COOKSTOWN MOTOR CLUB LIMITED

Register to unlock more data on OkredoRegister

COOKSTOWN MOTOR CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI008349

Incorporation date

17/08/1971

Size

Micro Entity

Contacts

Registered address

Registered address

6 Liskittle Road, Stewartstown, Dungannon BT71 5PTCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1971)
dot icon02/12/2025
Micro company accounts made up to 2024-12-31
dot icon14/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon16/05/2025
Termination of appointment of Winston Austin Burnett as a director on 2024-11-20
dot icon16/05/2025
Termination of appointment of Harry Watson Barr as a director on 2024-11-20
dot icon16/05/2025
Termination of appointment of Melvin Eric Thom as a director on 2024-11-20
dot icon16/05/2025
Termination of appointment of Robin Pitts as a director on 2024-11-20
dot icon16/05/2025
Appointment of Mr Clement Barnes as a director on 2025-02-19
dot icon16/05/2025
Appointment of Mr Barry Eugene Boyle as a director on 2024-11-20
dot icon16/05/2025
Appointment of Ms Erin Geraldine Mckenna as a director on 2024-11-20
dot icon16/05/2025
Appointment of Miss Niamh Catherine Mckenna as a director on 2024-11-20
dot icon16/12/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/08/2024
Registered office address changed from 22 Annaghone Road Stewartstown Dungannon Tyrone BT71 5PH Northern Ireland to 6 Liskittle Road Stewartstown Dungannon BT71 5PT on 2024-08-27
dot icon08/05/2024
Appointment of Mrs Martina Devlin as a secretary on 2024-02-28
dot icon08/05/2024
Termination of appointment of Robert John Mckeown as a secretary on 2024-02-28
dot icon08/05/2024
Appointment of Mr John Nicholl as a director on 2024-01-17
dot icon08/05/2024
Appointment of Mr Niall Mckenna as a director on 2024-01-17
dot icon03/02/2024
Termination of appointment of Sean Craig as a director on 2024-01-30
dot icon29/11/2023
Appointment of Mr Robin Pitts as a director on 2023-11-16
dot icon29/11/2023
Appointment of Mr Sean Devlin as a director on 2023-11-16
dot icon28/11/2023
Appointment of Mr Harry Watson Barr as a director on 2023-11-15
dot icon28/11/2023
Appointment of Mr Winston Austin Burnett as a director on 2023-11-15
dot icon28/11/2023
Appointment of Mr Sean Craig as a director on 2023-11-15
dot icon16/11/2023
Termination of appointment of Anita Mcveigh as a director on 2023-11-15
dot icon16/11/2023
Termination of appointment of Bob Mckeown as a director on 2023-11-15
dot icon16/11/2023
Termination of appointment of Jason Mcguckin as a director on 2023-11-15
dot icon16/11/2023
Termination of appointment of Wayne Turkington as a director on 2023-11-15
dot icon16/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon13/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon10/11/2022
Registered office address changed from 6 Woodland Drive Cookstown Co.Tyrone BT80 8PL to 22 Annaghone Road Stewartstown Dungannon Tyrone BT71 5PH on 2022-11-10
dot icon10/11/2022
Register inspection address has been changed from 6 Loughill Park Loughill Park Tobermore Magherafelt BT45 5SD Northern Ireland to 22 Annaghone Road Stewartstown Dungannon Tyrone BT71 5PH
dot icon27/07/2022
Appointment of Mr Robert John Mckeown as a secretary on 2022-07-26
dot icon27/07/2022
Termination of appointment of Sean Devlin as a director on 2022-07-21
dot icon27/07/2022
Termination of appointment of Lawrence Milford Knox as a secretary on 2022-07-26
dot icon19/07/2022
Termination of appointment of John Nicholl Obe as a director on 2022-07-15
dot icon22/06/2022
Micro company accounts made up to 2021-12-31
dot icon17/12/2021
Register inspection address has been changed from 6 Loughill Park Loughill Park Tobermore Magherafelt BT45 5SD Northern Ireland to 6 Loughill Park Loughill Park Tobermore Magherafelt BT45 5SD
dot icon17/12/2021
Register inspection address has been changed from 6 Loughill Park Loughill Park Tobermore Magherafelt BT45 5SD Northern Ireland to 6 Loughill Park Loughill Park Tobermore Magherafelt BT45 5SD
dot icon17/12/2021
Register inspection address has been changed from 6 Loughill Park Loughill Park Tobermore Magherafelt BT45 5SD Northern Ireland to 6 Loughill Park Loughill Park Tobermore Magherafelt BT45 5SD
dot icon17/12/2021
Register inspection address has been changed from C/O Gilmore Magee 106 Morgans Hill Road Cookstown Co Tyrone BT80 8BW Northern Ireland to 6 Loughill Park Loughill Park Tobermore Magherafelt BT45 5SD
