/sec
dot icon29/12/2008
30/11/08 annual return shuttle
dot icon05/08/2008
30/09/07 annual accts
dot icon14/12/2007
30/11/07 annual return shuttle
dot icon04/09/2007
30/09/06 annual accts
dot icon19/12/2006
30/11/06 annual return shuttle
dot icon19/12/2006
Change of dirs/sec
dot icon24/08/2006
30/09/05 annual accts
dot icon04/01/2006
30/11/05 annual return shuttle
dot icon14/08/2005
30/09/04 annual accts
dot icon20/09/2004
Change of dirs/sec
dot icon19/07/2004
30/09/03 annual accts
dot icon09/08/2003
30/09/02 annual accts
dot icon26/02/2003
Change of dirs/sec
dot icon17/12/2002
30/11/02 annual return shuttle
dot icon16/07/2002
30/09/01 annual accts
dot icon19/12/2001
30/11/01 annual return shuttle
dot icon06/08/2001
30/09/00 annual accts
dot icon07/01/2001
Change of dirs/sec
dot icon04/12/2000
30/11/00 annual return shuttle
dot icon01/06/2000
30/09/99 annual accts
dot icon16/12/1999
30/11/98 annual return shuttle
dot icon10/12/1999
30/11/99 annual return shuttle
dot icon09/08/1999
30/09/98 annual accts
dot icon08/02/1999
30/09/97 annual accts
dot icon10/03/1998
30/09/96 annual accts
dot icon03/03/1998
Change of dirs/sec
dot icon14/01/1998
30/11/97 annual return shuttle
dot icon15/12/1997
30/09/97 annual return shuttle
dot icon04/12/1997
Change of dirs/sec
dot icon04/12/1997
Change of dirs/sec
dot icon06/12/1996
30/09/96 annual return shuttle
dot icon04/10/1996
30/09/95 annual accts
dot icon08/12/1995
Change of dirs/sec
dot icon05/12/1995
Change of dirs/sec
dot icon05/12/1995
Change of dirs/sec
dot icon05/12/1995
Change of dirs/sec
dot icon05/12/1995
Change of dirs/sec
dot icon18/10/1995
30/09/95 annual return shuttle
dot icon18/10/1995
30/09/94 annual accts
dot icon06/02/1995
30/09/94 annual return shuttle
dot icon08/08/1994
30/09/93 annual accts
dot icon11/03/1994
Change of dirs/sec
dot icon11/03/1994
Change of dirs/sec
dot icon11/03/1994
Change of dirs/sec
dot icon11/03/1994
Change of dirs/sec
dot icon11/03/1994
Change of dirs/sec
dot icon11/03/1994
Change of dirs/sec
dot icon25/02/1994
30/09/93 annual return shuttle
dot icon24/08/1993
30/09/92 annual accts
dot icon12/11/1992
30/09/91 annual accts
dot icon12/11/1992
30/09/92 annual return form
dot icon29/05/1992
30/09/91 annual return form
dot icon12/12/1991
30/09/90 annual accts
dot icon27/04/1991
30/09/90 annual return
dot icon28/12/1989
Change in sit reg add
dot icon28/12/1989
Change of dirs/sec
dot icon20/12/1989
30/09/89 annual return
dot icon20/12/1989
30/09/88 annual return
dot icon18/12/1989
30/09/88 annual accts
dot icon18/12/1989
30/09/89 annual accts
dot icon05/05/1989
Change of dirs/sec
dot icon05/05/1989
30/11/88 annual return
dot icon13/05/1988
30/11/87 annual return
dot icon13/05/1988
Change of dirs/sec
dot icon03/05/1988
30/09/87 annual accts
dot icon04/02/1987
Change of dirs/sec
dot icon26/01/1987
30/09/86 annual accts
dot icon26/01/1987
30/09/85 annual accts
dot icon26/01/1987
30/09/84 annual accts
dot icon08/01/1987
Change of dirs/sec
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/12/1986
30/09/86 annual return
dot icon27/11/1986
30/09/85 annual return
dot icon24/11/1986
Change of dirs/sec
dot icon30/09/1986
Change in sit reg add
dot icon03/08/1984
Memorandum and Articles of Association
dot icon03/08/1984
Memorandum and articles
dot icon31/07/1984
30/09/83 annual accts
dot icon18/07/1984
30/09/83 annual return
dot icon24/02/1984
Change in sit reg office
dot icon22/02/1984
Change of dirs/sec
dot icon14/12/1983
31/12/82 annual accts
dot icon14/12/1983
30/09/82 annual accts
dot icon14/10/1983
Particulars re directors
dot icon14/10/1983
Particulars re directors
dot icon22/06/1983
Particulars re directors
dot icon22/06/1983
Particulars re directors
dot icon22/06/1983
Particulars re directors
dot icon22/06/1983
Particulars re directors
dot icon22/06/1983
Particulars re directors
dot icon22/06/1983
Particulars re directors
dot icon22/06/1983
Particulars re directors
dot icon22/06/1983
Particulars re directors
dot icon22/06/1983
Particulars re directors
dot icon10/03/1983
Notice of ARD
dot icon10/03/1983
31/12/82 annual return
dot icon10/03/1983
Situation of reg office
dot icon08/04/1982
31/12/81 annual return
dot icon08/04/1982
Situation of reg office
dot icon22/07/1981
31/12/80 annual return
dot icon19/05/1980
31/12/79 annual return
dot icon12/02/1979
31/12/78 annual return
dot icon11/04/1978
Particulars re directors
dot icon13/02/1978
31/12/77 annual return
dot icon31/03/1977
Particulars re directors
dot icon08/02/1977
31/12/76 annual return
dot icon03/02/1976
Particulars re directors
dot icon26/01/1976
31/12/75 annual return
