Belfast And District Motor Club Limited BELFAST


Founded in 1931, Belfast And District Motor Club, classified under reg no. NI000691 is an active company. Currently registered at 36 Fort Road BT16 1XR, Belfast the company has been in the business for 93 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 4 directors in the the company, namely Christopher C., Jane B. and William S. and others. In addition one secretary - Jane B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Belfast And District Motor Club Limited Address / Contact

Office Address 36 Fort Road
Office Address2 Dundonald
Town Belfast
Post code BT16 1XR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI000691
Date of Incorporation Thu, 28th May 1931
Industry Other sports activities
End of financial Year 30th September
Company age 93 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Christopher C.

Position: Director

Appointed: 21 October 2019

Jane B.

Position: Director

Appointed: 21 October 2019

Jane B.

Position: Secretary

Appointed: 21 October 2019

William S.

Position: Director

Appointed: 26 November 2018

Christopher B.

Position: Director

Appointed: 26 October 2015

Robert A.

Position: Director

Resigned: 15 June 2020

Garth M.

Position: Director

Resigned: 23 November 2017

Gerald R.

Position: Director

Resigned: 21 January 2019

John M.

Position: Secretary

Appointed: 21 January 2019

Resigned: 21 October 2019

Colin M.

Position: Director

Appointed: 26 November 2018

Resigned: 21 January 2019

Penelope D.

Position: Secretary

Appointed: 26 October 2015

Resigned: 21 January 2019

Penelope D.

Position: Director

Appointed: 27 October 2014

Resigned: 21 January 2019

Penelope D.

Position: Director

Appointed: 27 October 2014

Resigned: 21 January 2019

Roy B.

Position: Director

Appointed: 14 October 2013

Resigned: 23 November 2018

John M.

Position: Secretary

Appointed: 13 October 2008

Resigned: 26 October 2015

John M.

Position: Director

Appointed: 13 October 2008

Resigned: 08 September 2021

Yvonne M.

Position: Director

Appointed: 10 October 2006

Resigned: 14 October 2013

David R.

Position: Director

Appointed: 14 October 2002

Resigned: 13 October 2008

David M.

Position: Director

Appointed: 18 October 2000

Resigned: 27 October 2014

David M.

Position: Secretary

Appointed: 30 November 1998

Resigned: 13 October 2008

William S.

Position: Director

Appointed: 30 November 1998

Resigned: 27 October 2014

William R.

Position: Director

Appointed: 30 November 1998

Resigned: 05 September 2002

Richard N.

Position: Director

Appointed: 30 November 1998

Resigned: 27 October 2014

David M.

Position: Director

Appointed: 30 November 1998

Resigned: 10 November 2008

Adrian L.

Position: Director

Appointed: 30 November 1998

Resigned: 05 December 1999

David I.

Position: Director

Appointed: 30 November 1998

Resigned: 24 September 2001

Thomas C.

Position: Director

Appointed: 30 November 1998

Resigned: 10 October 2005

Janice B.

Position: Director

Appointed: 30 November 1998

Resigned: 13 October 2008

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 Worth43 72337 49538 489     
Balance Sheet
Current Assets7 0201 1002 36235 78652 36825 50638 29249 852
Net Assets Liabilities  38 48961 25574 86560 46173 74682 659
Net Assets Liabilities Including Pension Asset Liability43 72337 49538 489     
Reserves/Capital
Shareholder Funds43 72337 49538 489     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  350350400400470950
Creditors   10 45513 22665512 104
Fixed Assets37 10336 74536 47636 27436 12336 01035 92535 861
Net Current Assets Liabilities6 6201 1002 36325 33139 14224 85138 29147 748
Total Assets Less Current Liabilities43 72337 84538 83961 60575 26560 86174 21683 609
Accruals Deferred Income 350350     
Creditors Due Within One Year400350      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 11     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 2022-09-30
filed on: 7th, June 2023
Free Download (3 pages)

Company search