dot icon16/12/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon16/12/2021
Register(s) moved to registered office address 6 Woodland Drive Cookstown Co.Tyrone BT80 8PL
dot icon30/08/2021
Appointment of Miss Anita Mcveigh as a director on 2021-08-18
dot icon30/08/2021
Termination of appointment of Alfred John Gilmore Magee as a director on 2021-08-18
dot icon12/05/2021
Micro company accounts made up to 2020-12-31
dot icon20/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon18/08/2020
Micro company accounts made up to 2019-12-31
dot icon02/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon05/11/2016
Appointment of Mr Lawrence Milford Knox as a secretary on 2016-04-20
dot icon05/11/2016
Termination of appointment of Bob Mckeown as a secretary on 2016-04-20
dot icon20/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/12/2015
Appointment of Mr Wayne Turkington as a director on 2012-04-13
dot icon25/12/2015
Appointment of Mr Sean Devlin as a director on 2014-04-16
dot icon09/11/2015
Annual return made up to 2015-11-02 no member list
dot icon09/11/2015
Director's details changed for Mr John Nicholl on 2011-12-06
dot icon05/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-11-02 no member list
dot icon18/11/2014
Termination of appointment of Mervyn Gregg as a director on 2014-11-04
dot icon18/11/2014
Termination of appointment of Mervyn Gregg as a director on 2014-11-04
dot icon29/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/11/2013
Annual return made up to 2013-11-02 no member list
dot icon20/11/2013
Termination of appointment of Lawrence Knox as a director
dot icon20/11/2013
Termination of appointment of Lawrence Knox as a director
dot icon30/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-02 no member list
dot icon30/11/2012
Appointment of Mr Bob Mckeown as a secretary
dot icon30/11/2012
Termination of appointment of Lawrence Knox as a secretary
dot icon07/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/02/2012
Appointment of Mr Bob Mckeown as a director
dot icon30/11/2011
Annual return made up to 2011-11-02 no member list
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/11/2010
Annual return made up to 2010-11-02 no member list
dot icon27/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/11/2009
Annual return made up to 2009-11-02 no member list
dot icon23/11/2009
Register(s) moved to registered inspection location
dot icon22/11/2009
Director's details changed for Melvin Eric Thom on 2009-11-21
dot icon22/11/2009
Director's details changed for Jason Mcguckin on 2009-11-21
dot icon22/11/2009
Director's details changed for John Nicholl on 2009-11-21
dot icon22/11/2009
Register inspection address has been changed
dot icon22/11/2009
Director's details changed for Mervyn Gregg on 2009-11-21
dot icon22/11/2009
Director's details changed for Alfred John Gilmore Magee on 2009-11-21
dot icon22/11/2009
Director's details changed for Lawrence Milford Knox on 2009-11-21
dot icon22/11/2009
Secretary's details changed for Lawrence Milford Knox on 2009-11-21
dot icon05/05/2009
31/12/08 annual accts
dot icon13/11/2008
02/11/08 annual return shuttle
dot icon01/05/2008
31/12/07 annual accts
dot icon02/11/2007
02/11/07 annual return shuttle
dot icon09/05/2007
31/12/06 annual accts
dot icon24/04/2007
Change of dirs/sec
dot icon14/11/2006
02/11/06 annual return shuttle
dot icon19/10/2006
Change of dirs/sec
dot icon19/10/2006
Change of dirs/sec
dot icon10/05/2006
31/12/05 annual accts
dot icon24/11/2005
02/11/05 annual return shuttle
dot icon19/04/2005
31/12/04 annual accts
dot icon07/11/2004
02/11/04 annual return shuttle
dot icon06/05/2004
31/12/03 annual accts
dot icon25/11/2003
02/11/03 annual return shuttle
dot icon18/11/2003
Change of dirs/sec
dot icon07/04/2003
31/12/02 annual accts
dot icon11/11/2002
02/11/02 annual return shuttle
dot icon18/04/2002
Change of dirs/sec
dot icon18/04/2002
Change of dirs/sec
dot icon28/03/2002
31/12/01 annual accts
dot icon18/11/2001
02/11/01 annual return shuttle
dot icon18/08/2001
Change of dirs/sec
dot icon10/03/2001
31/12/00 annual accts
dot icon20/11/2000
02/11/00 annual return shuttle
dot icon18/04/2000
31/12/99 annual accts
dot icon15/11/1999
02/11/99 annual return shuttle
dot icon07/05/1999
31/12/98 annual accts
dot icon26/01/1999
Updated mem and arts
