FERMANAGH MOTORCYCLE CLUB LTD

29 Breagho Road, Enniskillen, BT74 4DE, Co Fermanagh
StatusACTIVE
Company No.NI643264
Category
Incorporated18 Jan 2017
Age7 years, 4 months, 14 days
JurisdictionNorthern Ireland

SUMMARY

FERMANAGH MOTORCYCLE CLUB LTD is an active with number NI643264. It was incorporated 7 years, 4 months, 14 days ago, on 18 January 2017. The company address is 29 Breagho Road, Enniskillen, BT74 4DE, Co Fermanagh.



Company Fillings

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-13

Officer name: Mr Willie Allen

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-10

Officer name: Kenneth Boles

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Livingstone

Termination date: 2020-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Aideen Mcgirr

Appointment date: 2020-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-01

Officer name: Aideen Mcgirr

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenny Boles

Appointment date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-01

Officer name: Mr Fergal Mccusker

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Mccaffrey

Appointment date: 2018-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-30

Officer name: Mr Stuart Livingstone

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-07

Officer name: Brian Mcgirr

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ciaran Connolly

Termination date: 2018-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-16

Officer name: Brian Mcgirr

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-16

Officer name: Ciaran Mcbride

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Aideen Mcgirr

Change date: 2018-01-16

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-08

Officer name: Mr Ciaran Connolly

Documents

View document PDF

Resolution

Date: 12 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Address

Type: AD01

New address: 29 Breagho Road Enniskillen Co Fermanagh BT74 4DE

Old address: 102 Irvinestown Road Enniskillen Fermanagh BT74 6DN

Change date: 2017-03-28

Documents

View document PDF

Incorporation company

Date: 18 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:06228226
Status:ACTIVE
Category:Private Limited Company

BLADE RUBBER STAMPS LTD

NEWCASTLE COURT,PRESTEIGNE,LD8 2PA

Number:04369229
Status:ACTIVE
Category:Private Limited Company

CHANCERY FARM LIMITED

CHANCERY FARM LTD, CHANCERY FARM,COLCHESTER,CO7 7SS

Number:00791789
Status:ACTIVE
Category:Private Limited Company

DREAM DIGITAL AGENCY LTD

14 OAK CLOSE,WOOTTON,MK43 9JY

Number:10467633
Status:ACTIVE
Category:Private Limited Company

ENBRYCABE ENGRAVING LIMITED

3 SPRUCE CLOSE,CHESTERFIELD,S40 3FG

Number:08532264
Status:ACTIVE
Category:Private Limited Company

FRANKIE ROY PHYCHIC MEDIUM LTD

139 HAYNES ROAD HORNCHURCH ESSEX,HORNCHURCH,RM11 2HX

Number:11357713
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