MOTOR CYCLE UNION OF IRELAND (ULSTER CENTRE) LIMITED
Status | ACTIVE |
Company No. | NI014880 |
Category | |
Incorporated | 15 Apr 1981 |
Age | 43 years, 18 days |
Jurisdiction | Northern Ireland |
SUMMARY
MOTOR CYCLE UNION OF IRELAND (ULSTER CENTRE) LIMITED is an active with number NI014880. It was incorporated 43 years, 18 days ago, on 15 April 1981. The company address is 19 Cormorant Park, Carrickfergus, BT38 7RS, Antrim, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Termination director company with name termination date
Date: 12 Dec 2023
Action Date: 05 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-05
Officer name: John Luke Agnew
Documents
Termination director company with name termination date
Date: 12 Dec 2023
Action Date: 27 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Thompson
Termination date: 2023-11-27
Documents
Certificate change of name company
Date: 24 Nov 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed motorcycle union of ireland (ulster centre) LIMITED\certificate issued on 24/11/23
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2023
Action Date: 09 Jul 2023
Category: Address
Type: AD01
Old address: 631 Lisburn Road Belfast BT9 7GT Northern Ireland
Change date: 2023-07-09
New address: 19 Cormorant Park Carrickfergus Antrim BT38 7RS
Documents
Appoint person director company with name date
Date: 06 Jun 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-22
Officer name: Mr Samuel Gilmore
Documents
Appoint person director company with name date
Date: 06 Jun 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Derek Harrison
Appointment date: 2023-05-22
Documents
Appoint person secretary company with name date
Date: 06 Jun 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-05-22
Officer name: Mr Mark Sanlon
Documents
Termination director company with name termination date
Date: 06 Jun 2023
Action Date: 15 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wesley Grace
Termination date: 2023-05-15
Documents
Termination director company with name termination date
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Robert Mcclelland
Termination date: 2023-02-17
Documents
Termination director company with name termination date
Date: 13 Feb 2023
Action Date: 22 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-22
Officer name: Mary Catherine Harland
Documents
Termination director company with name termination date
Date: 13 Feb 2023
Action Date: 23 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mccartney
Termination date: 2023-01-23
Documents
Termination secretary company with name termination date
Date: 13 Feb 2023
Action Date: 22 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Catherine Harland
Termination date: 2023-01-22
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 09 Feb 2023
Action Date: 19 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-19
Officer name: Mr Keith Edgar
Documents
Termination director company with name termination date
Date: 09 Feb 2023
Action Date: 19 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Anne Maureen Forsythe
Termination date: 2022-11-19
Documents
Appoint person director company with name date
Date: 09 Feb 2023
Action Date: 19 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-19
Officer name: Mr Ian Thompson
Documents
Appoint person director company with name date
Date: 09 Feb 2023
Action Date: 19 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Crozier
Appointment date: 2022-11-19
Documents
Appoint person director company with name date
Date: 09 Feb 2023
Action Date: 19 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-19
Officer name: Mr Robin Gordon Titterington
Documents
Appoint person director company with name date
Date: 09 Feb 2023
Action Date: 19 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-19
Officer name: Mr John Luke Agnew
Documents
Appoint person director company with name date
Date: 09 Feb 2023
Action Date: 19 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Gibson
Appointment date: 2022-11-19
Documents
Appoint person director company with name date
Date: 09 Feb 2023
Action Date: 19 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Dillon
Appointment date: 2022-11-19
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change account reference date company previous extended
Date: 01 Feb 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA01
New date: 2021-10-31
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 01 Feb 2022
Action Date: 06 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-06
Officer name: James Campbell Mccrory Cray
Documents
Termination director company with name termination date
Date: 01 Feb 2022
Action Date: 06 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Henry Kenneth Turner
Termination date: 2021-11-06
Documents
Termination director company with name termination date
Date: 01 Feb 2022
Action Date: 06 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-06
Officer name: Neil Biggerstaff
Documents
Termination director company with name termination date
Date: 01 Feb 2022
Action Date: 06 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-06
Officer name: Mervyn Whyte Mbe
Documents
