Portstewart Football & Community Club Limited PORTSTEWART


Founded in 1994, Portstewart Football & Community Club, classified under reg no. NI028904 is an active company. Currently registered at 10 Lever Park BT55 7ET, Portstewart the company has been in the business for thirty years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 3 directors, namely Eamonn M., Denis S. and Freddie M.. Of them, Freddie M. has been with the company the longest, being appointed on 1 December 2020 and Eamonn M. and Denis S. have been with the company for the least time - from 25 April 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John G. who worked with the the firm until 30 November 2019.

Portstewart Football & Community Club Limited Address / Contact

Office Address 10 Lever Park
Town Portstewart
Post code BT55 7ET
Country of origin United Kingdom

Company Information / Profile

Registration Number NI028904
Date of Incorporation Tue, 1st Nov 1994
Industry Licensed clubs
Industry Activities of sport clubs
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Eamonn M.

Position: Director

Appointed: 25 April 2022

Denis S.

Position: Director

Appointed: 25 April 2022

Freddie M.

Position: Director

Appointed: 01 December 2020

Davy B.

Position: Director

Appointed: 25 April 2022

Resigned: 24 March 2023

Eamonn M.

Position: Director

Appointed: 16 April 2021

Resigned: 25 April 2022

Alan V.

Position: Director

Appointed: 01 December 2020

Resigned: 18 March 2022

Davy B.

Position: Director

Appointed: 01 December 2020

Resigned: 25 April 2022

Alan S.

Position: Director

Appointed: 01 November 2020

Resigned: 28 May 2021

Michael M.

Position: Director

Appointed: 21 July 2000

Resigned: 13 April 2022

Joseph S.

Position: Director

Appointed: 19 November 1999

Resigned: 25 April 2022

Frances M.

Position: Director

Appointed: 01 November 1994

Resigned: 06 May 1999

William L.

Position: Director

Appointed: 01 November 1994

Resigned: 04 December 1998

Samuel C.

Position: Director

Appointed: 01 November 1994

Resigned: 08 November 2002

William C.

Position: Director

Appointed: 01 November 1994

Resigned: 08 November 2002

John G.

Position: Director

Appointed: 01 November 1994

Resigned: 30 November 2019

David L.

Position: Director

Appointed: 01 November 1994

Resigned: 24 January 2020

John G.

Position: Secretary

Appointed: 01 November 1994

Resigned: 30 November 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth21 14616 07612 410      
Balance Sheet
Current Assets4 3694 4367 7524 8575 92910 72511 6634 9373 565
Net Assets Liabilities  12 4102 2783 184284 761285 298285 437278 285
Cash Bank In Hand1 327200       
Debtors 1 049       
Net Assets Liabilities Including Pension Asset Liability21 14616 07612 410      
Stocks Inventory3 0423 187       
Tangible Fixed Assets226 630220 692       
Reserves/Capital
Called Up Share Capital44 50244 502       
Profit Loss Account Reserve-23 356-28 426       
Shareholder Funds21 14616 07612 410      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  119 073115 761     
Creditors  90 5095 8272 7559641 36524 43923 940
Fixed Assets226 630220 692214 240208 669202 119275 000275 000304 939298 660
Net Current Assets Liabilities-79 787-82 231-82 7579703 1749 76110 2984 9373 565
Total Assets Less Current Liabilities146 843138 461131 483118 039205 293284 761285 298309 876302 225
Accruals Deferred Income125 697122 385119 073      
Creditors Due Within One Year84 15686 66790 509      
Tangible Fixed Assets Additions 514       
Tangible Fixed Assets Cost Or Valuation330 912331 426       
Tangible Fixed Assets Depreciation104 282110 734       
Tangible Fixed Assets Depreciation Charged In Period 6 452       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Other Resolution
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 29th, March 2024
Free Download (3 pages)

Company search