Cookstown & District Motor Cycle Club (road Racing) Limited CO TYRONE


Founded in 2002, Cookstown & District Motor Cycle Club (road Racing), classified under reg no. NI044143 is an active company. Currently registered at 28 Union Street BT80 8NN, Co Tyrone the company has been in the business for 22 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 5 directors, namely Caroline S., Godfrey B. and Catherine H. and others. Of them, John D. has been with the company the longest, being appointed on 30 September 2017 and Caroline S. and Godfrey B. have been with the company for the least time - from 31 October 2022. At present 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.

Cookstown & District Motor Cycle Club (road Racing) Limited Address / Contact

Office Address 28 Union Street
Office Address2 Cookstown
Town Co Tyrone
Post code BT80 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI044143
Date of Incorporation Fri, 20th Sep 2002
Industry Activities of sport clubs
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Caroline S.

Position: Director

Appointed: 31 October 2022

Godfrey B.

Position: Director

Appointed: 31 October 2022

Catherine H.

Position: Director

Appointed: 31 January 2020

George Y.

Position: Director

Appointed: 01 January 2020

John D.

Position: Director

Appointed: 30 September 2017

Kenny G.

Position: Director

Appointed: 17 October 2018

Resigned: 31 January 2020

Caroline S.

Position: Secretary

Appointed: 16 October 2012

Resigned: 31 January 2020

Maureen M.

Position: Secretary

Appointed: 07 October 2006

Resigned: 16 October 2012

Norman C.

Position: Director

Appointed: 02 November 2002

Resigned: 17 November 2022

David A.

Position: Director

Appointed: 02 November 2002

Resigned: 07 October 2006

Maureen M.

Position: Director

Appointed: 02 November 2002

Resigned: 28 February 2016

Robert L.

Position: Director

Appointed: 02 November 2002

Resigned: 31 October 2022

Robert M.

Position: Director

Appointed: 02 November 2002

Resigned: 28 February 2016

George Y.

Position: Director

Appointed: 02 November 2002

Resigned: 07 October 2006

David A.

Position: Secretary

Appointed: 20 September 2002

Resigned: 07 October 2006

Cs Director Services Limited

Position: Corporate Director

Appointed: 20 September 2002

Resigned: 02 November 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 26315 908     
Balance Sheet
Current Assets9 21219 45420 6023 86036 65183 08826 361
Net Assets Liabilities 15 90818 9065 9391 81526 94522 556
Cash Bank In Hand3 71015 094     
Debtors5 5024 360     
Net Assets Liabilities Including Pension Asset Liability1 26315 908     
Reserves/Capital
Profit Loss Account Reserve-6 48914 645     
Shareholder Funds1 26315 908     
Other
Creditors 4 5461 6969 79934 83656 1433 805
Fixed Assets2 0001 000     
Net Current Assets Liabilities5 96614 90818 9065 9391 81526 94522 556
Total Assets Less Current Liabilities7 96615 90818 9065 9391 81526 94522 556
Creditors Due After One Year6 703      
Creditors Due Within One Year3 2464 546     
Revaluation Reserve7 7521 263     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Resolution
Thu, 17th Nov 2022 - the day director's appointment was terminated
filed on: 17th, October 2023
Free Download (1 page)

Company search

Advertisements