MID-ANTRIM MOTOR CLUB LIMITED

23 Woodside Road, Ballymena, BT42 4HX, Northern Ireland
StatusACTIVE
Company No.NI003520
Category
Incorporated14 Apr 1955
Age69 years, 2 months, 3 days
JurisdictionNorthern Ireland

SUMMARY

MID-ANTRIM MOTOR CLUB LIMITED is an active with number NI003520. It was incorporated 69 years, 2 months, 3 days ago, on 14 April 1955. The company address is 23 Woodside Road, Ballymena, BT42 4HX, Northern Ireland.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jim Crawford

Appointment date: 2022-09-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-20

Officer name: John Desmond Montgomery

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2020

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William John Crawford

Appointment date: 2019-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2020

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Gordon

Termination date: 2019-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-06

Officer name: Louise Kennedy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-01

Officer name: Rodney White

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jan 2017

Action Date: 06 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-06

Officer name: John Desmond Montgomery

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2016

Action Date: 06 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-06

Officer name: Jim Crawford

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Address

Type: AD01

New address: 23 Woodside Road Ballymena BT42 4HX

Old address: 23 Lisnafillon Road Gracehill Ballymena County Antrim BT42 1JA

Change date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

Old address: 10 Pillar Brae Road Ballymena County Antrim BT43 7LA

New address: 23 Lisnafillon Road Gracehill Ballymena County Antrim BT42 1JA

Change date: 2014-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-05

Officer name: Mr William Carey

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-05

Officer name: David Henry Graham

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-05

Officer name: Keith White

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Johnston

Termination date: 2014-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Edward Aitcheson

Termination date: 2014-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Dickey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Smith

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gordon

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Dec 2012

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2011

Action Date: 04 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-04

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mcauley

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Dickey

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Blair

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raymond Edward Aitcheson

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Smith

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Dickey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Dec 2010

Action Date: 04 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-04

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2010

Action Date: 04 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Dickey

Change date: 2010-11-04

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2010

Action Date: 04 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Norman Gordon

Change date: 2010-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Davidson

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Mcauley

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barry Davidson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivor Mccallion

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Crawford

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Norman Gordon

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kyle Drew

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Dickey

Documents

View document PDF

Appoint person director company with name

Date: 31 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Blair

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2009

Action Date: 04 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-04

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: 23 Lisnafillow Road Crawford

Change date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Gordon

Change date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Kyle Drew

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Brian Rowan

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Keith White

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William John Crawford

Change date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rodney White

Change date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Tolland

Change date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: David Michael Johnston

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ivor Mccallion

Change date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Henry Graham

Change date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jim Crawford

Change date: 2009-11-04

Documents

View document PDF

Legacy

Date: 27 Sep 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 371S(NI)

Description: 04/11/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Resolution

Date: 10 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jan 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 371S(NI)

Description: 04/11/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 371S(NI)

Description: 04/11/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Accounts

Type: AC(NI)

Description: 30/09/05 annual accts

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Annual-return

Type: 371S(NI)

Description: 04/11/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Apr 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Apr 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Apr 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Apr 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 371S(NI)

Description: 04/11/04 annual return shuttle

Documents

Legacy

Date: 10 Nov 2004

Category: Accounts

Type: AC(NI)

Description: 30/09/04 annual accts

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 May 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 May 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 371S(NI)

Description: 04/11/03 annual return shuttle

Documents

View document PDF


Some Companies

1 PALMEIRA SQUARE HOVE (MANAGEMENT) LIMITED

1 DUKE'S PASSAGE,EAST SUSSEX,BN1 1BS

Number:02729200
Status:ACTIVE
Category:Private Limited Company

IRVING MEDIA LIMITED

PRINCE OF WALES HOUSE 18/19 SALMON FIELDS BUSINESS VILLAGE,OLDHAM,OL2 6HT

Number:07352685
Status:ACTIVE
Category:Private Limited Company

ISLANDVALE LIMITED

CLAYTON HOTEL CARDIFF,CARDIFF,CF10 1GD

Number:09292990
Status:ACTIVE
Category:Private Limited Company

MUSK PERSONNEL LTD

83 WILSON ROAD,BIRMINGHAM,B19 1LU

Number:10582237
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE FIRST NUOMICS LIMITED

90 HIGH STREET,NEWMARKET,CB8 8FE

Number:10986259
Status:ACTIVE
Category:Private Limited Company

THE KCR ORGANISATION LTD

CALEDONIA HOUSE, 89,GLASGOW,G41 1HJ

Number:SC518935
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