COLERAINE AND DISTRICT MOTOR CLUB LIMITED

Register to unlock more data on OkredoRegister

COLERAINE AND DISTRICT MOTOR CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI005926

Incorporation date

07/04/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

Waterford House,, 32 Lodge Road, Coleraine, Co.Londonderry BT52 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1964)
dot icon13/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon17/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon18/02/2020
Termination of appointment of Fergus Mackay as a director on 2019-10-15
dot icon19/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/06/2018
Previous accounting period shortened from 2017-12-31 to 2017-09-30
dot icon07/02/2018
Appointment of Cathal Anthony Cunning as a director on 2018-01-18
dot icon07/02/2018
Appointment of Fergus Mackay as a director on 2018-01-18
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon09/11/2017
Termination of appointment of Samuel John Buick as a director on 2017-10-27
dot icon02/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2016-01-31 no member list
dot icon17/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-01-31 no member list
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/02/2014
Annual return made up to 2014-01-31 no member list
dot icon09/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/03/2013
Annual return made up to 2013-01-31 no member list
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/02/2012
Annual return made up to 2012-01-31 no member list
dot icon31/01/2012
Termination of appointment of James Thompson as a director
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2011-01-31 no member list
dot icon01/03/2011
Director's details changed for Joseph Mervyn Whyte on 2011-01-31
dot icon01/03/2011
Director's details changed for Mr James Thompson on 2011-01-31
dot icon30/11/2010
Memorandum and Articles of Association
dot icon30/11/2010
Resolutions
dot icon12/10/2010
Appointment of Samuel John Buick as a director
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-01-31
dot icon09/12/2009
Termination of appointment of George Harrigan as a director
dot icon20/09/2009
31/12/08 annual accts
dot icon28/02/2009
31/01/09 annual return shuttle
dot icon29/10/2008
31/12/07 annual accts
dot icon02/03/2008
31/01/08 annual return shuttle
dot icon08/11/2007
31/12/06 annual accts
dot icon28/02/2007
31/01/07 annual return shuttle
dot icon08/11/2006
31/12/05 annual accts
dot icon14/03/2006
31/01/06 annual return shuttle
dot icon21/12/2005
Change of dirs/sec
dot icon21/12/2005
Change of dirs/sec
dot icon22/10/2005
31/12/04 annual accts
dot icon10/12/2004
Resolutions
dot icon10/12/2004
Updated mem and arts
dot icon30/07/2004
31/12/03 annual accts
dot icon17/02/2004
31/01/04 annual return shuttle
dot icon31/07/2003
31/12/02 annual accts
dot icon13/02/2003
31/01/03 annual return shuttle
dot icon27/09/2002
31/12/01 annual accts
dot icon19/02/2002
31/01/02 annual return shuttle
dot icon21/08/2001
31/12/00 annual accts
dot icon11/02/2001
31/01/01 annual return shuttle
dot icon14/08/2000
31/12/99 annual accts
dot icon13/02/2000
31/01/00 annual return shuttle
dot icon08/10/1999
31/12/98 annual accts
dot icon18/02/1999
31/01/99 annual return shuttle
dot icon12/10/1998
31/12/97 annual accts
dot icon18/02/1998
31/01/98 annual return shuttle
dot icon29/01/1998
Change of ARD
dot icon04/07/1997
31/08/96 annual accts
dot icon28/04/1997
Change of dirs/sec
dot icon25/04/1997
31/01/97 annual return shuttle
dot icon25/06/1996
31/08/95 annual accts
dot icon27/02/1996
31/01/96 annual return shuttle
dot icon20/06/1995
31/08/94 annual accts
dot icon13/03/1995
31/01/95 annual return shuttle
dot icon07/04/1994
31/08/93 annual accts
dot icon15/02/1994
31/01/94 annual return shuttle
dot icon16/09/1993
31/08/92 annual accts
dot icon10/03/1993
31/01/93 annual return shuttle
dot icon16/10/1992
31/08/91 annual accts
dot icon05/05/1992
31/01/92 annual return form
dot icon10/09/1991
31/08/90 annual accts
dot icon20/04/1991
31/01/91 annual return
dot icon18/09/1990
30/10/89 annual return
dot icon13/09/1990
31/08/89 annual accts
dot icon06/12/1989
Updated mem and arts
dot icon18/07/1989
