Dundonald Angling Club Limited BELFAST


Founded in 1999, Dundonald Angling Club, classified under reg no. NI035496 is an active company. Currently registered at 13 Cherryhill Drive BT16 0JG, Belfast the company has been in the business for twenty five years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 11 directors in the the company, namely Brendan M., Thomas M. and John H. and others. In addition one secretary - Peter G. - is with the firm. As of 28 March 2024, there were 22 ex directors - William H., Thomas P. and others listed below. There were no ex secretaries.

Dundonald Angling Club Limited Address / Contact

Office Address 13 Cherryhill Drive
Office Address2 Dundonald
Town Belfast
Post code BT16 0JG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI035496
Date of Incorporation Mon, 25th Jan 1999
Industry Manufacture electricity distribution etc.
End of financial Year 31st January
Company age 25 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Brendan M.

Position: Director

Appointed: 27 April 2020

Thomas M.

Position: Director

Appointed: 13 February 2020

John H.

Position: Director

Appointed: 09 September 2019

David G.

Position: Director

Appointed: 12 February 2015

Alexander G.

Position: Director

Appointed: 09 February 2006

James C.

Position: Director

Appointed: 13 February 2003

Jeffrey G.

Position: Director

Appointed: 13 February 2003

Henry M.

Position: Director

Appointed: 09 February 2000

George L.

Position: Director

Appointed: 25 January 1999

Peter G.

Position: Director

Appointed: 25 January 1999

Peter G.

Position: Secretary

Appointed: 25 January 1999

David P.

Position: Director

Appointed: 25 January 1999

William H.

Position: Director

Appointed: 09 February 2017

Resigned: 14 February 2019

Thomas P.

Position: Director

Appointed: 09 February 2017

Resigned: 13 February 2020

Robert S.

Position: Director

Appointed: 12 February 2015

Resigned: 09 February 2023

Geoffrey T.

Position: Director

Appointed: 13 February 2014

Resigned: 09 February 2017

Adrian H.

Position: Director

Appointed: 13 February 2014

Resigned: 13 February 2020

Jack N.

Position: Director

Appointed: 09 February 2012

Resigned: 11 February 2016

Colin W.

Position: Director

Appointed: 14 February 2008

Resigned: 09 February 2012

Paul S.

Position: Director

Appointed: 09 February 2006

Resigned: 12 February 2015

Frederick S.

Position: Director

Appointed: 12 February 2004

Resigned: 12 February 2015

Thomas H.

Position: Director

Appointed: 13 February 2003

Resigned: 09 February 2006

David M.

Position: Director

Appointed: 13 February 2003

Resigned: 14 February 2008

Brian K.

Position: Director

Appointed: 13 February 2003

Resigned: 09 February 2006

John N.

Position: Director

Appointed: 14 February 2002

Resigned: 07 November 2002

Samuel L.

Position: Director

Appointed: 14 February 2002

Resigned: 12 February 2004

Tarbet B.

Position: Director

Appointed: 08 February 2001

Resigned: 09 January 2003

Victor C.

Position: Director

Appointed: 09 February 2000

Resigned: 21 January 2014

Brian L.

Position: Director

Appointed: 08 February 2000

Resigned: 13 February 2003

Geoffrey T.

Position: Director

Appointed: 25 January 1999

Resigned: 14 February 2013

Paul S.

Position: Director

Appointed: 25 January 1999

Resigned: 09 February 2000

Fred S.

Position: Director

Appointed: 25 January 1999

Resigned: 13 February 2003

Jim H.

Position: Director

Appointed: 25 January 1999

Resigned: 14 February 2002

Brian A.

Position: Director

Appointed: 25 January 1999

Resigned: 08 February 2001

People with significant control

The list of PSCs that own or control the company includes 2 names. As we found, there is Peter G. This PSC. Another one in the persons with significant control register is David P. This PSC .

Peter G.

Notified on 9 January 2017
Ceased on 5 February 2019
Nature of control: right to appoint and remove directors

David P.

Notified on 9 January 2017
Ceased on 5 February 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth13 75312 283      
Balance Sheet
Current Assets13 75312 28313 15514 91715 55414 15714 77418 623
Net Assets Liabilities 12 28313 15514 91715 55414 15714 77418 623
Net Assets Liabilities Including Pension Asset Liability13 75312 283      
Reserves/Capital
Shareholder Funds13 75312 283      
Other
Net Current Assets Liabilities13 75312 28313 15514 91715 55414 15714 77418 623
Total Assets Less Current Liabilities13 75312 28313 15514 91715 55414 15714 77418 623

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Other Persons with significant control
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 17th, October 2023
Free Download (3 pages)

Company search

Advertisements