COOKSTOWN AND DISTRICT MOTOR CYCLE CLUB

Register to unlock more data on OkredoRegister

COOKSTOWN AND DISTRICT MOTOR CYCLE CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI011284

Incorporation date

30/04/1976

Size

Micro Entity

Contacts

Registered address

Registered address

3 Farburn Road, Omagh, BT79 7UDCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1976)
dot icon13/01/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon12/01/2026
Micro company accounts made up to 2025-09-30
dot icon12/01/2026
Termination of appointment of Samuel Stephen Crossett as a director on 2025-01-12
dot icon12/01/2026
Appointment of Mr Samuel Crossett as a director on 2026-01-12
dot icon18/02/2025
Micro company accounts made up to 2024-09-30
dot icon18/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon08/01/2024
Micro company accounts made up to 2023-09-30
dot icon01/01/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon15/11/2023
Appointment of Ms Marlene Sykes as a director on 2023-11-15
dot icon15/11/2023
Appointment of Mr Mark Hamilton as a director on 2023-11-15
dot icon15/11/2023
Appointment of Mr Samuel Stephen Crossett as a director on 2023-11-15
dot icon15/11/2023
Appointment of Mr Curtis Elder as a director on 2023-11-15
dot icon30/08/2023
Change of details for Ms Marlene Sykes as a person with significant control on 2016-04-06
dot icon09/12/2022
Micro company accounts made up to 2022-09-30
dot icon09/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon27/10/2022
Termination of appointment of Billy Mckeown as a secretary on 2022-10-27
dot icon27/10/2022
Termination of appointment of Alan Longman as a director on 2022-10-27
dot icon26/10/2022
Appointment of Mr Neil Joseph Thompson as a director on 2022-10-26
dot icon26/10/2022
Director's details changed for Mr Neil Joseph Thompson on 2022-10-26
dot icon24/10/2022
Secretary's details changed for Mr Billy Mckeown on 2022-10-24
dot icon24/10/2022
Appointment of Mr Richard Mc Keown as a director on 2022-10-24
dot icon24/10/2022
Appointment of Ms Marlene Viola Sykes as a secretary on 2022-10-24
dot icon16/12/2021
Micro company accounts made up to 2021-09-30
dot icon16/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-09-30
dot icon08/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon21/12/2019
Micro company accounts made up to 2019-09-30
dot icon12/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-09-30
dot icon28/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon06/12/2017
Micro company accounts made up to 2017-09-30
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon19/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon12/12/2016
Micro company accounts made up to 2016-09-30
dot icon13/01/2016
Annual return made up to 2015-12-29 no member list
dot icon07/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/02/2015
Annual return made up to 2014-12-29 no member list
dot icon11/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon10/02/2014
Annual return made up to 2013-12-29 no member list
dot icon04/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon02/01/2013
Annual return made up to 2012-12-29 no member list
dot icon13/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon31/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/12/2011
Annual return made up to 2011-12-29 no member list
dot icon23/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/01/2011
Annual return made up to 2010-12-31 no member list
dot icon12/05/2010
Accounts for a dormant company made up to 2009-09-30
dot icon18/02/2010
Annual return made up to 2009-12-31 no member list
dot icon17/02/2010
Director's details changed for Alan Longman on 2009-10-01
dot icon17/02/2010
Secretary's details changed for Billy Mckeown on 2009-10-01
dot icon17/02/2010
Director's details changed for Billy Mckeown on 2009-10-01
dot icon21/02/2009
31/12/08 annual return shuttle
dot icon09/02/2009
30/09/08 annual accts
dot icon25/07/2008
30/09/07 annual accts
dot icon10/02/2008
31/12/07 annual return shuttle
dot icon09/08/2007
30/09/06 annual accts
dot icon15/02/2007
Change of dirs/sec
dot icon09/02/2007
31/12/06 annual return shuttle
dot icon24/08/2006
Change of dirs/sec
dot icon24/08/2006
30/09/05 annual accts
dot icon24/08/2006
31/12/03 annual return shuttle
dot icon24/08/2006
31/12/04 annual return shuttle
dot icon24/08/2006
31/12/05 annual return shuttle
dot icon24/08/2006
Change of dirs/sec
dot icon24/08/2006
Change in sit reg add
dot icon24/08/2006
Change of dirs/sec
dot icon17/01/2006
30/09/04 annual accts
dot icon08/09/2004
30/09/03 annual accts
dot icon16/10/2003
30/09/02 annual accts
