About

Registered Number: NI611652
Date of Incorporation: 09/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: C/O Trinity Methodist Church, Ballymacoss Avenue, Lisburn, Co Antrim, BT28 2GU,

 

Based in Lisburn, Salt Factory Sports was established in 2012, it has a status of "Active". There are 11 directors listed as Grant, Christopher David, Emerson, Glenn, Mcvittie, Christopher, Moffett, Christopher, Pitt, Martin Howard, Shannon, Mervyn John, Crosby, Allison, Graham, Joey Alan, Patterson, Clive, Dr, Waugh, Peter, Woods, Malcolm for Salt Factory Sports. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMERSON, Glenn 11 March 2019 - 1
MCVITTIE, Christopher 09 March 2012 - 1
MOFFETT, Christopher 09 March 2012 - 1
PITT, Martin Howard 28 February 2015 - 1
SHANNON, Mervyn John 09 March 2012 - 1
CROSBY, Allison 01 May 2013 20 March 2014 1
GRAHAM, Joey Alan 05 September 2012 01 March 2015 1
PATTERSON, Clive, Dr 09 March 2012 01 August 2012 1
WAUGH, Peter 28 February 2015 07 March 2019 1
WOODS, Malcolm 09 March 2012 11 May 2015 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Christopher David 16 January 2014 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 03 March 2020
TM01 - Termination of appointment of director 06 February 2020
CS01 - N/A 22 March 2019
AP01 - Appointment of director 22 March 2019
AP01 - Appointment of director 22 March 2019
CH01 - Change of particulars for director 22 March 2019
AP01 - Appointment of director 22 March 2019
AD01 - Change of registered office address 22 March 2019
TM01 - Termination of appointment of director 08 March 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 20 March 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 22 March 2017
AA01 - Change of accounting reference date 05 January 2017
AA - Annual Accounts 05 January 2017
RESOLUTIONS - N/A 08 June 2016
MA - Memorandum and Articles 08 June 2016
AR01 - Annual Return 29 March 2016
RESOLUTIONS - N/A 12 February 2016
MA - Memorandum and Articles 12 February 2016
AD01 - Change of registered office address 08 February 2016
AA - Annual Accounts 23 December 2015
TM01 - Termination of appointment of director 10 September 2015
MEM/ARTS - N/A 15 May 2015
RESOLUTIONS - N/A 01 May 2015
AR01 - Annual Return 08 April 2015
AP01 - Appointment of director 07 April 2015
TM01 - Termination of appointment of director 06 April 2015
AP01 - Appointment of director 06 April 2015
AA - Annual Accounts 23 December 2014
RESOLUTIONS - N/A 24 April 2014
MEM/ARTS - N/A 24 April 2014
AR01 - Annual Return 03 April 2014
AP03 - Appointment of secretary 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
AA - Annual Accounts 11 December 2013
AP01 - Appointment of director 24 June 2013
AR01 - Annual Return 04 April 2013
TM01 - Termination of appointment of director 03 April 2013
AP01 - Appointment of director 26 November 2012
NEWINC - New incorporation documents 09 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.