Termination director company with name termination date
Date: 01 Feb 2022
Action Date: 06 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-06
Officer name: Mark Sanlon
Documents
Termination director company with name termination date
Date: 01 Feb 2022
Action Date: 06 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Gilmore
Termination date: 2021-11-06
Documents
Termination director company with name termination date
Date: 01 Feb 2022
Action Date: 06 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-06
Officer name: Adrian Lawrence George Craig
Documents
Termination secretary company with name termination date
Date: 01 Feb 2022
Action Date: 06 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-11-06
Officer name: Mark Sanlon
Documents
Appoint person secretary company with name date
Date: 01 Feb 2022
Action Date: 06 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-11-06
Officer name: Mary Catherine Harland
Documents
Appoint person director company with name date
Date: 01 Feb 2022
Action Date: 06 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-06
Officer name: David Mccartney
Documents
Appoint person director company with name date
Date: 01 Feb 2022
Action Date: 06 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-06
Officer name: Mary Catherine Harland
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Address
Type: AD01
New address: 631 Lisburn Road Belfast BT9 7GT
Old address: 8 Cromac Street Cromac Street Belfast BT2 8JL Northern Ireland
Change date: 2021-11-10
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Address
Type: AD01
New address: 8 Cromac Street Cromac Street Belfast BT2 8JL
Change date: 2021-11-10
Old address: 19 Cormorant Park Carrickfergus BT38 7RS Northern Ireland
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-11
Officer name: Robert James Kenneth Loughrin
Documents
Appoint person director company with name date
Date: 16 Feb 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-01
Officer name: Mr Mark Sanlon
Documents
Termination director company with name termination date
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maurice Samuel Little
Termination date: 2021-02-11
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 25 Jan 2021
Action Date: 16 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-16
Officer name: Ms Victoria Anne Maureen Forsythe
Documents
Appoint person director company with name date
Date: 24 Jan 2021
Action Date: 16 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Gilmore
Appointment date: 2019-11-16
Documents
Appoint person director company with name date
Date: 24 Jan 2021
Action Date: 09 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wesley Grace
Appointment date: 2020-07-09
Documents
Appoint person director company with name date
Date: 24 Jan 2021
Action Date: 16 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-16
Officer name: Mr Ian Robert Mcclelland
Documents
Appoint person director company with name date
Date: 24 Jan 2021
Action Date: 16 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Norman Victor Watt
Appointment date: 2019-11-16
Documents
Appoint person director company with name date
Date: 24 Jan 2021
Action Date: 16 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-16
Officer name: Mr Adrian Lawrence George Craig
Documents
Termination director company with name termination date
Date: 24 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William John Rodgers
Termination date: 2021-01-01
Documents
Termination director company with name termination date
Date: 24 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-01
Officer name: Stanley Sanderson
Documents
Termination director company with name termination date
Date: 24 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Crawford
Termination date: 2021-01-01
Documents
Appoint person secretary company with name date
Date: 28 Dec 2020
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Sanlon
Appointment date: 2020-11-26
Documents
Termination director company with name termination date
Date: 28 Dec 2020
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mcallister
Termination date: 2019-11-18
Documents
Termination director company with name termination date
Date: 28 Dec 2020
Action Date: 18 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Singleton
Termination date: 2019-05-18
Documents
Termination director company with name termination date
Date: 28 Dec 2020
Action Date: 15 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert John Atcheson
Termination date: 2020-08-15
Documents
Termination secretary company with name termination date
Date: 28 Dec 2020
Action Date: 28 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-11-28
Officer name: David Mccallister
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2020
Action Date: 28 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-28
New address: 19 Cormorant Park Carrickfergus BT38 7RS
Old address: C/O E. Rice & Co 8 Cromac Street Belfast BT2 8JL
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Gazette filings brought up to date
Date: 23 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 16 Feb 2018
Action Date: 18 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-18
