CASTLEREAGH SUB AQUA CLUB - BELFAST


Company Profile Company Filings

Overview

CASTLEREAGH SUB AQUA CLUB is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BELFAST NORTHERN IRELAND and has the status: Active.
CASTLEREAGH SUB AQUA CLUB was incorporated 21 years ago on 02/12/2002 and has the registered number: NI044873. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.

CASTLEREAGH SUB AQUA CLUB - BELFAST

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

85 CASTLEREAGH ROAD
BELFAST
BT5 5FE
NORTHERN IRELAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/11/2023 04/12/2024

Map

NORTHERN IRELAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JANE HOLMES Secretary 2022-08-18 CURRENT
MR THOMAS CRAIG CAMERON Aug 1981 British Director 2022-08-18 CURRENT
MS KARYN COOKE Nov 1975 British Director 2022-09-07 CURRENT
MR DAVID DALY Sep 1961 Northern Irish Director 2018-08-23 CURRENT
MR AUSTYN FINNEGAN Jan 1992 British Director 2021-10-25 CURRENT
MR STEPHEN HILLOCKS Feb 1975 British Director 2021-08-19 CURRENT
MR GARY LYONS Jun 1975 Northern Irish Director 2023-08-18 CURRENT
RALPH JOHN MCBRIDE Mar 1952 British Director 2021-08-19 CURRENT
MR. MARK MCKEE Dec 1963 British Director 2013-08-22 CURRENT
MR. CHRISTOPHER DALE AIKEN Jun 1966 British Director 2021-08-19 CURRENT
MR KEVIN JOHN HARPER Feb 1965 Northern Irish Director 2002-12-02 UNTIL 2010-08-26 RESIGNED
JOHN HOUSTON Mar 1952 British Director 2002-12-02 UNTIL 2008-08-28 RESIGNED
RONALD IVAN GRAHAM Aug 1950 British Director 2002-12-02 UNTIL 2009-08-20 RESIGNED
MICHAEL GREGORY HAMILTON Sep 1959 British Director 2002-12-02 UNTIL 2006-08-10 RESIGNED
MR MARK GORMAN Jul 1988 British Director 2020-08-13 UNTIL 2023-08-17 RESIGNED
MR ROBERT GAULT Jan 1954 British Director 2021-08-23 UNTIL 2022-08-18 RESIGNED
MR WILLIAM GEORGE ELLIOTT Sep 1967 British Director 2015-08-20 UNTIL 2021-08-19 RESIGNED
MRS JULIE-ANN DUNCAN Mar 1976 British Director 2002-12-02 UNTIL 2003-08-21 RESIGNED
MR PAUL STUART DOIG May 1969 British Director 2008-08-28 UNTIL 2009-08-20 RESIGNED
MR EUGENE DAVEY May 1948 British Director 2002-12-02 UNTIL 2013-03-12 RESIGNED
MR KYLE WILLIAM DAVID CULLY Jun 1982 British Director 2010-08-26 UNTIL 2011-11-02 RESIGNED
MR KEVIN JOHN HARPER Feb 1965 Northern Irish Director 2017-08-17 UNTIL 2018-08-23 RESIGNED
MRS. TRACEY CAMERON Secretary 2016-09-08 UNTIL 2017-08-17 RESIGNED
STEPHEN WILLIGHAN Apr 1953 British Secretary 2008-08-28 UNTIL 2012-08-30 RESIGNED
MR STEPHEN WILLIGHAN Secretary 2020-08-13 UNTIL 2022-08-18 RESIGNED
MISS EILEEN LARA MCMORDIE Secretary 2015-08-20 UNTIL 2016-09-08 RESIGNED
JOHN HOUSTON Secretary 2002-12-02 UNTIL 2008-08-28 RESIGNED
MISS LAURA LOUISE REID Secretary 2017-08-17 UNTIL 2020-08-13 RESIGNED
ROMA OSCAR CREESE Aug 1976 French Director 2008-08-28 UNTIL 2012-08-30 RESIGNED
ROBERT GAULT Jan 1954 British Director 2006-08-10 UNTIL 2007-08-30 RESIGNED
MR. GARY FREDERICK AIKEN Sep 1962 British Director 2015-08-20 UNTIL 2017-08-17 RESIGNED
MRS MARY WINNIFRED BURKE May 1953 British Director 2002-12-02 UNTIL 2015-08-20 RESIGNED
DR PETER GEORGE BROWNE Feb 1948 British Director 2003-08-21 UNTIL 2006-08-10 RESIGNED
DIANA MARGARET BROWNE Aug 1949 Australia Director 2002-12-02 UNTIL 2006-08-10 RESIGNED
MR. WILLIAM FREDERICK RANDAL ARMSTRONG Jun 1949 British Director 2002-12-02 UNTIL 2009-08-20 RESIGNED
MR. WILLIAM FREDERICK RANDAL ARMSTRONG Jun 1949 British Director 2012-08-30 UNTIL 2015-08-20 RESIGNED
NEAL JAMES ARMSTRONG Mar 1981 British Director 2006-08-10 UNTIL 2008-08-28 RESIGNED
MR MARK ARMSTRONG Jan 1981 British Director 2010-08-26 UNTIL 2011-01-25 RESIGNED
MR. GARY FREDERICK AIKEN Sep 1962 British Director 2012-08-30 UNTIL 2014-08-29 RESIGNED
MR PAUL CAIRNS Apr 1971 British Director 2002-12-02 UNTIL 2003-08-21 RESIGNED
MAY HOLMES Mar 1980 Irish Director 2009-08-20 UNTIL 2010-08-26 RESIGNED
MR. CHRISTOPHER DALE AIKEN Jun 1966 British Director 2012-10-01 UNTIL 2014-08-29 RESIGNED
MRS TRACEY CAMERON May 1987 British Director 2016-09-08 UNTIL 2017-08-17 RESIGNED
ANDREW ROBERT BURKE Oct 1961 British Director 2002-12-02 UNTIL 2006-08-10 RESIGNED
MR. JONATHAN ALBERT CLARKE Jun 1971 British Director 2014-10-06 UNTIL 2017-08-17 RESIGNED
PETER GREGG Sep 1960 British Director 2006-08-10 UNTIL 2007-08-30 RESIGNED
DARRAN JENNINGS Oct 1975 British Director 2007-08-30 UNTIL 2009-08-20 RESIGNED
COLIN SAMUEL HILL Oct 1965 British Director 2007-08-30 UNTIL 2021-08-19 RESIGNED
MISS MAY HOLMES Mar 1980 Irish Director 2012-08-30 UNTIL 2015-08-20 RESIGNED
MR STEPHEN GEORGE CAMPBELL Mar 1965 British Director 2015-08-21 UNTIL 2018-04-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOUNT MASONIC HALL CO., LIMITED BELFAST NORTHERN IRELAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CASHELMORE LIMITED Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
M V A CONSULTING (N.I.) LIMITED BANGOR NORTHERN IRELAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
DOIG MARKETING LIMITED BELFAST Dissolved... TOTAL EXEMPTION SMALL 46900 - Non-specialised wholesale trade
H & M SERVICES - ENERGY SOLUTIONS LIMITED LISBURN Active UNAUDITED ABRIDGED 33200 - Installation of industrial machinery and equipment
PREACHING HOUSE POTTERY COMMUNITY INTEREST COMPANY KILLOUGH Active MICRO ENTITY 23410 - Manufacture of ceramic household and ornamental articles
COMPOSITE DYNAMICS LTD NEWTOWNARDS NORTHERN IRELAND Active DORMANT 32990 - Other manufacturing n.e.c.
JC SERVICES & MAINTENANCE LTD NEWTOWNARDS NORTHERN IRELAND Active NO ACCOUNTS FILED 39000 - Remediation activities and other waste management services

