CARRICK RANGERS FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

CARRICK RANGERS FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI038772

Incorporation date

12/06/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

248 Upper Newtownards Road, Belfast BT4 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2000)
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon26/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-30
dot icon03/04/2024
Notification of Michael Smith as a person with significant control on 2024-01-01
dot icon03/04/2024
Cessation of Peter Martin Clarke as a person with significant control on 2024-01-01
dot icon03/04/2024
Cessation of Ryan David Mckeown as a person with significant control on 2024-01-01
dot icon03/04/2024
Confirmation statement made on 2024-01-21 with updates
dot icon18/09/2023
Micro company accounts made up to 2022-12-30
dot icon14/04/2023
Compulsory strike-off action has been discontinued
dot icon13/04/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon30/12/2021
Micro company accounts made up to 2020-12-30
dot icon30/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon15/04/2021
Termination of appointment of David William Hilditch as a secretary on 2021-01-22
dot icon15/04/2021
Termination of appointment of David William Hilditch as a director on 2021-01-22
dot icon15/04/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon07/04/2020
Confirmation statement made on 2020-01-21 with updates
dot icon07/04/2020
Notification of Ryan David Mckeown as a person with significant control on 2019-01-21
dot icon07/04/2020
Cessation of Michael Jonathan Crooks as a person with significant control on 2019-01-21
dot icon23/03/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon05/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/03/2019
Notification of Michael Jonathan Crooks as a person with significant control on 2018-08-12
dot icon27/03/2019
Notification of Peter Martin Clarke as a person with significant control on 2018-08-12
dot icon27/03/2019
Cessation of Gareth Paul Hughes as a person with significant control on 2018-08-12
dot icon27/03/2019
Confirmation statement made on 2019-01-20 with updates
dot icon15/03/2019
Appointment of Mr Peter Martin Clarke as a director on 2019-03-15
dot icon26/11/2018
Termination of appointment of Gareth Paul Hughes as a director on 2018-08-12
dot icon10/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon11/09/2017
Termination of appointment of Noel Patterson as a secretary on 2017-09-11
dot icon06/09/2017
Appointment of Mr Gary Alan Coppin as a director on 2017-09-01
dot icon28/08/2017
Micro company accounts made up to 2016-12-31
dot icon02/08/2017
Appointment of Mr Jonathan Robert Forbes Crooks as a director on 2017-08-01
dot icon20/04/2017
Confirmation statement made on 2017-01-20 with updates
dot icon20/04/2017
Termination of appointment of Ernest Mccormick as a director on 2017-01-19
dot icon21/03/2017
Director's details changed for Mr Gareth Paul Hughes on 2017-03-21
dot icon21/03/2017
Registered office address changed from Taylor's Avenue Carrickfergus BT38 7HF to 248 Upper Newtownards Road Belfast BT4 3EU on 2017-03-21
dot icon25/04/2016
Accounts for a small company made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon03/03/2016
Director's details changed for Mr David William Hilditch on 2016-01-20
dot icon03/03/2016
Director's details changed for Mr David William Hilditch on 2016-01-20
dot icon14/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/03/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon12/02/2015
Termination of appointment of Michael Eamonn Hughes as a director on 2014-09-08
dot icon23/04/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/06/2013
Termination of appointment of Noel Patterson as a director
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon21/02/2013
Director's details changed
dot icon21/02/2013
Director's details changed for Gareth Paul Hughes on 2013-01-01
dot icon21/02/2013
Termination of appointment of a director
dot icon04/05/2012
