Background WavePink WaveYellow Wave

2 AND 4 WHEEL MOTORSPORT LIMITED (NI044455)

2 AND 4 WHEEL MOTORSPORT LIMITED (NI044455) is an active UK company. incorporated on 22 October 2002. with registered office in Carrickfergus. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. 2 AND 4 WHEEL MOTORSPORT LIMITED has been registered for 23 years. Current directors include ALLEN, Craig, CAMPBELL, Henry, CARSON, Wilson Samuel William and 7 others.

Company Number
NI044455
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 October 2002
Age
23 years
Address
95 Shore Road, Carrickfergus, BT38 8TZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ALLEN, Craig, CAMPBELL, Henry, CARSON, Wilson Samuel William, FULLERTON, Paul, GRAY, David Edward Thomas, KELLY, Alan Gregory, KELLY, Robert John, SPENCE, Laurence Andrew, TITTERINGTON, Robin Gordon, WHYTE, Joseph Mervyn
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 AND 4 WHEEL MOTORSPORT LIMITED

2 AND 4 WHEEL MOTORSPORT LIMITED is an active company incorporated on 22 October 2002 with the registered office located in Carrickfergus. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. 2 AND 4 WHEEL MOTORSPORT LIMITED was registered 23 years ago.(SIC: 93199)

Status

active

Active since 23 years ago

Company No

NI044455

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 22 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

THE 2 & 4 WHEEL MOTOR SPORT STEERING GROUP LTD
From: 22 October 2002To: 30 April 2021
Contact
Address

95 Shore Road Greenisland Carrickfergus, BT38 8TZ,

Previous Addresses

8 Lenamore Avenue Newtownabbey BT37 0PF
From: 22 October 2002To: 29 October 2015
Timeline

41 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Sept 10
Director Joined
Dec 10
Director Left
May 15
Director Left
Oct 15
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Left
Jul 22
Director Joined
Sept 22
Director Left
Apr 23
Director Joined
Jul 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
May 24
Director Left
May 24
Director Joined
Jun 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
May 25
Director Left
May 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

KELLY, Robert John

Active
Shore Road, CarrickfergusBT38 8TZ
Secretary
Appointed 29 Aug 2007

ALLEN, Craig

Active
Shore Road, CarrickfergusBT38 8TZ
Born April 1969
Director
Appointed 24 Apr 2024

CAMPBELL, Henry

Active
Shore Road, CarrickfergusBT38 8TZ
Born November 1955
Director
Appointed 28 Apr 2021

CARSON, Wilson Samuel William

Active
Shore Road, CarrickfergusBT38 8TZ
Born June 1962
Director
Appointed 24 Apr 2024

FULLERTON, Paul

Active
Shore Road, CarrickfergusBT38 8TZ
Born December 1958
Director
Appointed 05 Sept 2022

GRAY, David Edward Thomas

Active
Shore Road, CarrickfergusBT38 8TZ
Born February 1944
Director
Appointed 31 Oct 2018

KELLY, Alan Gregory

Active
Shore Road, CarrickfergusBT38 8TZ
Born May 1978
Director
Appointed 28 May 2025

KELLY, Robert John

Active
Shore Road, CarrickfergusBT38 8TZ
Born April 1954
Director
Appointed 29 Aug 2007

SPENCE, Laurence Andrew

Active
Shore Road, CarrickfergusBT38 8TZ
Born January 1961
Director
Appointed 24 Apr 2024

TITTERINGTON, Robin Gordon

Active
Shore Road, CarrickfergusBT38 8TZ
Born January 1963
Director
Appointed 29 Jan 2025

WHYTE, Joseph Mervyn

Active
Shore Road, CarrickfergusBT38 8TZ
Born May 1950
Director
Appointed 31 Jan 2018

HARKNESS, Robert

Resigned
134 Coagh Road, Co TyroneBT71 5LL
Secretary
Appointed 22 Oct 2002
Resigned 25 Apr 2007

ADAMS, John Richard Kenneth

Resigned
Shore Road, CarrickfergusBT38 8TZ
Born November 1956
Director
Appointed 26 Jun 2024
Resigned 28 May 2025

AGNEW, John Luke

Resigned
8 Lenamore AvenueBT37 0PF
Born February 1953
Director
Appointed 26 May 2010
Resigned 31 Mar 2015

BEATTIE, David Malcolm

Resigned
Shore Road, CarrickfergusBT38 8TZ
Born February 1961
Director
Appointed 31 Jan 2018
Resigned 28 Apr 2020

BEATTIE, Michael James

Resigned
32 Gorsehill, Co DownBT23 6XA
Born January 1958
Director
Appointed 27 Apr 2004
Resigned 28 Sept 2005

BUCHANAN, Winston

Resigned
30 Gorse Hill, NewtownardsBT23 6AY
Born June 1941
Director
Appointed 22 Oct 2002
Resigned 25 Jan 2006

CAMPBELL, Keith

Resigned
26 Redford ParkBT38 9EW
Born June 1958
Director
Appointed 01 Feb 2004
Resigned 25 May 2005

CRAY, James Campbell Mccrory

Resigned
Shore Road, CarrickfergusBT38 8TZ
Born January 1936
Director
Appointed 30 Jan 2007
Resigned 26 Nov 2017

CRAY, James Campbell Mccrory

Resigned
47 Ballynahinch Road, BelfastBT8 8DL
Born January 1936
Director
Appointed 22 Oct 2002
Resigned 09 Nov 2002

DEVLIN, Laurence Gerard

Resigned
64 Central Avenue, Co DownBT20 3AV
Born January 1942
Director
Appointed 26 Oct 2002
Resigned 27 Oct 2004

