PORTADOWN FOOTBALL AND ATHLETIC COMPANY, LIMITED - THE

Shamrock Park Shamrock Park, Craigavon, BT62 3PZ, Co.Armagh
StatusACTIVE
Company No.NI000438
CategoryPrivate Limited Company
Incorporated04 Oct 1927
Age96 years, 7 months, 26 days
JurisdictionNorthern Ireland

SUMMARY

PORTADOWN FOOTBALL AND ATHLETIC COMPANY, LIMITED - THE is an active private limited company with number NI000438. It was incorporated 96 years, 7 months, 26 days ago, on 04 October 1927. The company address is Shamrock Park Shamrock Park, Craigavon, BT62 3PZ, Co.armagh.



Company Fillings

Appoint person director company with name date

Date: 13 Oct 2023

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-04

Officer name: Mr David John Jameson

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-01

Officer name: Edith Isabel Jamison

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lewis Samuel Singleton

Termination date: 2023-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arnold William John Courtney

Termination date: 2023-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2023

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alexander Wiggins

Appointment date: 2021-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-24

Officer name: Mr Jonathan Robert James Dunlop

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2021

Action Date: 26 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-26

Psc name: Ronald James Stinson

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald James Stinson

Termination date: 2021-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Damien Slowey

Termination date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2017

Action Date: 15 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-15

Psc name: Trevor Campbell Marshall

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2017

Action Date: 15 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hugh Roy Mcmahon

Cessation date: 2017-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-15

Officer name: Trevor Campbell Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Roy Mcmahon

Termination date: 2017-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Joseph Hunniford

Appointment date: 2017-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-19

Officer name: Mr Paul Courtney Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-19

Officer name: Mrs Edith Isabel Jamison

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-19

Officer name: Mr Christopher Damien Slowey

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arnold William John Courtney

Appointment date: 2017-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 22 Sep 2016

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Auditors resignation company

Date: 19 Feb 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Campbell Marshall

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald James Stinson

Documents

View document PDF

Termination director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yalcin Cubuk

Documents

View document PDF

Termination director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Mcfall

Documents

View document PDF

Termination director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Jameson

Documents

View document PDF

Termination director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Carey

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yalcin Cubuk

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Oct 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Gazette notice compulsary

Date: 08 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 371S(NI)

Description: 04/04/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Particulars of a mortgage charge

Date: 21 Dec 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/05/07 annual accts

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 371S(NI)

Description: 04/04/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Annual-return

Type: 371S(NI)

Description: 04/04/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 31/05/06 annual accts

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 371S(NI)

Description: 04/04/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Accounts

Type: AC(NI)

Description: 31/05/05 annual accts

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland

Date: 01 Jun 2005

Category: Insolvency

Type: 4.69(NI)

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Accounts

Type: AC(NI)

Description: 31/05/04 annual accts

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Annual-return

Type: 371S(NI)

Description: 04/04/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Accounts

Type: AC(NI)

Description: 31/05/03 annual accts

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Annual-return

Type: 371S(NI)

Description: 04/04/03 annual return shuttle

Documents

Legacy

Date: 12 Mar 2003

Category: Accounts

Type: AC(NI)

Description: 31/05/02 annual accts

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 25 Nov 2002

Category: Annual-return

Type: 371S(NI)

Description: 04/04/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Annual-return

Type: 371S(NI)

Description: 04/04/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Accounts

Type: AC(NI)

Description: 31/05/01 annual accts

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Accounts

Type: AC(NI)

Description: 31/05/00 annual accts

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Annual-return

Type: 371S(NI)

Description: 04/04/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Apr 2000

Category: Accounts

Type: AC(NI)

Description: 31/05/99 annual accts

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Annual-return

Type: 371S(NI)

Description: 04/04/99 annual return shuttle

Documents

Legacy

Date: 15 Dec 1999

Category: Annual-return

Type: 371S(NI)

Description: 04/04/98 annual return shuttle

Documents

Legacy

Date: 11 Aug 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 26 Jun 1999

Category: Accounts

Type: AC(NI)

Description: 31/05/98 annual accts

Documents

Legacy

Date: 31 Mar 1999

Category: Accounts

Type: 252(NI)

Description: Notice of ints outside uk

Documents

Legacy

Date: 08 Sep 1998

Category: Accounts

Type: AC(NI)

Description: 31/05/97 annual accts

Documents

Legacy

Date: 26 Mar 1998

Category: Accounts

Type: 252(NI)

Description: Notice of ints outside uk

Documents

Legacy

Date: 08 Sep 1997

Category: Accounts

Type: AC(NI)

Description: 31/05/96 annual accts

Documents

Legacy

Date: 30 Jul 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 Jul 1997

Category: Annual-return

Type: 371S(NI)

Description: 04/04/97 annual return shuttle

Documents

Legacy

Date: 07 Aug 1996

Category: Annual-return

Type: 371S(NI)

Description: 04/04/96 annual return shuttle

Documents

Legacy

Date: 07 Aug 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 Jun 1996

Category: Accounts

Type: AC(NI)

Description: 31/05/95 annual accts

Documents

Legacy

Date: 24 May 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents


Some Companies

FOXDOWN OVERTON MANAGEMENT LIMITED

APSLEY KEEPERS COTTAGE,WHITCHURCH,RG28 7SH

Number:06631895
Status:ACTIVE
Category:Private Limited Company

GERNON CONSULTING LIMITED

473A NEWTON ROAD,WARRINGTON,WA3 1PD

Number:08028639
Status:ACTIVE
Category:Private Limited Company

MERCHANT ADVICE SERVICE LIMITED

12 LISTER HOUSE,NOTTINGHAM,NG3 6AU

Number:10343029
Status:ACTIVE
Category:Private Limited Company

MOTO IN THE COMMUNITY

MOTO HOSPITALITY LTD HEAD OFFICE,11/12 M1 MOTORWAY TODDINGTON,LU5 6HR

Number:05510132
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PHASEGATE PROPERTY MANAGEMENT LIMITED

3 POTTERY ROAD,ILMINSTER,TA19 9QW

Number:02247427
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PURCHASEPATH LTD

KEEPERS COTTAGE PENN BOTTOM,HIGH WYCOMBE,HP10 8PJ

Number:11246009
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source