Officer name: Penny Dempster
Documents
Accounts with accounts type micro entity
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 05 Feb 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 05 Feb 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-01
Officer name: Samuel Harrison Healey
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 26 Mar 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 26 Mar 2015
Action Date: 08 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Harland
Termination date: 2014-11-08
Documents
Appoint person director company with name date
Date: 26 Mar 2015
Action Date: 08 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-08
Officer name: Mr Robert James Kenneth Loughrin
Documents
Termination director company with name termination date
Date: 26 Mar 2015
Action Date: 08 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-08
Officer name: Paul Crozier
Documents
Appoint person director company with name date
Date: 26 Mar 2015
Action Date: 08 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maurice Samuel Little
Appointment date: 2014-11-08
Documents
Appoint person director company with name date
Date: 26 Mar 2015
Action Date: 08 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Crawford
Appointment date: 2014-11-08
Documents
Appoint person director company with name date
Date: 26 Mar 2015
Action Date: 08 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-08
Officer name: Mr James Campbell Mccrory Cray
Documents
Change person director company with change date
Date: 26 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mrs Penny Dempster
Documents
Accounts with accounts type total exemption small
Date: 31 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 07 Apr 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 07 Apr 2014
Action Date: 09 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-11-09
Officer name: Mr John Mcallister
Documents
Appoint person director company with name date
Date: 06 Apr 2014
Action Date: 09 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mervyn Ferris
Appointment date: 2013-11-09
Documents
Appoint person director company with name date
Date: 06 Apr 2014
Action Date: 09 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Singleton
Appointment date: 2013-11-09
Documents
Appoint person director company with name date
Date: 06 Apr 2014
Action Date: 09 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Harrison Healey
Appointment date: 2013-11-09
Documents
Termination director company with name termination date
Date: 06 Apr 2014
Action Date: 09 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Killough
Termination date: 2013-11-09
Documents
Termination director company with name termination date
Date: 06 Apr 2014
Action Date: 09 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maurice Samuel Little
Termination date: 2013-11-09
Documents
Termination director company with name termination date
Date: 06 Apr 2014
Action Date: 09 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bill Kennedy
Termination date: 2013-11-09
Documents
Termination director company with name termination date
Date: 06 Apr 2014
Action Date: 10 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Noel Alexander Henderson
Termination date: 2013-11-10
Documents
Appoint person director company with name date
Date: 06 Apr 2014
Action Date: 09 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-11-09
Officer name: Mr Neil Biggerstaff
Documents
Annual return company with made up date no member list
Date: 01 Jun 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Gazette filings brought up to date
Date: 01 Jun 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Appoint person director company with name date
Date: 31 May 2013
Action Date: 10 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-11-10
Officer name: Mr Stanley Sanderson
Documents
Appoint person director company with name date
Date: 31 May 2013
Action Date: 10 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-11-10
Officer name: Mr Paul Crozier
Documents
Appoint person director company with name date
Date: 31 May 2013
Action Date: 10 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-11-10
Officer name: Mrs Penny Dempster
Documents
Appoint person director company with name date
Date: 31 May 2013
Action Date: 10 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-11-10
Officer name: Mr Noel Alexander Henderson
Documents
Some Companies
10-14 ELMS ROAD MANAGEMENT LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 10274751 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
27-28 EASTCASTLE STREET,LONDON,W1W 8DH
Number: | 08959138 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA
Number: | 10950143 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 TEMPLAR DRIVE,LONDON,SE28 8PF
Number: | 10376477 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CAUSTON GARDENS,EASTLEIGH,SO50 9PJ
Number: | 08315527 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYLOR OFFSHORE SERVICES LIMITED
STONEHOUSEHILL FARMHOUSE STONEHIOUSEHILL,PETERHEAD,AB42 0RU
Number: | SC590841 |
Status: | ACTIVE |
Category: | Private Limited Company |