Accounts for a small company made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-08-01
dot icon15/11/2011
Appointment of Gareth Hughes as a director
dot icon08/11/2011
Statement of capital following an allotment of shares on 2009-12-18
dot icon08/11/2011
Statement of capital following an allotment of shares on 2011-07-15
dot icon08/11/2011
Appointment of Michael Eamonn Hughes as a director
dot icon31/10/2011
Statement of capital following an allotment of shares on 2009-12-18
dot icon12/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/03/2011
Appointment of James Mcclurg as a director
dot icon23/02/2011
Appointment of David William Hilditch as a director
dot icon08/02/2011
Annual return made up to 2011-01-20
dot icon19/01/2011
Previous accounting period extended from 2010-06-30 to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon16/12/2010
Annual return made up to 2009-06-12 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/04/2010
Annual return made up to 2008-06-12 with full list of shareholders
dot icon15/04/2010
Annual return made up to 2007-06-12 with full list of shareholders
dot icon15/04/2010
Annual return made up to 2005-06-12 with full list of shareholders
dot icon15/04/2010
Annual return made up to 2006-06-12 with full list of shareholders
dot icon22/06/2009
30/06/08 annual accts
dot icon14/08/2008
Ret by co purch own shars
dot icon25/07/2008
30/06/07 annual accts
dot icon29/05/2007
Change of dirs/sec
dot icon25/05/2007
30/06/06 annual accts
dot icon10/05/2006
30/06/05 annual accts
dot icon06/11/2005
Change of dirs/sec
dot icon31/08/2005
Change of dirs/sec
dot icon04/05/2005
30/06/04 annual accts
dot icon25/10/2004
Change of dirs/sec
dot icon30/06/2004
12/06/04 annual return shuttle
dot icon27/02/2004
30/06/03 annual accts
dot icon22/07/2003
Change of dirs/sec
dot icon22/07/2003
Change of dirs/sec
dot icon22/07/2003
Change of dirs/sec
dot icon02/07/2003
Return of allot of shares
dot icon30/06/2003
12/06/03 annual return shuttle
dot icon29/11/2002
30/06/02 annual accts
dot icon20/11/2002
Change of dirs/sec
dot icon20/08/2002
Change of dirs/sec
dot icon20/08/2002
Return of allot of shares
dot icon02/07/2002
30/06/01 annual accts
dot icon27/06/2002
12/06/02 annual return shuttle
dot icon26/06/2002
12/06/01 annual return shuttle
dot icon21/02/2001
Change of dirs/sec
dot icon21/02/2001
Change of dirs/sec
dot icon15/12/2000
Change of dirs/sec
dot icon15/12/2000
Change of dirs/sec
dot icon21/06/2000
Change of dirs/sec
dot icon12/06/2000
Memorandum
dot icon12/06/2000
Articles
dot icon12/06/2000
Decln complnce reg new co
dot icon12/06/2000
Pars re dirs/sit reg off
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
31/12/2024
dot iconNext confirmation date
21/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
398.98K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Peter Martin
Director
15/03/2019 - Present
10
Mr Jonathan Robert Forbes Crooks
Director
01/08/2017 - Present
9
Hughes, Michael Eamonn
Director
02/11/2011 - 08/09/2014
1
Coppin, Gary Alan
Director
01/09/2017 - Present
-
Mcclurg, James, Councillor
Director
05/02/2009 - Present
-

Persons with Significant Control

7
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 CARRICK RANGERS FOOTBALL CLUB LIMITED

CARRICK RANGERS FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 12/06/2000 with the registered office located at 248 Upper Newtownards Road, Belfast BT4 3EU. There are currently 4 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 CARRICK RANGERS FOOTBALL CLUB LIMITED?

toggle

CARRICK RANGERS FOOTBALL CLUB LIMITED is currently Active. It was registered on 12/06/2000 .

Where is CARRICK RANGERS FOOTBALL CLUB LIMITED located?

toggle

CARRICK RANGERS FOOTBALL CLUB LIMITED is registered at 248 Upper Newtownards Road, Belfast BT4 3EU.

What does CARRICK RANGERS FOOTBALL CLUB LIMITED do?

toggle

CARRICK RANGERS FOOTBALL CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CARRICK RANGERS FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 30/09/2025: Unaudited abridged accounts made up to 2024-12-31.