Background WavePink WaveYellow Wave

ULSTER CENTRE SPORTS PROMOTIONS LIMITED (NI030048)

ULSTER CENTRE SPORTS PROMOTIONS LIMITED (NI030048) is an active UK company. incorporated on 10 October 1995. with registered office in Carrickfergus. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. ULSTER CENTRE SPORTS PROMOTIONS LIMITED has been registered for 30 years. Current directors include GILMORE, Samuel, TITTERINGTON, Robin Gordon, MOTOR CYCLE UNION OF IRELAND (ULSTER CENTRE) LIMITED.

Company Number
NI030048
Status
active
Type
ltd
Incorporated
10 October 1995
Age
30 years
Address
19 Cormorant Park, Carrickfergus, BT38 7RS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
GILMORE, Samuel, TITTERINGTON, Robin Gordon, MOTOR CYCLE UNION OF IRELAND (ULSTER CENTRE) LIMITED
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULSTER CENTRE SPORTS PROMOTIONS LIMITED

ULSTER CENTRE SPORTS PROMOTIONS LIMITED is an active company incorporated on 10 October 1995 with the registered office located in Carrickfergus. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. ULSTER CENTRE SPORTS PROMOTIONS LIMITED was registered 30 years ago.(SIC: 93120)

Status

active

Active since 30 years ago

Company No

NI030048

LTD Company

Age

30 Years

Incorporated 10 October 1995

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

19 Cormorant Park Carrickfergus, BT38 7RS,

Previous Addresses

19 19 Cormorant Park Carrickfergus Antrim BT38 7RS Northern Ireland
From: 1 November 2023To: 18 September 2025
631 Lisburn Road Belfast BT9 7GT Northern Ireland
From: 16 November 2021To: 1 November 2023
19 Cormorant Park Carrickfergus BT38 7RS Northern Ireland
From: 28 December 2020To: 16 November 2021
8 Cromac Street Belfast BT2 8JL
From: 10 October 1995To: 28 December 2020
Timeline

6 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GILMORE, Samuel

Active
Cormorant Park, CarrickfergusBT38 7RS
Born November 1953
Director
Appointed 02 Feb 2026

TITTERINGTON, Robin Gordon

Active
Cormorant Park, CarrickfergusBT38 7RS
Born January 1963
Director
Appointed 02 Feb 2026

MOTOR CYCLE UNION OF IRELAND (ULSTER CENTRE) LIMITED

Active
Lisburn Road, BelfastBT9 7GT
Corporate director
Appointed 10 Oct 1995

FORSYTHE, Ian Lawrence

Resigned
45 Kensington Park, PortadownBT63 5PQ
Secretary
Appointed 10 Oct 1995
Resigned 07 Nov 2025

MCCLELLAND, Ian Robert

Resigned
Cormorant Park, CarrickfergusBT38 7RS
Born March 1970
Director
Appointed 19 Sept 2025
Resigned 02 Feb 2026

TURNER, Thomas Henry Kenneth

Resigned
Castletown Road, Ballyclare
Born June 1944
Director
Appointed 10 Oct 2009
Resigned 19 Sept 2025

Persons with significant control

1

Lisburn Road, BelfastBT9 7GT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

89

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Change Corporate Director Company With Change Date
1 August 2022
CH02Change of Corporate Director Details
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
17 February 2021
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
28 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
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
Gazette Filings Brought Up To Date
3 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
27 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Corporate Director Company With Change Date
24 June 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 January 2010
AAAnnual Accounts
Legacy
3 December 2008
AC(NI)AC(NI)
Legacy
3 December 2008
371S(NI)371S(NI)
Legacy
10 January 2008
AC(NI)AC(NI)
Legacy
10 January 2008
371S(NI)371S(NI)
Legacy
1 February 2007
AC(NI)AC(NI)
Legacy
9 January 2007
371S(NI)371S(NI)
Legacy
23 June 2006
AC(NI)AC(NI)
Legacy
21 January 2006
371S(NI)371S(NI)
Legacy
15 December 2004
AC(NI)AC(NI)
Legacy
13 December 2004
371S(NI)371S(NI)
Legacy
27 April 2004
AC(NI)AC(NI)
Legacy
13 November 2003
371S(NI)371S(NI)
Legacy
13 November 2003
371S(NI)371S(NI)
Legacy
1 April 2003
AC(NI)AC(NI)
Legacy
27 February 2002
AC(NI)AC(NI)
Legacy
18 November 2001
371S(NI)371S(NI)
Legacy
11 February 2001
371S(NI)371S(NI)
Legacy
14 November 2000
AC(NI)AC(NI)
Legacy
18 July 2000
AC(NI)AC(NI)
Legacy
27 February 2000
371S(NI)371S(NI)
Legacy
3 July 1999
AC(NI)AC(NI)
Legacy
10 November 1998
371S(NI)371S(NI)
Legacy
28 November 1997
AC(NI)AC(NI)
Legacy
28 November 1997
371S(NI)371S(NI)
Legacy
31 July 1997
AC(NI)AC(NI)
Legacy
18 July 1997
233-2(NI)233-2(NI)
Legacy
3 January 1997
371S(NI)371S(NI)
Legacy
12 August 1996
296(NI)296(NI)
Legacy
12 August 1996
296(NI)296(NI)
Legacy
12 August 1996
296(NI)296(NI)
Legacy
10 October 1995
MEM(NI)MEM(NI)
Legacy
10 October 1995
ARTS(NI)ARTS(NI)
Legacy
10 October 1995
G21(NI)G21(NI)
Legacy
10 October 1995
G23(NI)G23(NI)