UKBizDB.co.uk

DISABILITY SPORT NI LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Disability Sport Ni Ltd. The company was founded 26 years ago and was given the registration number NI032590. The firm's registered office is in BELFAST. You can find them at Unit F, Curlew Pavilion Portside Business Park, 189 Airport Road West, Belfast, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:DISABILITY SPORT NI LTD
Company Number:NI032590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1997
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Unit F, Curlew Pavilion Portside Business Park, 189 Airport Road West, Belfast, BT3 9ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Dermont Avenue, Mayfield Manor, Glengormley, BT36 4NY

Secretary24 June 1997Active
Unit G, Curlew Pavilion, Portside Business Park, 189 Airport Road West, Belfast, Northern Ireland, BT3 9ED

Director15 February 2022Active
Unit G, Curlew Pavilion, Portside Business Park, 189 Airport Road West, Belfast, Northern Ireland, BT3 9ED

Director28 January 2020Active
Unit F, Curlew Pavilion, Portside Business Park, 189 Airport Road West, Belfast, BT3 9ED

Director28 January 2020Active
Unit G, Curlew Pavilion, Portside Business Park, 189 Airport Road West, Belfast, Northern Ireland, BT3 9ED

Director28 January 2023Active
Unit G, Curlew Pavilion, Portside Business Park, 189 Airport Road West, Belfast, Northern Ireland, BT3 9ED

Director28 January 2023Active
Unit G, Curlew Pavilion, Portside Business Park, 189 Airport Road West, Belfast, Northern Ireland, BT3 9ED

Director28 January 2023Active
Unit G, Curlew Pavilion, Portside Business Park, 189 Airport Road West, Belfast, Northern Ireland, BT3 9ED

Director28 January 2023Active
Unit F, Curlew Pavilion, Portside Business Park, 189 Airport Road West, Belfast, BT3 9ED

Director25 November 2015Active
Unit G, Curlew Pavilion, Portside Business Park, 189 Airport Road West, Belfast, Northern Ireland, BT3 9ED

Director15 February 2022Active
9 Langford Close, Ashbourne Manor, Carrickfergus, BT38 8HG

Director25 June 1997Active
4 Fortsandel Avenue, Coleraine, Co Derry, BT52 1TL

Director02 April 2001Active
11 Downing Park, Portstewert, BT55 7JE

Director05 February 2002Active
15 St Katherines Road, Belfast, BT12 6EF

Director31 May 2005Active
Unit G, Curlew Pavilion, Portside Business Park, 189 Airport Road West, Belfast, Northern Ireland, BT3 9ED

Director28 November 2014Active
9 Sandhurst Court, Belfast, BT9 5BH

Director18 January 2008Active
27, Glenview Gardens, Belfast, Northern Ireland, BT5 7LY

Director02 November 2004Active
143 Movilla Road, Newtownards, Co Down, BT23 8RJ

Director17 September 2003Active
Adelaide House, Falcon Road, Belfast, BT12 6SI

Director14 October 2011Active
Unit F, Curlew Pavilion, Portside Business Park, 189 Airport Road West, Belfast, Northern Ireland, BT3 9ED

Director02 October 2009Active
75 Dunmurry Lodge, Blacks Road, Dunmurry, BT10 0GR

Director31 March 1998Active
1 Mearne Rd, Downpatrick, Co Down, BT30 6SW

Director01 November 2005Active
Unit G, Curlew Pavilion, Portside Business Park, 189 Airport Road West, Belfast, Northern Ireland, BT3 9ED

Director28 January 2020Active
Unit F, Curlew Pavilion, Portside Business Park, 189 Airport Road West, Belfast, BT3 9ED

Director25 November 2015Active
Unit G, Curlew Pavilion, Portside Business Park, 189 Airport Road West, Belfast, Northern Ireland, BT3 9ED

Director25 November 2015Active
42 English St, Downpatrick, BT30 6AB

Director11 December 2001Active
2a Old Grand Jury Manor, Saintfield, Co. Down, BT24 7LQ

Director31 March 1998Active
52 Horn Drive, Suffolk, Belfast, BT11 9NF

Director17 September 2003Active
2 Shelling Hill, Hillsborough, BT27 5NZ

Director02 April 2001Active
55 Duncoole Park, Belfast,

Director24 June 1997Active
15 Gortcille, Cladymore Road, Cladymore, Mowhan, Armagh, BT60 2EW

Director17 September 2003Active
21 Pims Avenue, Belfast, BT4 1PJ

Director01 January 1999Active
45, Knightsbridge Court,, Bangor,, Co Down,, BT19 6FW

Director05 February 2002Active
45 Knightsbridge Court, Bangor, Co.Down, BT19 6FW

Director24 June 1997Active
7 Birchwood Close, St. Julian's Road, Omagh, BT79 7XR

Director25 June 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2022-12-09Accounts

Accounts with accounts type small.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type small.

Download
2021-03-31Address

Change registered office address company with date old address new address.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.