Owenbeg Bowling & Sports Club Limited


Founded in 2003, Owenbeg Bowling & Sports Club, classified under reg no. NI045203 is an active company. Currently registered at 77 Stream Street BT30 6DD, the company has been in the business for twenty one years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 4 directors in the the firm, namely James M., James M. and Deborah K. and others. In addition one secretary - James M. - is with the company. At the moment 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.

Owenbeg Bowling & Sports Club Limited Address / Contact

Office Address 77 Stream Street
Office Address2 Downpatrick
Town
Post code BT30 6DD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI045203
Date of Incorporation Fri, 17th Jan 2003
Industry Other sports activities
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

James M.

Position: Director

Appointed: 05 April 2022

James M.

Position: Director

Appointed: 29 March 2022

James M.

Position: Secretary

Appointed: 01 August 2021

Deborah K.

Position: Director

Appointed: 30 October 2018

Alan T.

Position: Director

Appointed: 30 October 2018

Jacqui H.

Position: Director

Appointed: 30 October 2018

Resigned: 01 July 2021

Liam H.

Position: Director

Appointed: 30 October 2018

Resigned: 01 May 2019

Ann T.

Position: Director

Appointed: 30 October 2018

Resigned: 14 January 2020

Paul F.

Position: Secretary

Appointed: 30 October 2018

Resigned: 01 July 2021

Paul F.

Position: Director

Appointed: 30 October 2018

Resigned: 01 July 2021

Eileen M.

Position: Director

Appointed: 27 November 2014

Resigned: 23 February 2015

Dermot M.

Position: Director

Appointed: 11 September 2014

Resigned: 25 April 2022

Frank M.

Position: Director

Appointed: 11 September 2014

Resigned: 23 February 2015

Ronald P.

Position: Director

Appointed: 16 January 2014

Resigned: 13 August 2014

Denise K.

Position: Director

Appointed: 15 January 2014

Resigned: 09 February 2015

Patricia M.

Position: Director

Appointed: 15 January 2014

Resigned: 01 February 2015

Breige M.

Position: Director

Appointed: 15 January 2014

Resigned: 25 April 2022

Michaela M.

Position: Secretary

Appointed: 21 November 2013

Resigned: 01 June 2014

Michaela M.

Position: Director

Appointed: 15 October 2013

Resigned: 01 June 2014

Ronald P.

Position: Director

Appointed: 23 March 2012

Resigned: 15 November 2012

Patricia M.

Position: Director

Appointed: 17 November 2011

Resigned: 15 November 2012

Zoe A.

Position: Director

Appointed: 17 November 2011

Resigned: 15 November 2012

Michaela M.

Position: Director

Appointed: 16 February 2011

Resigned: 01 November 2012

Charles O.

Position: Director

Appointed: 05 November 2010

Resigned: 17 November 2011

Cecil O.

Position: Director

Appointed: 02 November 2009

Resigned: 17 November 2011

Oliver W.

Position: Director

Appointed: 02 November 2009

Resigned: 13 August 2012

Ronald P.

Position: Director

Appointed: 03 November 2008

Resigned: 17 November 2011

Thomas G.

Position: Director

Appointed: 03 November 2008

Resigned: 15 November 2012

Francis D.

Position: Director

Appointed: 03 November 2008

Resigned: 05 November 2010

William D.

Position: Director

Appointed: 03 November 2008

Resigned: 02 November 2009

Mary M.

Position: Secretary

Appointed: 30 October 2006

Resigned: 21 November 2013

Mary M.

Position: Director

Appointed: 12 May 2006

Resigned: 21 November 2013

John M.

Position: Director

Appointed: 02 November 2005

Resigned: 21 November 2013

Niall M.

Position: Director

Appointed: 03 December 2004

Resigned: 01 November 2006

Brigid M.

Position: Director

Appointed: 03 November 2004

Resigned: 30 November 2006

Albert G.

Position: Director

Appointed: 03 November 2004

Resigned: 01 November 2006

Patrick M.

Position: Director

Appointed: 03 November 2004

Resigned: 02 November 2009

Donald M.

Position: Director

Appointed: 03 November 2004

Resigned: 01 November 2006

Sean M.

Position: Director

Appointed: 03 November 2004

Resigned: 02 November 2005

James M.

Position: Director

Appointed: 03 November 2004

Resigned: 30 November 2006

Anthony H.

Position: Director

Appointed: 03 November 2004

Resigned: 26 June 2018

Cecil O.

Position: Director

Appointed: 03 November 2004

Resigned: 02 November 2005

Charles O.

Position: Director

Appointed: 03 November 2004

Resigned: 02 November 2009

James M.

Position: Director

Appointed: 17 January 2003

Resigned: 01 November 2006

Sean M.

Position: Director

Appointed: 17 January 2003

Resigned: 03 November 2005

Maura H.

Position: Director

Appointed: 17 January 2003

Resigned: 03 November 2004

Kieran F.

Position: Director

Appointed: 17 January 2003

Resigned: 01 November 2006

Robert C.

Position: Director

Appointed: 17 January 2003

Resigned: 01 June 2003

Anthony H.

Position: Secretary

Appointed: 17 January 2003

Resigned: 30 October 2006

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As we discovered, there is Alan T. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Breige M. This PSC has significiant influence or control over the company,. Then there is Dermot M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Alan T.

Notified on 30 October 2018
Nature of control: significiant influence or control

Breige M.

Notified on 6 April 2016
Ceased on 25 April 2022
Nature of control: significiant influence or control

Dermot M.

Notified on 6 April 2016
Ceased on 25 April 2022
Nature of control: significiant influence or control

Paul F.

Notified on 30 October 2018
Ceased on 1 July 2021
Nature of control: significiant influence or control

Anthony H.

Notified on 6 April 2016
Ceased on 26 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand2 6581 9691414 57613 026
Current Assets5 2484 8802 41616 64715 762
Debtors8996666971 5961 486
Net Assets Liabilities260 481257 542248 817255 449260 473
Other Debtors15192100  
Property Plant Equipment262 174255 957249 118246 895247 370
Total Inventories1 6912 2451 7054751 250
Other
Accrued Liabilities5 0021 957 1 7631 763
Accumulated Depreciation Impairment Property Plant Equipment 6 21713 056125 120133 145
Additions Other Than Through Business Combinations Property Plant Equipment   5 0608 500
Average Number Employees During Period11121
Bank Overdrafts  48  
Creditors6 9413 2952 7178 0932 659
Increase From Depreciation Charge For Year Property Plant Equipment 6 2176 8397 2838 025
Net Current Assets Liabilities-1 6931 585-3018 55413 103
Other Creditors 1 9571 7631 763 
Other Inventories1 6162 2451 7054751 250
Prepayments884234242463466
Property Plant Equipment Gross Cost262 174262 174262 174372 015380 515
Raw Materials Consumables75    
Taxation Social Security Payable1 402602220853 
Total Borrowings  48  
Trade Creditors Trade Payables5377366865 477896
Trade Debtors Trade Receivables 2403551 1331 020

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Other Persons with significant control
Small-sized company accounts made up to 31st August 2022
filed on: 19th, July 2023
Free Download (9 pages)

Company search

Advertisements