Background WavePink WaveYellow Wave

MOTOR CYCLE ROAD RACING CLUB OF IRELAND LIMITED - THE (NI005653)

MOTOR CYCLE ROAD RACING CLUB OF IRELAND LIMITED - THE (NI005653) is an active UK company. incorporated on 6 August 1963. with registered office in Newtownards. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. MOTOR CYCLE ROAD RACING CLUB OF IRELAND LIMITED - THE has been registered for 62 years. Current directors include BLAIR, Ian, SANLON, Mark.

Company Number
NI005653
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 1963
Age
62 years
Address
27 Valencia Way North, Newtownards, BT23 4BQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BLAIR, Ian, SANLON, Mark
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTOR CYCLE ROAD RACING CLUB OF IRELAND LIMITED - THE

MOTOR CYCLE ROAD RACING CLUB OF IRELAND LIMITED - THE is an active company incorporated on 6 August 1963 with the registered office located in Newtownards. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. MOTOR CYCLE ROAD RACING CLUB OF IRELAND LIMITED - THE was registered 62 years ago.(SIC: 93120)

Status

active

Active since 62 years ago

Company No

NI005653

PRIVATE-LIMITED-GUARANT-NSC Company

Age

62 Years

Incorporated 6 August 1963

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

27 Valencia Way North Newtownards, BT23 4BQ,

Previous Addresses

21 Ashdale Crescent Bangor Co Down BT20 4XL
From: 6 August 1963To: 13 February 2017
Timeline

8 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
May 16
Director Left
May 16
Director Left
Feb 17
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Dec 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

IRWIN, Deborah

Active
Valencia Way North, NewtownardsBT23 4BQ
Secretary
Appointed N/A

BLAIR, Ian

Active
Valencia Way North, NewtownardsBT23 4BQ
Born May 1969
Director
Appointed 27 Jun 2023

SANLON, Mark

Active
Valencia Way North, NewtownardsBT23 4BQ
Born June 1963
Director
Appointed 27 Jun 2023

DAVIDSON, Ivan

Resigned
21 Ashdale Crescent, Co DownBT20 4XL
Born April 1942
Director
Appointed 30 Aug 2010
Resigned 12 May 2016

DAVIDSON, Samuel

Resigned
Valencia Way North, NewtownardsBT23 4BQ
Born April 1942
Director
Appointed 12 May 2016
Resigned 06 Dec 2025

SHIELDS, Donald

Resigned
Ashdale Crescent, BangorBT20 4XL
Born February 1939
Director
Appointed N/A
Resigned 13 Feb 2017