DEWART, Richard Samuel

Resigned
Shore Road, CarrickfergusBT38 8TZ
Born November 1968
Director
Appointed 26 Apr 2017
Resigned 13 Jul 2022

DRYSDALE, Alan George

Resigned
Shore Road, CarrickfergusBT38 8TZ
Born February 1954
Director
Appointed 29 Aug 2007
Resigned 22 Oct 2018

DUNCAN, Gordon David

Resigned
45 Castle Avenue, GraigavonBT67 0NH
Born June 1968
Director
Appointed 26 Mar 2008
Resigned 26 Aug 2009

FORSYTHE, Victoria Anne Maureen

Resigned
Shore Road, CarrickfergusBT38 8TZ
Born December 1969
Director
Appointed 31 Jan 2018
Resigned 26 Apr 2023

FREEMAN, Evan

Resigned
Shore Road, CarrickfergusBT38 8TZ
Born July 1953
Director
Appointed 14 Jun 2021
Resigned 24 Apr 2024

FREEMAN, Evan

Resigned
Shore Road, CarrickfergusBT38 8TZ
Born July 1953
Director
Appointed 24 Nov 2010
Resigned 26 Apr 2017

FULLERTON, William

Resigned
Shore Road, CarrickfergusBT38 8TZ
Born December 1948
Director
Appointed 26 Oct 2005
Resigned 24 Apr 2024

HARKNESS, Robert Gray

Resigned
134 Coagh Road, Co TyroneBT71 5LL
Born April 1950
Director
Appointed 22 Oct 2002
Resigned 25 Apr 2007

JOHNSTON, Edmund Alexander

Resigned
Shore Road, CarrickfergusBT38 8TZ
Born May 1946
Director
Appointed 28 Apr 2021
Resigned 24 Apr 2024

KENNEDY, William Thomas

Resigned
Shore Road, CarrickfergusBT38 8TZ
Born May 1949
Director
Appointed 26 Jul 2023
Resigned 29 Jan 2025

LOUGHREY, Neill

Resigned
Shore Road, CarrickfergusBT38 8TZ
Born October 1947
Director
Appointed 01 Feb 2004
Resigned 26 Apr 2017

LUSTY, Richard Henry

Resigned
8 Lenamore AvenueBT37 0PF
Born August 1961
Director
Appointed 26 May 2010
Resigned 25 Aug 2010

MOFFITT, Nicholas Earle Herbert

Resigned
Shore Road, CarrickfergusBT38 8TZ
Born December 1953
Director
Appointed 26 Oct 2002
Resigned 05 Aug 2020

NEILL, Frederick Roy

Resigned
Shore Road, CarrickfergusBT38 8TZ
Born January 1950
Director
Appointed 28 Apr 2021
Resigned 24 Apr 2024
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Memorandum Articles
29 August 2025
MAMA
Appoint Person Director Company With Name Date
1 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2022
TM01Termination of Director
Resolution
6 May 2022
RESOLUTIONSResolutions
Memorandum Articles
6 May 2022
MAMA
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2021
AP01Appointment of Director
Resolution
30 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 October 2010
AR01AR01
Termination Director Company With Name
4 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
20 September 2009
296(NI)296(NI)
Legacy
25 July 2009
AC(NI)AC(NI)
Legacy
17 December 2008
371S(NI)371S(NI)
Legacy
1 August 2008
AC(NI)AC(NI)
Legacy
9 April 2008
296(NI)296(NI)
Legacy
16 January 2008
371S(NI)371S(NI)
Legacy
8 November 2007
296(NI)296(NI)
Legacy
8 November 2007
296(NI)296(NI)
Legacy
2 August 2007
AC(NI)AC(NI)
Legacy
7 June 2007
296(NI)296(NI)
Legacy
4 April 2007
296(NI)296(NI)
Legacy
27 November 2006
371S(NI)371S(NI)
Legacy
12 September 2006
AC(NI)AC(NI)
Legacy
19 May 2006
296(NI)296(NI)
Legacy
6 May 2006
296(NI)296(NI)
Legacy
5 April 2006
296(NI)296(NI)
Legacy
5 April 2006
296(NI)296(NI)
Legacy
10 January 2006
371S(NI)371S(NI)
Legacy
9 November 2005
296(NI)296(NI)
Legacy
9 November 2005
296(NI)296(NI)
Legacy
30 June 2005
AC(NI)AC(NI)
Legacy
30 June 2005
296(NI)296(NI)
Legacy
22 February 2005
371S(NI)371S(NI)
Legacy
22 February 2005
296(NI)296(NI)
Legacy
23 July 2004
AC(NI)AC(NI)
Legacy
16 July 2004
296(NI)296(NI)
Legacy
16 July 2004
296(NI)296(NI)
Legacy
26 April 2004
296(NI)296(NI)
Legacy
16 March 2004
296(NI)296(NI)
Legacy
20 November 2003
371S(NI)371S(NI)
Legacy
17 October 2003
296(NI)296(NI)
Legacy
17 October 2003
296(NI)296(NI)
Legacy
21 March 2003
296(NI)296(NI)
Legacy
21 March 2003
296(NI)296(NI)
Legacy
13 February 2003
296(NI)296(NI)
Legacy
13 February 2003
296(NI)296(NI)
Legacy
13 February 2003
296(NI)296(NI)
Legacy
22 October 2002
MEM(NI)MEM(NI)
Legacy
22 October 2002
ARTS(NI)ARTS(NI)
Legacy
22 October 2002
G23(NI)G23(NI)
Legacy
22 October 2002
G21(NI)G21(NI)