CARRICKFERGUS AND DISTRICT MOTORCYCLE CLUB LIMITED

Register to unlock more data on OkredoRegister

CARRICKFERGUS AND DISTRICT MOTORCYCLE CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI066477

Incorporation date

28/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

20 Bankhall Road, Magheramorne, Larne BT40 3JQCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2007)
dot icon18/03/2026
Confirmation statement made on 2025-09-28 with no updates
dot icon18/11/2025
Micro company accounts made up to 2025-10-31
dot icon09/12/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon09/12/2024
Micro company accounts made up to 2024-10-31
dot icon25/03/2024
Micro company accounts made up to 2023-10-31
dot icon27/12/2023
Compulsory strike-off action has been discontinued
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon21/12/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon08/05/2023
Micro company accounts made up to 2022-10-31
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon25/08/2022
Registered office address changed from 7 Inver Heights Larne BT40 3AR Northern Ireland to 20 Bankhall Road Magheramorne Larne BT40 3JQ on 2022-08-25
dot icon16/03/2022
Micro company accounts made up to 2021-10-31
dot icon06/10/2021
Compulsory strike-off action has been discontinued
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon04/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon04/10/2021
Micro company accounts made up to 2020-10-31
dot icon04/10/2021
Director's details changed for Mrs Emma Blair on 2020-10-13
dot icon11/12/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon09/06/2020
Micro company accounts made up to 2019-10-31
dot icon09/06/2020
Registered office address changed from 12 Leicester Park Carrickfergus BT38 8YZ Northern Ireland to 7 Inver Heights Larne BT40 3AR on 2020-06-09
dot icon09/06/2020
Notification of Emma Blair as a person with significant control on 2020-06-09
dot icon09/06/2020
Notification of Ann Rebecca Barclay as a person with significant control on 2020-06-09
dot icon09/06/2020
Appointment of Mrs Ann Rebecca Barclay as a director on 2020-06-09
dot icon09/06/2020
Appointment of Mrs Joanne Lesley Thompson as a secretary on 2020-06-09
dot icon09/06/2020
Termination of appointment of Ann Barclay as a secretary on 2020-06-08
dot icon09/06/2020
Appointment of Mrs Emma Blair as a director on 2020-06-09
dot icon09/06/2020
Termination of appointment of Ryan Peter Denney as a director on 2019-10-08
dot icon09/06/2020
Termination of appointment of Peter Robert Denney as a director on 2019-10-08
dot icon09/06/2020
Cessation of Ryan Peter Denney as a person with significant control on 2019-10-08
dot icon09/06/2020
Cessation of Peter Robert Denney as a person with significant control on 2019-10-08
dot icon01/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon07/05/2019
Appointment of Ann Barclay as a secretary on 2019-05-07
dot icon07/05/2019
Termination of appointment of Graeme Michael William Millar as a secretary on 2019-05-07
dot icon25/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon28/09/2018
Registered office address changed from 11 Meadow Hill Carrickfergus County Antrim BT38 9ER to 12 Leicester Park Carrickfergus BT38 8YZ on 2018-09-28
dot icon16/07/2018
Micro company accounts made up to 2017-10-31
dot icon04/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon05/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/09/2015
Annual return made up to 2015-09-28 no member list
dot icon25/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/12/2014
Appointment of Mr. Ryan Peter Denney as a director on 2014-09-30
dot icon14/12/2014
Appointment of Mr. Graeme Michael William Millar as a secretary on 2014-09-30
dot icon14/12/2014
Appointment of Mr. Peter Robert Denney as a director on 2014-09-30
dot icon14/12/2014
Termination of appointment of Steven Beattie as a director on 2014-09-30
dot icon14/12/2014
Termination of appointment of Trevor Barnett as a secretary on 2014-09-30
dot icon14/12/2014
Termination of appointment of Kirk Grills as a director on 2014-09-30
dot icon14/12/2014
Registered office address changed from 17 the Brackens Glengormley Newtownabbey County Antrim BT36 6SH to 11 Meadow Hill Carrickfergus County Antrim BT38 9ER on 2014-12-14
dot icon17/10/2014
Annual return made up to 2014-09-28 no member list
dot icon01/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/10/2013
Annual return made up to 2013-09-28 no member list
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/12/2012
Annual return made up to 2012-09-28 no member list
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/10/2011
Annual return made up to 2011-09-28 no member list
dot icon21/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/11/2010
Annual return made up to 2010-09-28 no member list
dot icon18/11/2010
Director's details changed for Steven Beattie on 2010-09-28
dot icon18/11/2010
Director's details changed for Kirk Grills on 2010-09-28
dot icon18/11/2010
Secretary's details changed for Trevor Barnett on 2010-09-28
dot icon18/11/2010
Registered office address changed from 25 Cormorant Park Carrickfergus Co Antrim BT38 7RS on 2010-11-18
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/06/2010
Previous accounting period extended from 2009-09-30 to 2009-10-31
dot icon24/03/2010
Total exemption small company accounts made up to 2008-09-30
dot icon17/12/2009
Annual return made up to 2009-09-28
dot icon04/03/2009
Change of dirs/sec
dot icon04/03/2009
Change of dirs/sec
dot icon04/03/2009
Change of dirs/sec
dot icon04/03/2009
Change in sit reg add
dot icon23/02/2009
28/09/08 annual return shuttle
dot icon28/09/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
28/09/2025
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.29K
-
0.00
-
-
2022
0
2.47K
-
121.00
-
-
2023
0
1.97K
-
7.46K
-
-
2023
0
1.97K
-
7.46K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.97K £Descended-20.48 % *

