BISHOPSCOURT KART CLUB LTD

Register to unlock more data on OkredoRegister

BISHOPSCOURT KART CLUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI030539

Incorporation date

28/02/1996

Size

Micro Entity

Contacts

Registered address

Registered address

13 Taughrane Lodge, Dollingstown, Craigavon BT66 7UHCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1996)
dot icon14/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon27/11/2025
Micro company accounts made up to 2025-02-28
dot icon15/03/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon28/11/2024
Micro company accounts made up to 2024-02-28
dot icon14/03/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-02-28
dot icon18/03/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon25/11/2022
Micro company accounts made up to 2022-02-28
dot icon16/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon27/11/2021
Micro company accounts made up to 2021-02-28
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon30/11/2020
Micro company accounts made up to 2020-02-28
dot icon17/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-02-28
dot icon25/11/2019
Registered office address changed from 3 Annadale Gardens Belfast BT7 3DS Northern Ireland to 13 Taughrane Lodge Dollingstown Craigavon BT66 7UH on 2019-11-25
dot icon16/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-02-28
dot icon03/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-02-28
dot icon10/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon21/03/2016
Annual return made up to 2016-02-28 no member list
dot icon21/03/2016
Secretary's details changed for Group Sales Director Philip Mills on 2015-09-21
dot icon21/03/2016
Registered office address changed from 3 Annadale Gardens Belfast BT7 3DS Northern Ireland to 3 Annadale Gardens Belfast BT7 3DS on 2016-03-21
dot icon21/03/2016
Registered office address changed from 30 Fortfield Dromore Down BT25 1DD to 3 Annadale Gardens Belfast BT7 3DS on 2016-03-21
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/03/2015
Annual return made up to 2015-02-28 no member list
dot icon10/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-02-28 no member list
dot icon21/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon23/03/2013
Annual return made up to 2013-02-28 no member list
dot icon23/03/2013
Termination of appointment of Desmond Black as a director
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon26/03/2012
Annual return made up to 2012-02-28 no member list
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/05/2011
Annual return made up to 2011-02-28 no member list
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon21/07/2010
Registered office address changed from C/O Paul Allen & Co 17a Warren Park Lisburn Co Antrim BT28 1LW on 2010-07-21
dot icon21/07/2010
Annual return made up to 2009-02-28
dot icon21/07/2010
Annual return made up to 2008-02-28
dot icon21/07/2010
Annual return made up to 2007-02-28
dot icon15/07/2010
Appointment of Noel Lindsay as a director
dot icon15/07/2010
Appointment of Desmond Andrew Black as a director
dot icon15/07/2010
Termination of appointment of Keith Campbell as a director
dot icon15/07/2010
Termination of appointment of Paul Preston as a director
dot icon11/06/2010
Annual return made up to 2010-02-28
dot icon08/04/2010
Total exemption small company accounts made up to 2009-02-28
dot icon14/05/2008
28/02/07 annual accts
dot icon14/05/2008
28/02/06 annual accts
dot icon14/05/2008
29/02/08 annual accts
dot icon02/07/2006
Change of dirs/sec
dot icon02/07/2006
Change of dirs/sec
dot icon02/07/2006
28/02/06 annual return shuttle
dot icon05/05/2006
28/02/05 annual return shuttle
dot icon31/01/2006
29/02/04 annual accts
dot icon18/01/2006
28/02/05 annual accts
dot icon18/03/2004
28/02/04 annual return shuttle
dot icon10/03/2004
28/02/03 annual accts
dot icon14/05/2003
28/02/03 annual return shuttle
dot icon01/04/2003
28/02/02 annual accts
dot icon28/03/2003
Change in sit reg add
dot icon12/04/2002
28/02/02 annual return shuttle
dot icon11/01/2002
28/02/01 annual accts
dot icon15/03/2001
28/02/01 annual return shuttle
dot icon29/11/2000
Change of dirs/sec
dot icon29/11/2000
Change of dirs/sec
dot icon29/11/2000
Change of dirs/sec
dot icon29/11/2000
Change of dirs/sec
dot icon29/11/2000
Change of dirs/sec
dot icon29/11/2000
Change of dirs/sec
dot icon23/11/2000
28/02/00 annual accts
dot icon27/02/2000
28/02/00 annual return shuttle
dot icon02/12/1999
28/02/99 annual accts
dot icon01/04/1999
28/02/99 annual return shuttle
dot icon13/11/1998
28/02/98 annual accts
dot icon26/03/1998
28/02/98 annual return shuttle
dot icon27/01/1998
Change of dirs/sec
dot icon27/01/1998
Change of dirs/sec
dot icon27/01/1998
Change of dirs/sec
dot icon27/01/1998
Change of dirs/sec
dot icon27/01/1998
Change in sit reg add
dot icon27/01/1998
Change of dirs/sec
dot icon13/01/1998
28/02/97 annual accts
dot icon21/05/1997
28/02/97 annual return shuttle
dot icon16/03/1996
Change of dirs/sec
dot icon28/02/1996
Memorandum
dot icon28/02/1996
Decln complnce reg new co
dot icon28/02/1996
Articles
dot icon28/02/1996
Pars re dirs/sit reg off
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.28K
-
0.00
-
-
2022
0
20.24K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgeown, Paul Daniel
Director
28/02/1996 - 06/11/2000
4
King, Derek
Director
28/02/1996 - 06/11/2000
-
Mcfadden, Paul William
Director
06/11/2000 - 02/01/2006
1
Black, Desmond Andrew
Director
14/07/2010 - 01/01/2013
1
Preston, Paul
Director
06/11/2000 - 14/07/2010
-

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 BISHOPSCOURT KART CLUB LTD

BISHOPSCOURT KART CLUB LTD is an(a) Active company incorporated on 28/02/1996 with the registered office located at 13 Taughrane Lodge, Dollingstown, Craigavon BT66 7UH. There are currently 2 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 BISHOPSCOURT KART CLUB LTD?

toggle

BISHOPSCOURT KART CLUB LTD is currently Active. It was registered on 28/02/1996 .

Where is BISHOPSCOURT KART CLUB LTD located?

toggle

BISHOPSCOURT KART CLUB LTD is registered at 13 Taughrane Lodge, Dollingstown, Craigavon BT66 7UH.

What does BISHOPSCOURT KART CLUB LTD do?

toggle

BISHOPSCOURT KART CLUB LTD operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BISHOPSCOURT KART CLUB LTD?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-02-08 with no updates.