dot icon28/04/2003
Change of dirs/sec
dot icon28/04/2003
31/12/02 annual return shuttle
dot icon28/04/2003
Change of dirs/sec
dot icon28/04/2003
Change of dirs/sec
dot icon28/04/2003
Change of dirs/sec
dot icon12/04/2002
Change of dirs/sec
dot icon12/04/2002
Change of dirs/sec
dot icon12/04/2002
Change of dirs/sec
dot icon12/04/2002
Change of dirs/sec
dot icon12/04/2002
Change of dirs/sec
dot icon07/03/2002
Change of dirs/sec
dot icon07/03/2002
Change of dirs/sec
dot icon07/03/2002
Change of dirs/sec
dot icon07/03/2002
Change of dirs/sec
dot icon07/03/2002
Change of dirs/sec
dot icon07/03/2002
Change of dirs/sec
dot icon07/03/2002
Change of dirs/sec
dot icon07/03/2002
31/12/01 annual return shuttle
dot icon21/11/2001
30/09/01 annual accts
dot icon09/01/2001
31/12/00 annual return shuttle
dot icon03/11/2000
30/09/00 annual accts
dot icon06/03/2000
Change of dirs/sec
dot icon25/01/2000
Change of dirs/sec
dot icon25/01/2000
30/09/99 annual accts
dot icon25/01/2000
31/12/99 annual return shuttle
dot icon12/01/1999
31/12/98 annual return shuttle
dot icon12/11/1998
30/09/98 annual accts
dot icon17/01/1998
31/12/97 annual return shuttle
dot icon28/10/1997
30/09/97 annual accts
dot icon15/01/1997
30/09/96 annual accts
dot icon10/01/1997
31/12/96 annual return shuttle
dot icon06/02/1996
30/09/95 annual accts
dot icon04/02/1996
31/12/95 annual return shuttle
dot icon27/02/1995
30/09/94 annual accts
dot icon23/01/1995
31/12/94 annual return shuttle
dot icon30/06/1994
30/09/93 annual accts
dot icon21/02/1994
31/12/93 annual return shuttle
dot icon26/02/1993
Change of dirs/sec
dot icon26/02/1993
31/12/92 annual return shuttle
dot icon03/11/1992
30/09/92 annual accts
dot icon20/02/1992
31/12/91 annual return form
dot icon07/11/1991
30/09/91 annual accts
dot icon27/02/1991
31/12/90 annual return
dot icon30/10/1990
30/09/90 annual accts
dot icon24/03/1990
31/12/89 annual return
dot icon01/11/1989
30/09/89 annual accts
dot icon24/03/1989
31/12/88 annual return
dot icon26/10/1988
30/09/88 annual accts
dot icon26/07/1988
Change of dirs/sec
dot icon09/05/1988
Change of dirs/sec
dot icon09/05/1988
31/12/87 annual return
dot icon30/10/1987
30/09/87 annual accts
dot icon18/02/1987
31/12/86 annual return
dot icon29/10/1986
30/09/86 annual accts
dot icon23/07/1986
31/12/84 annual accts
dot icon22/07/1986
Change of dirs/sec
dot icon17/07/1986
31/12/84 annual return
dot icon20/06/1986
31/12/85 annual return
dot icon21/01/1986
30/09/85 annual accts
dot icon05/11/1984
30/09/84 annual accts
dot icon10/10/1984
Change of dirs/sec
dot icon11/07/1984
30/09/83 annual accts
dot icon04/06/1984
31/12/83 annual return
dot icon27/01/1984
Particulars re directors
dot icon28/06/1983
Notice of ARD
dot icon24/05/1983
Particulars re directors
dot icon09/05/1983
31/12/82 annual return
dot icon22/02/1982
31/12/81 annual return
dot icon03/09/1981
31/12/80 annual return
dot icon03/09/1981
Situation of reg office
dot icon19/02/1980
31/12/79 annual return
dot icon18/01/1979
31/12/78 annual return
dot icon14/03/1978
31/12/77 annual return
dot icon30/04/1976
Memorandum
dot icon30/04/1976
Situation of reg office
dot icon30/04/1976
Articles
dot icon30/04/1976
Decl on compl on incorp
dot icon30/04/1976
Statement of nominal cap
dot icon30/04/1976
Particulars re directors
dot icon30/04/1976
Incorporation
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
30/09/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.30K
-
0.00
-
-
2022
0
16.04K
-
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Neil Joseph
Director
26/10/2022 - Present
3
Sykes, Marlene
Director
15/11/2023 - Present
-
Hamilton, Mark
Director
15/11/2023 - Present
-
Crossett, Samuel Stephen
Director
15/11/2023 - 12/01/2025
-
Elder, Curtis
Director
15/11/2023 - 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 COOKSTOWN AND DISTRICT MOTOR CYCLE CLUB

COOKSTOWN AND DISTRICT MOTOR CYCLE CLUB is an(a) Active company incorporated on 30/04/1976 with the registered office located at 3 Farburn Road, Omagh, BT79 7UD. There are currently 8 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 COOKSTOWN AND DISTRICT MOTOR CYCLE CLUB?

toggle

COOKSTOWN AND DISTRICT MOTOR CYCLE CLUB is currently Active. It was registered on 30/04/1976 .

Where is COOKSTOWN AND DISTRICT MOTOR CYCLE CLUB located?

toggle

COOKSTOWN AND DISTRICT MOTOR CYCLE CLUB is registered at 3 Farburn Road, Omagh, BT79 7UD.

What does COOKSTOWN AND DISTRICT MOTOR CYCLE CLUB do?

toggle

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

What is the latest filing for COOKSTOWN AND DISTRICT MOTOR CYCLE CLUB?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-06 with no updates.