Total Assets(GBP)

-

Turnover(GBP)

7.46K £Ascended6.07K % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blair, Emma
Director
09/06/2020 - Present
-
Barclay, Ann Rebecca
Director
09/06/2020 - Present
2

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

2,544
LOWER STIRRUP FARM LTDLower Stirrup Farm Glossop Road, Marple Bridge, Stockport SK6 5RX
Active

Category:

Mixed farming

Comp. code:

12986888

Reg. date:

30/10/2020

Turnover:

-

No. of employees:

-
AVCOMM DEVELOPMENTS LIMITED251 Barbican, London EC2Y 8DL
Active

Category:

Farm animal boarding and care

Comp. code:

01596994

Reg. date:

10/11/1981

Turnover:

-

No. of employees:

-
MALAWI MANIA UK LTD84 Brandsfarm Way, Telford TF3 2JQ
Active

Category:

Raising of other animals

Comp. code:

12833404

Reg. date:

24/08/2020

Turnover:

-

No. of employees:

-
BSIXTWELVE LIMITEDLone Farm, Itchen Abbas, Winchester SO21 1BX
Active

Category:

Growing of grapes

Comp. code:

10606719

Reg. date:

07/02/2017

Turnover:

-

No. of employees:

-
DEVON DEER LTDNunford Farm, Kingsdon, Colyton EX24 6EZ
Active

Category:

Mixed farming

Comp. code:

12817410

Reg. date:

17/08/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARRICKFERGUS AND DISTRICT MOTORCYCLE CLUB LIMITED

CARRICKFERGUS AND DISTRICT MOTORCYCLE CLUB LIMITED is an(a) Active company incorporated on 28/09/2007 with the registered office located at 20 Bankhall Road, Magheramorne, Larne BT40 3JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARRICKFERGUS AND DISTRICT MOTORCYCLE CLUB LIMITED?

toggle

CARRICKFERGUS AND DISTRICT MOTORCYCLE CLUB LIMITED is currently Active. It was registered on 28/09/2007 .

Where is CARRICKFERGUS AND DISTRICT MOTORCYCLE CLUB LIMITED located?

toggle

CARRICKFERGUS AND DISTRICT MOTORCYCLE CLUB LIMITED is registered at 20 Bankhall Road, Magheramorne, Larne BT40 3JQ.

What does CARRICKFERGUS AND DISTRICT MOTORCYCLE CLUB LIMITED do?

toggle

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

What is the latest filing for CARRICKFERGUS AND DISTRICT MOTORCYCLE CLUB LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2025-09-28 with no updates.