dot icon07/03/1975
31/12/74 annual return
dot icon03/03/1975
Particulars re directors
dot icon24/01/1974
31/12/73 annual return
dot icon15/02/1973
31/12/72 annual return
dot icon21/01/1972
31/12/71 annual return
dot icon19/02/1971
Particulars re directors
dot icon19/02/1971
31/12/70 annual return
dot icon14/01/1970
Particulars re directors
dot icon14/01/1970
31/12/69 annual return
dot icon10/02/1969
Particulars re directors
dot icon10/01/1969
31/12/68 annual return
dot icon17/01/1968
Particulars re directors
dot icon12/01/1968
31/12/67 annual return
dot icon30/12/1966
31/12/66 annual return
dot icon30/12/1966
Particulars re directors
dot icon22/02/1966
Particulars re directors
dot icon11/02/1966
31/12/65 annual return
dot icon23/03/1965
Particulars re directors
dot icon11/03/1965
31/12/64 annual return
dot icon29/01/1964
31/12/63 annual return
dot icon13/02/1963
31/12/62 annual return
dot icon01/02/1962
Situation of reg office
dot icon22/01/1962
31/12/61 annual return
dot icon06/02/1961
31/12/60 annual return
dot icon23/03/1960
Particulars re directors
dot icon15/02/1960
31/12/59 annual return
dot icon03/03/1959
Particulars re directors
dot icon22/01/1959
31/12/58 annual return
dot icon17/01/1958
31/12/57 annual return
dot icon18/01/1957
31/12/56 annual return
dot icon17/01/1956
31/12/55 annual return
dot icon24/01/1955
31/12/55 annual return
dot icon18/01/1954
31/12/53 annual return
dot icon18/01/1954
31/12/54 annual return
dot icon27/01/1953
31/12/52 annual return
dot icon07/01/1952
31/12/51 annual return
dot icon20/01/1951
31/12/51 annual return
dot icon18/01/1950
31/12/49 annual return
dot icon12/01/1949
Notice of resignation of liquidator compulsory
dot icon25/02/1948
31/12/47 annual return
dot icon16/02/1948
Particulars re directors
dot icon16/02/1948
Situation of reg office
dot icon09/02/1948
31/12/47 annual return
dot icon22/01/1947
31/12/46 annual return
dot icon13/02/1946
31/12/45 annual return
dot icon10/07/1945
31/12/42 annual return
dot icon10/07/1945
31/12/43 annual return
dot icon10/07/1945
Particulars re directors
dot icon10/07/1945
31/12/44 annual return
dot icon10/07/1945
31/12/45 annual return
dot icon24/01/1942
31/12/41 annual return
dot icon05/04/1941
Particulars re directors
dot icon05/04/1941
31/12/40 annual return
dot icon05/04/1941
31/12/39 annual return
dot icon11/04/1938
Particulars re directors
dot icon08/04/1938
31/12/38 annual return
dot icon03/03/1937
Particulars re directors
dot icon03/03/1937
31/12/37 annual return
dot icon28/02/1936
Particulars re directors
dot icon28/02/1936
31/12/36 annual return
dot icon27/03/1935
31/12/35 annual return
dot icon27/03/1935
Particulars re directors
dot icon06/06/1934
31/12/34 annual return
dot icon06/06/1934
Particulars re directors
dot icon06/06/1934
31/12/33 annual return
dot icon05/06/1931
Decl on compl on incorp
dot icon28/05/1931
Particulars re directors
dot icon28/05/1931
Situation of reg office
dot icon28/05/1931
Pars re contract
dot icon28/05/1931
List pers cons as dirs
dot icon28/05/1931
List pers consenting to b
dot icon28/05/1931
Memorandum
dot icon28/05/1931
Articles
dot icon28/05/1931
Decl on compl on incorp
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
05/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
0
73.75K
-
0.00
-
-
2022
0
82.66K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blair, Christopher
Director
26/10/2015 - Present
1
Dempster, Penelope Sarah
Director
27/10/2014 - 21/01/2019
1
Bustard, Jane Louise
Secretary
21/10/2019 - Present
-
Dempster, Penelope Sarah
Secretary
26/10/2015 - 21/01/2019
-
Mcclure, John Robert
Secretary
21/01/2019 - 21/10/2019
-

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 BELFAST AND DISTRICT MOTOR CLUB LIMITED

BELFAST AND DISTRICT MOTOR CLUB LIMITED is an(a) Active company incorporated on 28/05/1931 with the registered office located at 231 Kings Road, Belfast, Down BT5 7EH. There are currently 5 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 BELFAST AND DISTRICT MOTOR CLUB LIMITED?

toggle

BELFAST AND DISTRICT MOTOR CLUB LIMITED is currently Active. It was registered on 28/05/1931 .

Where is BELFAST AND DISTRICT MOTOR CLUB LIMITED located?

toggle

BELFAST AND DISTRICT MOTOR CLUB LIMITED is registered at 231 Kings Road, Belfast, Down BT5 7EH.

What does BELFAST AND DISTRICT MOTOR CLUB LIMITED do?

toggle

BELFAST AND DISTRICT MOTOR CLUB LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BELFAST AND DISTRICT MOTOR CLUB LIMITED?

toggle

The latest filing was on 24/02/2026: Secretary's details changed for Ms Jane Louise Bustard on 2026-02-24.