Background WavePink WaveYellow Wave

ARMOY MOTORCYCLE ROAD RACING CLUB (NI068724)

ARMOY MOTORCYCLE ROAD RACING CLUB (NI068724) is an active UK company. incorporated on 2 April 2008. with registered office in Ballymoney. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. ARMOY MOTORCYCLE ROAD RACING CLUB has been registered for 18 years. Current directors include COLGAN, Malcolm, GUILD, David, HUEY, George and 4 others.

Company Number
NI068724
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 April 2008
Age
18 years
Address
18 Main Street, Ballymoney, BT53 8RQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
COLGAN, Malcolm, GUILD, David, HUEY, George, KENNEDY, William Thomas, MUNNIS, William, STEWART, Stanley, STINSON, John
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMOY MOTORCYCLE ROAD RACING CLUB

ARMOY MOTORCYCLE ROAD RACING CLUB is an active company incorporated on 2 April 2008 with the registered office located in Ballymoney. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. ARMOY MOTORCYCLE ROAD RACING CLUB was registered 18 years ago.(SIC: 93120)

Status

active

Active since 18 years ago

Company No

NI068724

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 2 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

11 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

3 days overdue

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

18 Main Street Armoy Ballymoney, BT53 8RQ,

Previous Addresses

144 Knockaholet Road Dunloy Ballymena County Antrim BT44 9BT
From: 31 January 2014To: 8 August 2016
14 Mountview Heights Ballybogey Ballymoney BT53 6UG
From: 2 April 2008To: 31 January 2014
Timeline

15 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Oct 10
Director Left
Sept 11
Director Joined
Jan 14
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Jan 20
Director Left
Dec 20
Director Joined
Mar 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Apr 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

KENNEDY, William Thomas

Active
Knockaholet Road, BallymenaBT44 9BT
Secretary
Appointed 05 Aug 2016

COLGAN, Malcolm

Active
1 Gortamaddy ParkBT54 6EG
Born April 1950
Director
Appointed 02 Apr 2008

GUILD, David

Active
Main Street, BallymoneyBT53 8RQ
Born November 1963
Director
Appointed 14 Dec 2018

HUEY, George

Active
110 Hillside Road, BallymoneyBT53 8RX
Born November 1949
Director
Appointed 02 Apr 2008

KENNEDY, William Thomas

Active
Knockaholet Road, BallymenaBT44 9BT
Born May 1949
Director
Appointed 02 Apr 2008

MUNNIS, William

Active
Knockaholet Road, BallymenaBT44 9BE
Born September 1963
Director
Appointed 07 Sept 2022

STEWART, Stanley

Active
Kilraughts Road, BallymoneyBT53 7AD
Born June 1966
Director
Appointed 07 Sept 2022

STINSON, John

Active
Main Street, BallymoneyBT53 8RQ
Born August 1955
Director
Appointed 14 Dec 2018

MCPHERSON, Jean

Resigned
13 Wallace Cres, BallymoneyBT53 8PW
Secretary
Appointed 02 Apr 2008
Resigned 23 Jul 2009

NICHOLLS, Philip James

Resigned
54 Orchardville GardensBT10 0JX
Secretary
Appointed 02 Apr 2008
Resigned 02 Apr 2008

GLASS, Alister

Resigned
Kilmahamogue Rd, BallycastleBT54 6JJ
Born October 1949
Director
Appointed 30 Jun 2009
Resigned 14 Dec 2018

GUILD, David

Resigned
162 Glenshesk Road, BallymoneyBT53 8RL
Born November 1963
Director
Appointed 02 Apr 2008
Resigned 01 Mar 2011

HARTIN, William

Resigned
9 Fernmount Park, BallymoneyBT53 8XF
Born June 1947
Director
Appointed 02 Apr 2008
Resigned 11 Jul 2009

MCAULEY, Paul Gerard

Resigned
Coolkeeran Road, BallymoneyBT53 8XL
Born December 1967
Director
Appointed 03 Nov 2021
Resigned 01 Apr 2026

MCFALL, Gary

Resigned
Main Street, BallymoneyBT53 8RQ
Born February 1969
Director
Appointed 14 Dec 2018
Resigned 28 Feb 2020

MCPHERSON, Jean

Resigned
13 Wallace Cres, BallymoneyBT53 8PW
Born August 1954
Director
Appointed 02 Apr 2008
Resigned 23 Jul 2009

MUNNIS, William

Resigned
Knockaholet Road, BallymenaBT44 9BE
Born September 1963
Director
Appointed 12 Sept 2013
Resigned 12 Jan 2020

O'KANE, Joseph Patrick

Resigned
24 Fairhill Street, BallymoneyBT53 8XW
Born June 1960
Director
Appointed 02 Apr 2008
Resigned 14 Dec 2018

Persons with significant control

1

Mr William Thomas Kennedy

Active
Main Street, BallymoneyBT53 8RQ
Born May 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
4 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 August 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
3 August 2009
296(NI)296(NI)
Legacy
2 August 2009
296(NI)296(NI)
Legacy
23 June 2009
371S(NI)371S(NI)
Legacy
18 November 2008
296(NI)296(NI)
Incorporation Company
2 April 2008
NEWINCIncorporation