Athletics Northern Ireland (2008) BELFAST


Athletics Northern Ireland (2008) started in year 2006 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number NI059740. The Athletics Northern Ireland (2008) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Belfast at Athletics House. Postal code: BT9 5PR.

Currently there are 11 directors in the the firm, namely Hannah I., Sharon-Louise M. and Joy A. and others. In addition one secretary - Valerie M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Athletics Northern Ireland (2008) Address / Contact

Office Address Athletics House
Office Address2 Old Coach Road
Town Belfast
Post code BT9 5PR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI059740
Date of Incorporation Tue, 13th Jun 2006
Industry Other sports activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Hannah I.

Position: Director

Appointed: 07 June 2023

Sharon-Louise M.

Position: Director

Appointed: 10 August 2022

Joy A.

Position: Director

Appointed: 07 January 2022

Brendan M.

Position: Director

Appointed: 15 May 2021

Valerie M.

Position: Secretary

Appointed: 27 January 2021

David M.

Position: Director

Appointed: 04 August 2020

Valerie M.

Position: Director

Appointed: 04 August 2020

Paul L.

Position: Director

Appointed: 04 August 2020

David A.

Position: Director

Appointed: 04 December 2019

Kathryn W.

Position: Director

Appointed: 27 June 2018

Michael C.

Position: Director

Appointed: 07 December 2016

Ian T.

Position: Director

Appointed: 28 June 2006

Clare D.

Position: Director

Appointed: 27 January 2021

Resigned: 05 October 2022

Kerry W.

Position: Secretary

Appointed: 09 January 2020

Resigned: 27 January 2021

Anthony W.

Position: Director

Appointed: 04 December 2019

Resigned: 31 March 2022

James O.

Position: Director

Appointed: 25 September 2019

Resigned: 28 April 2021

Kim G.

Position: Director

Appointed: 27 June 2018

Resigned: 08 October 2019

Elizabeth G.

Position: Director

Appointed: 26 April 2017

Resigned: 16 October 2019

Barbara S.

Position: Director

Appointed: 30 April 2014

Resigned: 24 November 2021

Eoghan F.

Position: Director

Appointed: 04 December 2013

Resigned: 04 December 2019

Wendy P.

Position: Director

Appointed: 31 July 2013

Resigned: 02 May 2018

Thomas G.

Position: Director

Appointed: 01 April 2013

Resigned: 30 April 2014

Liam H.

Position: Director

Appointed: 12 June 2012

Resigned: 25 September 2019

Ursula F.

Position: Director

Appointed: 25 April 2012

Resigned: 02 May 2018

Lisa S.

Position: Director

Appointed: 25 April 2012

Resigned: 17 April 2013

Gladys G.

Position: Director

Appointed: 14 June 2011

Resigned: 14 November 2013

Joseph Q.

Position: Director

Appointed: 02 November 2010

Resigned: 16 October 2019

Barry S.

Position: Director

Appointed: 27 April 2010

Resigned: 01 April 2013

Rory F.

Position: Director

Appointed: 02 December 2008

Resigned: 07 December 2016

Neil M.

Position: Director

Appointed: 28 July 2008

Resigned: 30 May 2012

Thomas G.

Position: Director

Appointed: 08 May 2008

Resigned: 27 April 2010

Edward B.

Position: Director

Appointed: 02 May 2007

Resigned: 02 November 2010

Beverley C.

Position: Director

Appointed: 13 March 2007

Resigned: 06 December 2019

David S.

Position: Director

Appointed: 28 June 2006

Resigned: 30 March 2023

David M.

Position: Director

Appointed: 28 June 2006

Resigned: 02 December 2008

Liam H.

Position: Director

Appointed: 28 June 2006

Resigned: 28 July 2008

Robert B.

Position: Director

Appointed: 28 June 2006

Resigned: 26 April 2017

Brian D.

Position: Director

Appointed: 23 June 2006

Resigned: 08 May 2008

Cs Director Services Limited

Position: Corporate Director

Appointed: 13 June 2006

Resigned: 13 June 2006

Beverley C.

Position: Secretary

Appointed: 13 June 2006

Resigned: 06 December 2019

John A.

Position: Director

Appointed: 13 June 2006

Resigned: 25 November 2020

Robert R.

Position: Director

Appointed: 13 June 2006

Resigned: 12 November 2006

People with significant control

The list of persons with significant control that own or control the company is made up of 14 names. As BizStats discovered, there is Elizabeth G. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is David S. This PSC has significiant influence or control over the company,. The third one is Barbara S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Elizabeth G.

Notified on 26 April 2017
Ceased on 25 September 2020
Nature of control: significiant influence or control

David S.

Notified on 6 April 2016
Ceased on 25 September 2020
Nature of control: significiant influence or control

Barbara S.

Notified on 6 April 2016
Ceased on 25 September 2020
Nature of control: significiant influence or control

Liam H.

Notified on 6 April 2016
Ceased on 25 September 2020
Nature of control: significiant influence or control

Ursula F.

Notified on 6 April 2016
Ceased on 25 September 2020
Nature of control: significiant influence or control

Michael C.

Notified on 7 December 2016
Ceased on 25 September 2020
Nature of control: significiant influence or control

Ian T.

Notified on 6 April 2016
Ceased on 25 September 2020
Nature of control: significiant influence or control

Wendy P.

Notified on 6 April 2016
Ceased on 25 September 2020
Nature of control: significiant influence or control

John A.

Notified on 6 April 2016
Ceased on 25 September 2020
Nature of control: significiant influence or control

Beverley C.

Notified on 6 April 2016
Ceased on 6 December 2019
Nature of control: significiant influence or control

Eoghan F.

Notified on 6 April 2016
Ceased on 4 December 2019
Nature of control: significiant influence or control

Joseph Q.

Notified on 6 April 2016
Ceased on 16 October 2019
Nature of control: significiant influence or control

Robert B.

Notified on 6 April 2016
Ceased on 26 April 2017
Nature of control: significiant influence or control

Rory F.

Notified on 6 April 2016
Ceased on 7 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand196 27356 30263 100216 354
Current Assets206 355106 398182 537255 389
Debtors10 08250 096119 43739 035
Net Assets Liabilities68 28178 21478 335113 332
Other Debtors10 08250 096119 43739 035
Property Plant Equipment5 7434 58726 18326 431
Other
Accumulated Depreciation Impairment Property Plant Equipment24 57025 72629 62933 698
Average Number Employees During Period23697733
Corporation Tax Payable3 872  3 565
Creditors143 81732 771130 385168 488
Fixed Assets5 7434 58726 18326 431
Increase From Depreciation Charge For Year Property Plant Equipment 1 1563 9034 069
Net Current Assets Liabilities62 53873 62752 15286 901
Other Creditors139 94532 771121 057156 624
Other Taxation Social Security Payable  9 3288 299
Property Plant Equipment Gross Cost 30 31355 81260 129
Social Security Costs  117 884109 064
Staff Costs Employee Benefits Expense 762 074431 640390 448
Total Assets Less Current Liabilities68 28178 21478 335113 332
Wages Salaries 762 074394 144 

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on 2024/03/06.
filed on: 18th, April 2024
Free Download (2 pages)

Company search

Advertisements