The Northern Ireland Football League Limited BELFAST


Founded in 2012, The Northern Ireland Football League, classified under reg no. NI615134 is an active company. Currently registered at National Stadium At Windsor Park BT12 6LW, Belfast the company has been in the business for 12 years. Its financial year was closed on May 31 and its latest financial statement was filed on Wed, 31st May 2023.

At present there are 9 directors in the the firm, namely Peter C., Ciara M. and Hubert W. and others. In addition one secretary - Steven M. - is with the company. 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.

The Northern Ireland Football League Limited Address / Contact

Office Address National Stadium At Windsor Park
Office Address2 Donegall Avenue
Town Belfast
Post code BT12 6LW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI615134
Date of Incorporation Wed, 24th Oct 2012
Industry Other sports activities
Industry Activities of sport clubs
End of financial Year 31st May
Company age 12 years old
Account next due date Fri, 28th Feb 2025 (305 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Peter C.

Position: Director

Appointed: 24 July 2023

Ciara M.

Position: Director

Appointed: 26 September 2022

Hubert W.

Position: Director

Appointed: 25 July 2022

Nigel L.

Position: Director

Appointed: 25 July 2022

Keith B.

Position: Director

Appointed: 29 July 2021

Steven M.

Position: Secretary

Appointed: 08 January 2021

Jonathan M.

Position: Director

Appointed: 12 September 2019

Colin M.

Position: Director

Appointed: 30 July 2018

Andrew C.

Position: Director

Appointed: 22 November 2017

Leonard K.

Position: Director

Appointed: 07 June 2015

Connaire M.

Position: Director

Appointed: 29 April 2020

Resigned: 24 July 2023

Aidan M.

Position: Director

Appointed: 30 July 2018

Resigned: 25 July 2022

Gerard L.

Position: Director

Appointed: 07 June 2018

Resigned: 29 July 2021

David H.

Position: Director

Appointed: 25 September 2017

Resigned: 21 May 2018

Maura M.

Position: Director

Appointed: 27 June 2016

Resigned: 11 September 2017

Stephen B.

Position: Director

Appointed: 03 August 2015

Resigned: 21 May 2018

Andrew J.

Position: Secretary

Appointed: 10 September 2013

Resigned: 08 January 2021

Gerald L.

Position: Director

Appointed: 03 September 2013

Resigned: 07 March 2017

Colin R.

Position: Director

Appointed: 20 May 2013

Resigned: 30 May 2022

Adrian T.

Position: Director

Appointed: 20 May 2013

Resigned: 21 May 2018

Peter D.

Position: Director

Appointed: 20 May 2013

Resigned: 29 July 2019

David M.

Position: Director

Appointed: 26 April 2013

Resigned: 07 January 2015

Colin M.

Position: Secretary

Appointed: 24 October 2012

Resigned: 25 March 2013

Aubry R.

Position: Director

Appointed: 24 October 2012

Resigned: 03 August 2015

Jack G.

Position: Director

Appointed: 24 October 2012

Resigned: 03 September 2013

Brian A.

Position: Director

Appointed: 24 October 2012

Resigned: 29 October 2020

Aidan M.

Position: Director

Appointed: 24 October 2012

Resigned: 20 May 2013

Hugh W.

Position: Director

Appointed: 24 October 2012

Resigned: 20 May 2013

Patrick N.

Position: Director

Appointed: 24 October 2012

Resigned: 26 April 2013

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Peter D. This PSC has significiant influence or control over this company,.

Peter D.

Notified on 24 October 2016
Ceased on 29 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand579 4001 537 819974 032
Current Assets848 5332 690 9912 552 135
Debtors269 133253 172504 003
Net Assets Liabilities146 994330 054352 071
Other Debtors48 318900 0001 074 100
Property Plant Equipment20 68020 16312 138
Other
Accrued Liabilities Deferred Income381 60966 53352 617
Accumulated Depreciation Impairment Property Plant Equipment52 22961 32371 318
Additions Other Than Through Business Combinations Property Plant Equipment 8 5771 970
Average Number Employees During Period557
Bank Borrowings Overdrafts50 000  
Corporation Tax Payable23 04443 3126 265
Creditors2501 854 8901 543 502
Deferred Income 4 8903 502
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 250120 25092 334
Increase From Depreciation Charge For Year Property Plant Equipment 9 0949 995
Issue Equity Instruments  2
Net Current Assets Liabilities130 4452 168 6121 886 469
Other Creditors25079 626184 247
Other Remaining Borrowings 1 850 0001 540 000
Other Taxation Social Security Payable1 2183 85837 679
Prepayments Accrued Income197 45770 589123 313
Property Plant Equipment Gross Cost72 90981 48683 456
Provisions For Liabilities Balance Sheet Subtotal3 8813 8313 034
Total Assets Less Current Liabilities151 1252 188 7751 898 607
Trade Creditors Trade Payables33 86729 05074 858
Trade Debtors Trade Receivables23 35831 86960 254

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
On Fri, 29th Mar 2024 director's details were changed
filed on: 29th, March 2024
Free Download (2 pages)

Company search

Advertisements