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CASTLEREAGH SUB AQUA CLUB 2024-03-28 30-06-2023 £59,201 equity
Micro-entity Accounts - CASTLEREAGH SUB AQUA CLUB 2023-04-05 30-06-2022 £52,165 equity
Micro-entity Accounts - CASTLEREAGH SUB AQUA CLUB 2022-03-15 30-06-2021 £53,148 equity
Micro-entity Accounts - CASTLEREAGH SUB AQUA CLUB 2021-06-05 30-06-2020 £50,108 equity
Micro-entity Accounts - CASTLEREAGH SUB AQUA CLUB 2020-03-11 30-06-2019 £45,968 equity
Micro-entity Accounts - CASTLEREAGH SUB AQUA CLUB 2019-02-15 30-06-2018 £41,979 equity
Micro-entity Accounts - CASTLEREAGH SUB AQUA CLUB 2018-02-09 30-06-2017 £7,685 Cash £38,925 equity
Abbreviated Company Accounts - CASTLEREAGH SUB AQUA CLUB 2016-12-13 30-06-2016 £2,155 Cash £41,655 equity
Abbreviated Company Accounts - CASTLEREAGH SUB AQUA CLUB 2015-12-03 30-06-2015 £2,638 Cash £42,138 equity
Abbreviated Company Accounts - CASTLEREAGH SUB AQUA CLUB 2014-11-04 30-06-2014 £2,154 Cash £41,654 equity