KELVIN MALONE BRIDGE CENTRE - BELFAST
Company Profile | Company Filings |
Overview
KELVIN MALONE BRIDGE CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BELFAST and has the status: Active.
KELVIN MALONE BRIDGE CENTRE was incorporated 11 years ago on 10/12/2012 and has the registered number: NI615888. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
KELVIN MALONE BRIDGE CENTRE was incorporated 11 years ago on 10/12/2012 and has the registered number: NI615888. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
KELVIN MALONE BRIDGE CENTRE - BELFAST
This company is listed in the following categories:
93120 - Activities of sport clubs
93120 - Activities of sport clubs
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT A1 20
BELFAST
BT3 9LE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/12/2023 | 29/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN ALAN HILL | Jun 1943 | British | Director | 2023-10-31 | CURRENT |
MRS SARAH WITCHELL | Secretary | 2017-10-01 | CURRENT | ||
JOAN CHRISTINE BAIRD | Nov 1959 | British | Director | 2012-12-10 | CURRENT |
MR JOHN WRIGHT FORSYTHE | Jun 1961 | British | Director | 2022-09-26 | CURRENT |
MS DIANE GREENWOOD | Mar 1957 | British | Director | 2018-09-18 | CURRENT |
MS ROSEMARY WHITTLEY | Feb 1953 | British | Director | 2022-09-26 | CURRENT |
MS JEAN WHITE | Jan 1947 | British | Director | 2022-09-26 | CURRENT |
DR DIANA GEORGINA PATTERSON | Feb 1954 | British | Director | 2018-09-18 | CURRENT |
MR ALAN MCKAY | Jun 1946 | British | Director | 2022-09-26 | CURRENT |
PROF. (HON) ROSEMARY KILPATRICK | Jun 1943 | British | Director | 2012-12-10 | CURRENT |
MARY JOHNSTON | Apr 1947 | British | Director | 2022-09-26 | CURRENT |
JOAN NORMA IRWIN | Aug 1945 | British | Director | 2012-12-10 | CURRENT |
BRENDAN MULLAN | Secretary | 2012-12-10 UNTIL 2017-10-01 | RESIGNED | ||
ANTOINETTE SPROULE | Apr 1942 | British | Director | 2015-09-15 UNTIL 2016-05-08 | RESIGNED |
BARBARA EWART | Feb 1954 | British | Director | 2016-09-20 UNTIL 2017-09-19 | RESIGNED |
ELIZABETH ANN SCOTT | Nov 1948 | British | Director | 2013-09-24 UNTIL 2022-09-26 | RESIGNED |
MRS PENNY MCKEOWN | Dec 1943 | British | Director | 2013-09-24 UNTIL 2018-09-18 | RESIGNED |
JOHN ALEXANDER MCCORMICK | Nov 1945 | British | Director | 2015-03-20 UNTIL 2015-09-15 | RESIGNED |
MRS ROBERTA MADILL | May 1965 | British | Director | 2018-09-18 UNTIL 2022-09-26 | RESIGNED |
ERIC LESAGE | Nov 1953 | British | Director | 2016-09-20 UNTIL 2022-09-26 | RESIGNED |
MR MARK LENNON | Apr 1959 | Irish | Director | 2017-09-19 UNTIL 2018-09-18 | RESIGNED |
MR DAVID ROSS LEEMAN | Oct 1949 | British | Director | 2013-01-01 UNTIL 2018-09-18 | RESIGNED |
MS JANET KNIPE | May 1955 | British | Director | 2022-09-26 UNTIL 2023-10-04 | RESIGNED |
MR CALVIN JONES | Jun 1952 | British | Director | 2013-01-01 UNTIL 2013-09-24 | RESIGNED |
COLIN JEFFRIES | Nov 1952 | British | Director | 2012-12-10 UNTIL 2014-09-23 | RESIGNED |
STEPHANIE MARJORIE IRWIN | Dec 1936 | British | Director | 2012-12-10 UNTIL 2017-09-19 | RESIGNED |
MRS HELEN HALL | Sep 1955 | British | Director | 2017-03-01 UNTIL 2022-09-26 | RESIGNED |
MR PHILIP DUFTON | Jul 1947 | British | Director | 2018-09-18 UNTIL 2022-09-26 | RESIGNED |
MARIE EDWARDS | Apr 1941 | British | Director | 2012-12-10 UNTIL 2022-09-26 | RESIGNED |
MR DEREK FRASER CANNELL | May 1938 | British | Director | 2013-09-24 UNTIL 2022-09-26 | RESIGNED |
MR ALAN CRAWFORD ANDERSON | Sep 1952 | British | Director | 2013-01-01 UNTIL 2013-09-24 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - KELVIN MALONE BRIDGE CENTRE | 2023-11-10 | 31-03-2023 | £238,786 equity |
Micro-entity Accounts - KELVIN MALONE BRIDGE CENTRE | 2022-12-10 | 31-03-2022 | £231,049 equity |
Micro-entity Accounts - KELVIN MALONE BRIDGE CENTRE | 2021-11-25 | 31-03-2021 | £235,034 equity |
Micro-entity Accounts - KELVIN MALONE BRIDGE CENTRE | 2020-11-12 | 31-03-2020 | £233,101 equity |
Micro-entity Accounts - KELVIN MALONE BRIDGE CENTRE | 2019-12-05 | 31-03-2019 | £268,990 equity |
Micro-entity Accounts - KELVIN MALONE BRIDGE CENTRE | 2018-11-30 | 31-03-2018 | £231,441 equity |
Micro-entity Accounts - KELVIN MALONE BRIDGE CENTRE | 2017-11-29 | 31-03-2017 | £232,067 equity |
Abbreviated Company Accounts - KELVIN MALONE BRIDGE CENTRE | 2016-12-03 | 31-03-2016 | £32,893 Cash £227,684 equity |
Abbreviated Company Accounts - KELVIN MALONE BRIDGE CENTRE | 2015-11-07 | 31-03-2015 | £38,212 Cash £228,519 equity |
Abbreviated Company Accounts - KELVIN MALONE BRIDGE CENTRE | 2014-09-09 | 31-03-2014 | £48,225 Cash £217,654 equity |