Change of ARD during arp
dot icon25/02/1989
Change of dirs/sec
dot icon22/02/1989
31/10/88 annual accts
dot icon02/11/1988
31/10/87 annual accts
dot icon28/10/1988
29/07/88 annual return
dot icon04/05/1988
Change of dirs/sec
dot icon04/05/1988
02/11/87 annual return
dot icon11/04/1988
31/10/86 annual accts
dot icon18/06/1987
31/10/85 annual accts
dot icon17/06/1987
Change of ARD during arp
dot icon03/06/1987
Change of dirs/sec
dot icon01/05/1987
31/12/86 annual return
dot icon03/04/1987
Change of dirs/sec
dot icon21/05/1986
09/12/85 annual return
dot icon12/03/1986
31/10/84 annual accts
dot icon26/03/1985
Change of dirs/sec
dot icon26/03/1985
Change of dirs/sec
dot icon26/03/1985
Change of dirs/sec
dot icon26/03/1985
05/12/83 annual return
dot icon26/03/1985
03/12/84 annual return
dot icon23/03/1985
31/10/83 annual accts
dot icon25/04/1983
Particulars re directors
dot icon15/02/1983
31/12/82 annual return
dot icon04/11/1982
Notice of ARD
dot icon26/05/1982
Particulars re directors
dot icon26/05/1982
Situation of reg office
dot icon23/04/1982
31/12/81 annual return
dot icon12/02/1981
31/12/80 annual return
dot icon29/05/1980
Particulars re directors
dot icon29/05/1980
31/12/79 annual return
dot icon27/12/1979
Annual accts
dot icon14/02/1979
31/12/78 annual return
dot icon09/02/1978
31/12/77 annual return
dot icon08/06/1977
31/12/76 annual return
dot icon08/06/1977
Particulars re directors
dot icon01/04/1976
Particulars re directors
dot icon04/03/1976
31/12/75 annual return
dot icon06/11/1974
31/12/74 annual return
dot icon02/08/1974
Particulars re directors
dot icon14/11/1973
31/12/73 annual return
dot icon21/01/1972
Particulars re directors
dot icon21/01/1972
31/12/71 annual return
dot icon11/05/1971
Situation of reg office
dot icon11/05/1971
Particulars re directors
dot icon11/05/1971
31/12/70 annual return
dot icon22/06/1970
Particulars re directors
dot icon22/06/1970
31/12/69 annual return
dot icon19/05/1969
Particulars re directors
dot icon19/05/1969
Particulars re directors
dot icon19/05/1969
31/12/68 annual return
dot icon19/06/1968
31/12/67 annual return
dot icon31/05/1968
Particulars re directors
dot icon28/05/1968
Situation of reg office
dot icon12/04/1966
Particulars re directors
dot icon12/04/1966
Particulars re directors
dot icon12/04/1966
Particulars re directors
dot icon12/04/1966
31/12/65 annual return
dot icon12/04/1966
Situation of reg office
dot icon12/04/1966
31/12/66 annual return
dot icon30/10/1965
Particulars re directors
dot icon30/10/1965
31/12/64 annual return
dot icon30/10/1965
Situation of reg office
dot icon04/01/1965
Particulars re directors
dot icon04/01/1965
Situation of reg office
dot icon12/10/1964
Particulars re directors
dot icon18/09/1964
Particulars re directors
dot icon06/07/1964
Situation of reg office
dot icon17/04/1964
Miscellaneous
dot icon07/04/1964
Articles
dot icon07/04/1964
Memorandum
dot icon07/04/1964
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
31/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
189.49K
-
0.00
119.84K
-
2022
1
46.70K
-
0.00
251.99K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whyte, Joseph Mervyn
Director
24/10/2005 - Present
2
Cunning, Cathal Anthony
Director
18/01/2018 - Present
-

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 COLERAINE AND DISTRICT MOTOR CLUB LIMITED

COLERAINE AND DISTRICT MOTOR CLUB LIMITED is an(a) Active company incorporated on 07/04/1964 with the registered office located at Waterford House,, 32 Lodge Road, Coleraine, Co.Londonderry BT52 1NB. 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 COLERAINE AND DISTRICT MOTOR CLUB LIMITED?

toggle

COLERAINE AND DISTRICT MOTOR CLUB LIMITED is currently Active. It was registered on 07/04/1964 .

Where is COLERAINE AND DISTRICT MOTOR CLUB LIMITED located?

toggle

COLERAINE AND DISTRICT MOTOR CLUB LIMITED is registered at Waterford House,, 32 Lodge Road, Coleraine, Co.Londonderry BT52 1NB.

What does COLERAINE AND DISTRICT MOTOR CLUB LIMITED do?

toggle

COLERAINE AND DISTRICT MOTOR CLUB LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

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

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-31 with no updates.