PODIUM 4 SPORT LTD
BELFAST


Company number NI013398
Status Active
Incorporation Date 1 March 1979
Company Type Private Limited Company
Address BELFAST MILLS, PERCY STREET, BELFAST, NORTHERN IRELAND, BT13 2HW
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Registered office address changed from C/O Andrews Holdings Ltd Belfast Mills Percy Street Belfast BT13 2HW to Belfast Mills Percy Street Belfast BT13 2HW on 12 December 2016; Termination of appointment of Michael Burnett Huddleston as a secretary on 29 September 2016. The most likely internet sites of PODIUM 4 SPORT LTD are www.podium4sport.co.uk, and www.podium-4-sport.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Podium 4 Sport Ltd is a Private Limited Company. The company registration number is NI013398. Podium 4 Sport Ltd has been working since 01 March 1979. The present status of the company is Active. The registered address of Podium 4 Sport Ltd is Belfast Mills Percy Street Belfast Northern Ireland Bt13 2hw. . HARKIN, Ciaran Joseph is a Secretary of the company. LAVERTY, Stephen Paul is a Director of the company. MCGURK, James is a Director of the company. MORELAND, Michael Andrew Dawson is a Director of the company. MULLAN, Paul is a Director of the company. SIMPSON, Guy Strawbridge is a Director of the company. STEVENSON, Paul is a Director of the company. Secretary HUDDLESTON, Michael Burnett has been resigned. Secretary MCAULEY, Benjamin David has been resigned. Director JEFFERS, David has been resigned. Director LAVERTY, Stephen Paul has been resigned. Director MILLIKEN, Richard Alexander has been resigned. Director MOORE, Alan W has been resigned. Director MOORE, John Creelman has been resigned. Director MOORE, Samuel S has been resigned. Director MOORE, Victor Joseph has been resigned. Director PRENTER, Paul Michael has been resigned. Director ROTHWELL, Paul Armstrong has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
HARKIN, Ciaran Joseph
Appointed Date: 29 September 2016

Director
LAVERTY, Stephen Paul
Appointed Date: 02 June 2014
53 years old

Director
MCGURK, James
Appointed Date: 02 July 2004
66 years old

Director
MORELAND, Michael Andrew Dawson
Appointed Date: 02 July 2004
70 years old

Director
MULLAN, Paul
Appointed Date: 23 December 2015
59 years old

Director
SIMPSON, Guy Strawbridge
Appointed Date: 23 December 2015
66 years old

Director
STEVENSON, Paul
Appointed Date: 23 December 2015
51 years old

Resigned Directors

Secretary
HUDDLESTON, Michael Burnett
Resigned: 29 September 2016
Appointed Date: 18 June 2012

Secretary
MCAULEY, Benjamin David
Resigned: 18 June 2012
Appointed Date: 01 March 1979

Director
JEFFERS, David
Resigned: 02 July 2004
Appointed Date: 01 March 1979
80 years old

Director
LAVERTY, Stephen Paul
Resigned: 30 September 2006
Appointed Date: 20 January 2004
53 years old

Director
MILLIKEN, Richard Alexander
Resigned: 23 December 2015
Appointed Date: 02 June 2014
75 years old

Director
MOORE, Alan W
Resigned: 01 January 2000
Appointed Date: 01 March 1979
82 years old

Director
MOORE, John Creelman
Resigned: 02 July 2004
Appointed Date: 01 March 1979
78 years old

Director
MOORE, Samuel S
Resigned: 31 December 1998
Appointed Date: 01 March 1979
71 years old

Director
MOORE, Victor Joseph
Resigned: 02 July 2004
Appointed Date: 01 March 1979
85 years old

Director
PRENTER, Paul Michael
Resigned: 30 June 2015
Appointed Date: 02 June 2014
45 years old

Director
ROTHWELL, Paul Armstrong
Resigned: 02 June 2014
Appointed Date: 02 July 2004
72 years old

Persons With Significant Control

Podium Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PODIUM 4 SPORT LTD Events

13 Dec 2016
Confirmation statement made on 29 November 2016 with updates
12 Dec 2016
Registered office address changed from C/O Andrews Holdings Ltd Belfast Mills Percy Street Belfast BT13 2HW to Belfast Mills Percy Street Belfast BT13 2HW on 12 December 2016
29 Sep 2016
Termination of appointment of Michael Burnett Huddleston as a secretary on 29 September 2016
29 Sep 2016
Appointment of Mr Ciaran Joseph Harkin as a secretary on 29 September 2016
19 May 2016
Accounts for a small company made up to 30 September 2015
...
... and 120 more events
03 Aug 1979
Situation of reg office

01 Mar 1979
Statement of nominal cap

01 Mar 1979
Decl on compl on incorp

01 Mar 1979
Articles

01 Mar 1979
Memorandum

PODIUM 4 SPORT LTD Charges

10 June 2013
Charge code NI01 3398 0003
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charges by way of fixed charge all purchased debts (as…
2 July 2004
Mortgage or charge
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies debenture the company's undertaking and all its…
3 June 1997
Mortgage or charge
Delivered: 10 June 1997
Status: Satisfied on 2 July 2004
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors undertaking the companys property at…