COOKSTOWN & DISTRICT MOTOR CYCLE CLUB (ROAD RACING) LIMITED

Register to unlock more data on OkredoRegister

COOKSTOWN & DISTRICT MOTOR CYCLE CLUB (ROAD RACING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI044143

Incorporation date

20/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

28 Union Street, Cookstown, Co Tyrone BT80 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2002)
dot icon30/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon05/06/2025
Micro company accounts made up to 2024-09-30
dot icon27/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon25/06/2024
Micro company accounts made up to 2023-09-30
dot icon17/10/2023
Termination of appointment of Norman Alexander Crooks as a director on 2022-11-17
dot icon17/10/2023
Termination of appointment of Robert James Kenneth Loughrin as a director on 2022-10-31
dot icon17/10/2023
Appointment of Mr Godfrey Black as a director on 2022-10-31
dot icon17/10/2023
Appointment of Miss Caroline Sterling as a director on 2022-10-31
dot icon17/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon27/10/2022
Micro company accounts made up to 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon05/11/2021
Micro company accounts made up to 2021-09-30
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon27/11/2020
Micro company accounts made up to 2020-09-30
dot icon16/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon14/10/2020
Appointment of Mr George Young as a director on 2020-01-01
dot icon31/01/2020
Termination of appointment of Kenny Greer as a director on 2020-01-31
dot icon31/01/2020
Appointment of Miss Catherine Harland as a director on 2020-01-31
dot icon31/01/2020
Termination of appointment of Caroline Sterling as a secretary on 2020-01-31
dot icon18/10/2019
Micro company accounts made up to 2019-09-30
dot icon21/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon24/10/2018
Appointment of Mr Kenny Greer as a director on 2018-10-17
dot icon19/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon19/10/2018
Micro company accounts made up to 2018-09-30
dot icon26/10/2017
Micro company accounts made up to 2017-09-30
dot icon06/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon03/10/2017
Appointment of Mr John Dillon as a director on 2017-09-30
dot icon04/11/2016
Confirmation statement made on 2016-09-20 with updates
dot icon01/11/2016
Termination of appointment of Robert John Mccomb as a director on 2016-02-28
dot icon01/11/2016
Termination of appointment of Maureen Elizabeth Mccomb as a director on 2016-02-28
dot icon27/10/2016
Total exemption full accounts made up to 2016-09-30
dot icon28/10/2015
Total exemption full accounts made up to 2015-09-30
dot icon28/09/2015
Annual return made up to 2015-09-20 no member list
dot icon20/10/2014
Total exemption full accounts made up to 2014-09-30
dot icon27/09/2014
Annual return made up to 2014-09-20 no member list
dot icon29/10/2013
Annual return made up to 2013-09-20 no member list
dot icon29/10/2013
Termination of appointment of Maureen Mccomb as a secretary
dot icon29/10/2013
Appointment of Miss Caroline Sterling as a secretary
dot icon21/10/2013
Total exemption small company accounts made up to 2013-09-30
dot icon23/10/2012
Total exemption small company accounts made up to 2012-09-30
dot icon02/10/2012
Annual return made up to 2012-09-20 no member list
dot icon01/10/2012
Secretary's details changed for Mrs Marion Elizabeth Mccomb on 2012-10-01
dot icon19/10/2011
Total exemption small company accounts made up to 2011-09-30
dot icon07/10/2011
Annual return made up to 2011-09-20 no member list
dot icon03/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon05/10/2010
Annual return made up to 2010-09-20 no member list
dot icon05/10/2010
Director's details changed for Robert John Mccomb on 2010-09-20
dot icon05/10/2010
Director's details changed for Maureen Elizabeth Mccomb on 2010-09-20
dot icon05/10/2010
Director's details changed for Robert James Kenneth Loughrin on 2010-09-20
dot icon05/10/2010
Director's details changed for Norman Alexander Crooks on 2010-09-20
dot icon05/10/2010
Secretary's details changed for Marion Elizabeth Mccomb on 2010-09-20
dot icon21/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon19/09/2009
20/09/09 annual return shuttle
dot icon13/11/2008
30/09/08 annual accts
dot icon22/09/2008
20/09/08 annual return shuttle
dot icon08/11/2007
30/09/07 annual accts
dot icon01/10/2007
20/09/07 annual return shuttle
dot icon14/09/2007
Change of dirs/sec
dot icon14/09/2007
Change of dirs/sec
dot icon14/09/2007
Change of dirs/sec
dot icon18/10/2006
30/09/06 annual accts
dot icon22/09/2006
20/09/06 annual return shuttle
dot icon28/10/2005
30/09/05 annual accts
dot icon28/09/2005
20/09/05 annual return shuttle
dot icon26/01/2005
30/09/04 annual accts
dot icon20/09/2004
20/09/04 annual return shuttle
dot icon20/01/2004
30/09/03 annual accts
dot icon20/11/2003
Resolutions
dot icon20/11/2003
Updated mem and arts
dot icon17/09/2003
20/09/03 annual return shuttle
dot icon11/11/2002
Change of dirs/sec
dot icon11/11/2002
Change of dirs/sec
dot icon11/11/2002
Change of dirs/sec
dot icon11/11/2002
Change of dirs/sec
dot icon11/11/2002
Change of dirs/sec
dot icon11/11/2002
Change of dirs/sec
dot icon11/11/2002
Change in sit reg add
dot icon20/09/2002
Pars re dirs/sit reg off
dot icon20/09/2002
Memorandum
dot icon20/09/2002
Articles
dot icon20/09/2002
Decln complnce reg new co
dot icon20/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
0
26.95K
-
0.00
-
-
2022
0
22.56K
-
0.00
-
-
2022
0
22.56K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

22.56K £Descended-16.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CS DIRECTOR SERVICES LIMITED
Corporate Director
20/09/2002 - 02/11/2002
3187
Harland, Catherine
Director
31/01/2020 - Present
3
Loughrin, Robert James Kenneth
Director
02/11/2002 - 31/10/2022
1
Dillon, John
Director
30/09/2017 - Present
1
Crooks, Norman Alexander
Director
02/11/2002 - 17/11/2022
-

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 & DISTRICT MOTOR CYCLE CLUB (ROAD RACING) LIMITED

COOKSTOWN & DISTRICT MOTOR CYCLE CLUB (ROAD RACING) LIMITED is an(a) Active company incorporated on 20/09/2002 with the registered office located at 28 Union Street, Cookstown, Co Tyrone BT80 8NN. There are currently 5 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 COOKSTOWN & DISTRICT MOTOR CYCLE CLUB (ROAD RACING) LIMITED?

toggle

COOKSTOWN & DISTRICT MOTOR CYCLE CLUB (ROAD RACING) LIMITED is currently Active. It was registered on 20/09/2002 .

Where is COOKSTOWN & DISTRICT MOTOR CYCLE CLUB (ROAD RACING) LIMITED located?

toggle

COOKSTOWN & DISTRICT MOTOR CYCLE CLUB (ROAD RACING) LIMITED is registered at 28 Union Street, Cookstown, Co Tyrone BT80 8NN.

What does COOKSTOWN & DISTRICT MOTOR CYCLE CLUB (ROAD RACING) LIMITED do?

toggle

COOKSTOWN & DISTRICT MOTOR CYCLE CLUB (ROAD RACING) LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for COOKSTOWN & DISTRICT MOTOR CYCLE CLUB (ROAD RACING) LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-09-20 with no updates.