Association Of Old Vehicle Clubs In Northern Ireland Limited - The CO DOWN


Founded in 1979, Association Of Old Vehicle Clubs In Northern Ireland - The, classified under reg no. NI013390 is an active company. Currently registered at 38 Ballymaconnell Road BT20 5PS, Co Down the company has been in the business for 45 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 8 directors in the the firm, namely Norman N., Desmond B. and Raymond S. and others. In addition one secretary - Trevor M. - is with the company. As of 28 March 2024, there were 28 ex directors - David L., Robert S. and others listed below. There were no ex secretaries.

Association Of Old Vehicle Clubs In Northern Ireland Limited - The Address / Contact

Office Address 38 Ballymaconnell Road
Office Address2 Bangor
Town Co Down
Post code BT20 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number NI013390
Date of Incorporation Mon, 26th Feb 1979
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th September
Company age 45 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Norman N.

Position: Director

Appointed: 16 November 2022

Desmond B.

Position: Director

Appointed: 26 August 2022

Raymond S.

Position: Director

Appointed: 21 November 2013

Janet T.

Position: Director

Appointed: 20 December 2009

Francis T.

Position: Director

Appointed: 08 November 2007

Hugh S.

Position: Director

Appointed: 16 May 2005

Martin W.

Position: Director

Appointed: 10 November 2004

Trevor M.

Position: Secretary

Appointed: 26 February 1979

Trevor M.

Position: Director

Appointed: 26 February 1979

David L.

Position: Director

Appointed: 20 November 2014

Resigned: 17 January 2019

Robert S.

Position: Director

Appointed: 21 November 2012

Resigned: 29 November 2021

Daniel L.

Position: Director

Appointed: 30 March 2010

Resigned: 09 November 2011

Samuel S.

Position: Director

Appointed: 29 November 2006

Resigned: 20 September 2012

Elizabeth L.

Position: Director

Appointed: 26 June 2006

Resigned: 16 November 2010

Donal C.

Position: Director

Appointed: 06 December 2005

Resigned: 29 November 2006

Janet T.

Position: Director

Appointed: 06 December 2005

Resigned: 20 November 2008

Desmond B.

Position: Director

Appointed: 10 November 2004

Resigned: 26 October 2009

Reg B.

Position: Director

Appointed: 10 November 2004

Resigned: 26 October 2009

Jim M.

Position: Director

Appointed: 27 November 2002

Resigned: 10 November 2005

George R.

Position: Director

Appointed: 27 November 2002

Resigned: 10 November 2004

Neale J.

Position: Director

Appointed: 27 November 2002

Resigned: 10 November 2004

Peter M.

Position: Director

Appointed: 27 February 2002

Resigned: 07 March 2006

John D.

Position: Director

Appointed: 27 February 2002

Resigned: 16 November 2010

David P.

Position: Director

Appointed: 28 February 2001

Resigned: 10 November 2004

Alan F.

Position: Director

Appointed: 28 February 2001

Resigned: 27 November 2002

Colin M.

Position: Director

Appointed: 21 February 2000

Resigned: 27 February 2002

Frank M.

Position: Director

Appointed: 26 February 1979

Resigned: 24 November 2016

John S.

Position: Director

Appointed: 26 February 1979

Resigned: 11 November 2019

Johnston C.

Position: Director

Appointed: 26 February 1979

Resigned: 27 November 2002

John F.

Position: Director

Appointed: 26 February 1979

Resigned: 28 February 2002

Raymond H.

Position: Director

Appointed: 26 February 1979

Resigned: 21 November 2012

Colin J.

Position: Director

Appointed: 26 February 1979

Resigned: 29 November 2006

Joanne J.

Position: Director

Appointed: 26 February 1979

Resigned: 10 November 2004

David P.

Position: Director

Appointed: 26 February 1979

Resigned: 10 November 2004

Raymond W.

Position: Director

Appointed: 26 February 1979

Resigned: 28 February 2001

William W.

Position: Director

Appointed: 26 February 1979

Resigned: 28 February 2001

Edmund J.

Position: Director

Appointed: 26 February 1979

Resigned: 27 November 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth17 73217 369      
Balance Sheet
Cash Bank On Hand 16 81016 17016 28418 20920 74420 86121 730
Current Assets 16 99816 35616 71218 84721 02120 97322 010
Debtors 188186428638277112280
Net Assets Liabilities 17 36916 55716 75718 76420 84320 68920 890
Other Debtors   300510148 140
Property Plant Equipment 851681545437350280224
Cash Bank In Hand16 96016 810      
Net Assets Liabilities Including Pension Asset Liability17 73217 369      
Tangible Fixed Assets1 064851      
Reserves/Capital
Profit Loss Account Reserve17 73217 369      
Shareholder Funds17 73217 369      
Other
Accrued Liabilities 4804805005205285641 344
Accumulated Depreciation Impairment Property Plant Equipment 2 8873 0573 1933 3013 3883 4583 514
Average Number Employees During Period     777
Creditors 4804805005205285641 344
Increase From Depreciation Charge For Year Property Plant Equipment  170 108877056
Net Current Assets Liabilities17 13016 99815 87616 21218 32720 49320 40920 666
Prepayments 188186128128129112140
Property Plant Equipment Gross Cost 3 7383 7383 7383 7383 7383 7383 738
Accruals Deferred Income-462-480      
Fixed Assets1 064851      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal170188      
Total Assets Less Current Liabilities18 19417 849      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 21st, June 2023
Free Download (6 pages)

Company search

Advertisements