WATTS, Charles

Resigned
111 Cumberland Road, Dundonald
Born April 1930
Director
Appointed N/A
Resigned 29 Aug 2010
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
14 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2010
AR01AR01
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2010
AR01AR01
Move Registers To Sail Company
2 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Sail Address Company
2 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Legacy
2 August 2009
AC(NI)AC(NI)
Legacy
5 November 2008
371S(NI)371S(NI)
Legacy
31 July 2008
AC(NI)AC(NI)
Legacy
20 November 2007
371S(NI)371S(NI)
Legacy
8 December 2006
AC(NI)AC(NI)
Legacy
8 December 2006
371S(NI)371S(NI)
Legacy
27 November 2005
AC(NI)AC(NI)
Legacy
6 November 2005
371S(NI)371S(NI)
Legacy
15 December 2004
AC(NI)AC(NI)
Legacy
15 December 2004
295(NI)295(NI)
Legacy
15 December 2004
371S(NI)371S(NI)
Legacy
13 August 2004
AC(NI)AC(NI)
Legacy
8 December 2003
371S(NI)371S(NI)
Legacy
8 December 2003
296(NI)296(NI)
Legacy
1 August 2003
AC(NI)AC(NI)
Legacy
24 January 2003
371S(NI)371S(NI)
Legacy
3 August 2002
AC(NI)AC(NI)
Legacy
16 February 2002
371S(NI)371S(NI)
Legacy
23 August 2001
371S(NI)371S(NI)
Legacy
23 August 2001
371S(NI)371S(NI)
Legacy
23 August 2001
296(NI)296(NI)
Legacy
5 August 2001
AC(NI)AC(NI)
Legacy
4 August 2000
AC(NI)AC(NI)
Legacy
2 August 1999
AC(NI)AC(NI)
Legacy
23 July 1999
371S(NI)371S(NI)
Legacy
11 May 1999
296(NI)296(NI)
Legacy
1 December 1997
AC(NI)AC(NI)
Legacy
1 December 1997
371S(NI)371S(NI)
Legacy
27 February 1997
AC(NI)AC(NI)
Legacy
27 February 1997
371S(NI)371S(NI)
Legacy
27 February 1997
296(NI)296(NI)
Legacy
26 March 1996
AC(NI)AC(NI)
Legacy
14 February 1996
371S(NI)371S(NI)
Legacy
3 May 1995
AC(NI)AC(NI)
Legacy
3 January 1995
371S(NI)371S(NI)
Legacy
3 January 1995
296(NI)296(NI)
Legacy
19 January 1994
AC(NI)AC(NI)
Legacy
19 January 1994
371S(NI)371S(NI)
Legacy
12 January 1993
AC(NI)AC(NI)
Legacy
12 January 1993
371A(NI)371A(NI)
Legacy
3 February 1992
AC(NI)AC(NI)
Legacy
23 January 1992
AR(NI)AR(NI)
Legacy
10 December 1990
AR(NI)AR(NI)
Legacy
7 December 1990
AC(NI)AC(NI)
Legacy
23 November 1989
AR(NI)AR(NI)
Legacy
22 November 1989
AC(NI)AC(NI)
Legacy
8 December 1988
295(NI)295(NI)
Legacy
8 December 1988
AR(NI)AR(NI)
Legacy
8 December 1988
296(NI)296(NI)
Legacy
6 December 1988
AC(NI)AC(NI)
Legacy
22 January 1988
AR(NI)AR(NI)
Legacy
18 January 1988
AC(NI)AC(NI)
Legacy
28 March 1987
AR(NI)AR(NI)
Legacy
26 February 1987
AC(NI)AC(NI)
Legacy
19 February 1987
295(NI)295(NI)
Legacy
19 February 1987
296(NI)296(NI)
Legacy
13 January 1986
AC(NI)AC(NI)
Legacy
13 January 1986
AC(NI)AC(NI)
Legacy
13 January 1986
AR(NI)AR(NI)
Legacy
13 January 1986
AR(NI)AR(NI)
Legacy
13 January 1986
296(NI)296(NI)
Legacy
13 January 1986
296(NI)296(NI)
Legacy
27 January 1984
AC(NI)AC(NI)
Legacy
5 January 1984
G4A(NI)G4A(NI)
Legacy
5 January 1984
AR(NI)AR(NI)
Legacy
5 January 1984
DIRS(NI)DIRS(NI)
Legacy
6 October 1983
AR(NI)AR(NI)
Legacy
5 January 1983
A2(NI)A2(NI)
Legacy
15 February 1982
AR(NI)AR(NI)
Legacy
2 June 1981
AR(NI)AR(NI)
Legacy
20 February 1980
AR(NI)AR(NI)
Legacy
29 January 1979
SRO(NI)SRO(NI)
Legacy
29 January 1979
AR(NI)AR(NI)
Legacy
29 January 1979
DIRS(NI)DIRS(NI)
Legacy
11 January 1978
AR(NI)AR(NI)
Legacy
11 January 1978
DIRS(NI)DIRS(NI)
Legacy
18 January 1977
AR(NI)AR(NI)
Legacy
18 January 1977
DIRS(NI)DIRS(NI)
Legacy
31 December 1975
AR(NI)AR(NI)
Legacy
31 December 1975
DIRS(NI)DIRS(NI)
Legacy
7 March 1975
AR(NI)AR(NI)
Legacy
7 March 1975
AR(NI)AR(NI)
Legacy
7 March 1975
DIRS(NI)DIRS(NI)
Legacy
31 August 1973
SRO(NI)SRO(NI)
Legacy
31 August 1973
AR(NI)AR(NI)
Legacy
31 August 1973
DIRS(NI)DIRS(NI)
Legacy
8 March 1972
AR(NI)AR(NI)
Legacy
28 January 1971
AR(NI)AR(NI)
Legacy
28 January 1971
DIRS(NI)DIRS(NI)
Legacy
2 February 1970
AR(NI)AR(NI)
Legacy
2 February 1970
DIRS(NI)DIRS(NI)
Legacy
21 February 1969
AR(NI)AR(NI)
Legacy
21 February 1969
DIRS(NI)DIRS(NI)
Legacy
2 February 1968
AR(NI)AR(NI)
Legacy
12 January 1967
AR(NI)AR(NI)
Resolution
19 May 1966
RESOLUTIONSResolutions
Legacy
13 January 1966
AR(NI)AR(NI)
Legacy
13 January 1966
DIRS(NI)DIRS(NI)
Legacy
21 May 1965
DIRS(NI)DIRS(NI)
Legacy
10 May 1965
AR(NI)AR(NI)
Legacy
6 August 1963
PUC1(NI)PUC1(NI)
Legacy
6 August 1963
DECL(NI)DECL(NI)
Legacy
6 August 1963
MEM(NI)MEM(NI)
Legacy
6 August 1963
ARTS(NI)ARTS(NI)
Legacy
6 August 1963
DIRS(NI)DIRS(NI)