dot icon09/12/1998
Change of dirs/sec
dot icon09/12/1998
Change of dirs/sec
dot icon09/12/1998
Resolutions
dot icon09/12/1998
02/11/98 annual return shuttle
dot icon09/12/1998
Change of dirs/sec
dot icon08/12/1998
Resolution to change name
dot icon18/06/1998
31/12/97 annual accts
dot icon11/11/1997
02/11/97 annual return shuttle
dot icon08/10/1997
31/12/96 annual accts
dot icon10/12/1996
02/11/96 annual return shuttle
dot icon30/10/1996
31/12/95 annual accts
dot icon03/06/1996
Change of dirs/sec
dot icon20/04/1996
Change of dirs/sec
dot icon20/04/1996
Change of dirs/sec
dot icon20/04/1996
Change of dirs/sec
dot icon20/04/1996
Change of dirs/sec
dot icon20/04/1996
Change of dirs/sec
dot icon20/04/1996
Change of dirs/sec
dot icon20/04/1996
Change of dirs/sec
dot icon20/04/1996
Change of dirs/sec
dot icon20/04/1996
Change of dirs/sec
dot icon20/04/1996
Change of dirs/sec
dot icon13/11/1995
02/11/95 annual return shuttle
dot icon03/11/1995
31/12/94 annual accts
dot icon17/07/1995
02/11/94 annual return shuttle
dot icon14/04/1994
31/12/93 annual accts
dot icon14/04/1994
31/12/92 annual accts
dot icon01/04/1994
02/11/93 annual return shuttle
dot icon23/01/1993
02/11/92 annual return form
dot icon23/01/1993
31/12/91 annual accts
dot icon13/08/1992
31/12/90 annual accts
dot icon30/04/1992
02/11/91 annual return form
dot icon09/05/1991
02/11/90 annual return
dot icon09/05/1991
Change of dirs/sec
dot icon04/02/1991
Change of dirs/sec
dot icon04/02/1991
Change in sit reg add
dot icon09/04/1990
31/12/89 annual accts
dot icon04/04/1990
31/12/88 annual accts
dot icon08/12/1989
21/09/89 annual return
dot icon07/04/1989
31/12/87 annual accts
dot icon12/08/1988
21/06/88 annual return
dot icon11/05/1987
20/11/86 annual return
dot icon03/04/1987
31/12/86 annual accts
dot icon02/04/1987
31/12/85 annual accts
dot icon02/04/1987
31/12/84 annual accts
dot icon27/11/1985
20/11/85 annual return
dot icon18/05/1984
Notice of ARD
dot icon06/04/1984
31/12/83 annual accts
dot icon18/11/1983
31/12/82 annual return
dot icon17/11/1983
Situation of reg office
dot icon13/04/1981
Particulars re directors
dot icon12/02/1981
31/12/81 annual return
dot icon29/05/1979
31/12/78 annual return
dot icon01/05/1979
Particulars re directors
dot icon23/03/1979
31/12/79 annual return
dot icon17/05/1978
Particulars re directors
dot icon27/06/1977
31/12/76 annual return
dot icon15/06/1977
Particulars re directors
dot icon14/05/1977
31/12/77 annual return
dot icon14/05/1977
Situation of reg office
dot icon18/05/1976
Particulars re directors
dot icon28/06/1975
Particulars re directors
dot icon26/06/1975
31/12/74 annual accts
dot icon19/05/1975
31/12/75 annual return
dot icon01/05/1975
Particulars re directors
dot icon01/05/1975
Sit of register of mems
dot icon12/04/1975
31/12/74 annual return
dot icon22/03/1973
31/12/73 annual return
dot icon22/03/1973
Particulars re directors
dot icon30/11/1972
Particulars re directors
dot icon30/11/1972
Situation of reg office
dot icon30/11/1972
31/12/72 annual return
dot icon17/08/1971
Memorandum
dot icon17/08/1971
Particulars re directors
dot icon17/08/1971
Articles
dot icon17/08/1971
Decl on compl on incorp
dot icon17/08/1971
Situation of reg office
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
0
45.62K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devlin, Sean
Director
16/11/2023 - Present
3
Turkington, Wayne
Director
13/04/2012 - 15/11/2023
2
Mcveigh, Anita
Director
18/08/2021 - 15/11/2023
-
Mckeown, Bob
Director
01/10/2009 - 15/11/2023
-
Mcguckin, Jason
Director
04/04/2006 - 15/11/2023
-

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 MOTOR CLUB LIMITED

COOKSTOWN MOTOR CLUB LIMITED is an(a) Active company incorporated on 17/08/1971 with the registered office located at 6 Liskittle Road, Stewartstown, Dungannon BT71 5PT. 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 MOTOR CLUB LIMITED?

toggle

COOKSTOWN MOTOR CLUB LIMITED is currently Active. It was registered on 17/08/1971 .

Where is COOKSTOWN MOTOR CLUB LIMITED located?

toggle

COOKSTOWN MOTOR CLUB LIMITED is registered at 6 Liskittle Road, Stewartstown, Dungannon BT71 5PT.

What does COOKSTOWN MOTOR CLUB LIMITED do?

toggle

COOKSTOWN MOTOR CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for COOKSTOWN MOTOR CLUB LIMITED?

toggle

The latest filing was on 02/12/2025: Micro company accounts made up to 2024-12-31.