Ulster Vintage Car Club Limited BELFAST


Founded in 1989, Ulster Vintage Car Club, classified under reg no. NI022624 is an active company. Currently registered at 144, Sydenham Avenue BT4 2DU, Belfast the company has been in the business for thirty five years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 9 directors in the the firm, namely Terence B., Daniel U. and Angus J. and others. In addition one secretary - Robert E. - is with the company. 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 - Reginald C. who worked with the the firm until 14 August 2020.

Ulster Vintage Car Club Limited Address / Contact

Office Address 144, Sydenham Avenue
Town Belfast
Post code BT4 2DU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI022624
Date of Incorporation Tue, 25th Apr 1989
Industry Other sports activities
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Terence B.

Position: Director

Appointed: 14 August 2020

Robert E.

Position: Secretary

Appointed: 14 August 2020

Daniel U.

Position: Director

Appointed: 25 March 2020

Angus J.

Position: Director

Appointed: 01 August 2018

Michael T.

Position: Director

Appointed: 01 June 2014

Robert E.

Position: Director

Appointed: 19 March 2013

Hugh W.

Position: Director

Appointed: 17 March 2010

Peter M.

Position: Director

Appointed: 27 March 2002

Thornton C.

Position: Director

Appointed: 25 April 1989

Reginald C.

Position: Director

Appointed: 25 April 1989

Reid T.

Position: Director

Appointed: 01 August 2018

Resigned: 27 April 2023

Hugh K.

Position: Director

Appointed: 01 June 2014

Resigned: 01 August 2018

Michael J.

Position: Director

Appointed: 27 March 2002

Resigned: 13 June 2012

Desmond M.

Position: Director

Appointed: 24 March 1999

Resigned: 31 March 2008

Brian R.

Position: Director

Appointed: 24 March 1999

Resigned: 01 August 2018

Cecil I.

Position: Director

Appointed: 25 April 1989

Resigned: 24 March 1999

James M.

Position: Director

Appointed: 25 April 1989

Resigned: 17 March 2010

Leslie M.

Position: Director

Appointed: 25 April 1989

Resigned: 14 March 2022

Reginald C.

Position: Secretary

Appointed: 25 April 1989

Resigned: 14 August 2020

John G.

Position: Director

Appointed: 25 April 1989

Resigned: 24 March 1999

Kenneth R.

Position: Director

Appointed: 25 April 1989

Resigned: 01 October 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth11 66711 864      
Balance Sheet
Current Assets 11 86411 58611 96512 36211 12712 36715 158
Net Assets Liabilities 11 86411 66412 11512 44411 12712 52715 109
Cash Bank In Hand11 61711 864      
Debtors50       
Reserves/Capital
Profit Loss Account Reserve11 66711 864      
Shareholder Funds11 66711 864      
Other
Creditors       49
Net Current Assets Liabilities 11 86411 66412 11512 44411 12712 52715 109
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  7815082 160 
Total Assets Less Current Liabilities11 66711 864      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Other Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 16th, June 2023
Free Download (5 pages)

Company search