Ulster Clay Pigeon Shooting Association CRUMLIN


Founded in 1991, Ulster Clay Pigeon Shooting Association, classified under reg no. NI025213 is an active company. Currently registered at 6b Cairn Gardens BT29 4UZ, Crumlin the company has been in the business for 33 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 5 directors in the the firm, namely Lisa H., Gordon M. and Harold H. and others. In addition one secretary - Trevor W. - 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.

Ulster Clay Pigeon Shooting Association Address / Contact

Office Address 6b Cairn Gardens
Town Crumlin
Post code BT29 4UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI025213
Date of Incorporation Thu, 14th Feb 1991
Industry Other sports activities
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Lisa H.

Position: Director

Appointed: 06 December 2021

Gordon M.

Position: Director

Appointed: 09 December 2019

Harold H.

Position: Director

Appointed: 01 December 2013

Trevor W.

Position: Secretary

Appointed: 01 August 2010

Trevor W.

Position: Director

Appointed: 09 January 2006

Lisa T.

Position: Director

Appointed: 06 December 2004

Samuel C.

Position: Director

Appointed: 01 December 2013

Resigned: 10 December 2018

Jeff M.

Position: Director

Appointed: 26 November 2012

Resigned: 01 December 2013

David B.

Position: Director

Appointed: 21 November 2011

Resigned: 26 November 2012

Robert M.

Position: Director

Appointed: 22 November 2010

Resigned: 21 November 2011

Richard D.

Position: Director

Appointed: 01 August 2010

Resigned: 22 November 2010

Clifford B.

Position: Director

Appointed: 18 December 2008

Resigned: 10 December 2018

Reginald C.

Position: Director

Appointed: 15 December 2007

Resigned: 01 December 2013

Robert M.

Position: Secretary

Appointed: 15 December 2007

Resigned: 21 November 2011

Janet D.

Position: Director

Appointed: 22 December 2004

Resigned: 09 December 2007

Janet D.

Position: Secretary

Appointed: 22 December 2004

Resigned: 09 December 2007

Aaron S.

Position: Director

Appointed: 09 December 2002

Resigned: 12 December 2005

Robert M.

Position: Director

Appointed: 06 December 2001

Resigned: 01 August 2010

Hugh S.

Position: Director

Appointed: 06 December 2001

Resigned: 06 December 2004

Enoch M.

Position: Director

Appointed: 06 December 2001

Resigned: 06 December 2005

Will L.

Position: Director

Appointed: 19 November 2000

Resigned: 06 December 2001

Eamon M.

Position: Director

Appointed: 14 February 1991

Resigned: 06 December 2001

Kenneth G.

Position: Director

Appointed: 14 February 1991

Resigned: 01 October 1999

Sean M.

Position: Director

Appointed: 14 February 1991

Resigned: 06 December 2001

Hugh S.

Position: Secretary

Appointed: 14 February 1991

Resigned: 06 December 2004

Alexander P.

Position: Director

Appointed: 14 February 1991

Resigned: 18 December 2008

Robert W.

Position: Director

Appointed: 14 February 1991

Resigned: 06 December 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand61 02769 62685 103
Current Assets77 01087 993133 478
Debtors10 58313 76940 293
Net Assets Liabilities152 308167 982224 268
Other Debtors4 2754 00020 521
Property Plant Equipment210 093209 690209 388
Total Inventories5 4004 5988 082
Other
Accumulated Depreciation Impairment Property Plant Equipment50 55650 95951 261
Average Number Employees During Period556
Bank Borrowings Overdrafts13 50013 50013 500
Creditors25 29533 70136 098
Depreciation Rate Used For Property Plant Equipment 2525
Fixed Assets210 093209 690209 388
Increase From Depreciation Charge For Year Property Plant Equipment 403302
Net Current Assets Liabilities51 71554 29297 380
Other Creditors10 35611 3288 788
Other Taxation Social Security Payable1 1499491 538
Property Plant Equipment Gross Cost 260 649263 637
Total Assets Less Current Liabilities261 808263 982306 768
Trade Creditors Trade Payables2907 92412 272
Trade Debtors Trade Receivables6 3089 76919 772

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Reregistration Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 29th, June 2023
Free Download (15 pages)

Company search

Advertisements