Background WavePink WaveYellow Wave

SALTA SERVICES (NI) LIMITED (NI052079)

SALTA SERVICES (NI) LIMITED (NI052079) is an active UK company. incorporated on 15 October 2004. with registered office in Lisburn. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SALTA SERVICES (NI) LIMITED has been registered for 21 years. Current directors include GILMORE, Mandy Kathleen, SHERRY-BINGHAM, Eileen Gay.

Company Number
NI052079
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 October 2004
Age
21 years
Address
7 Bachelors Walk, Lisburn, BT28 1XJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GILMORE, Mandy Kathleen, SHERRY-BINGHAM, Eileen Gay
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTA SERVICES (NI) LIMITED

SALTA SERVICES (NI) LIMITED is an active company incorporated on 15 October 2004 with the registered office located in Lisburn. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SALTA SERVICES (NI) LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

NI052079

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 15 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 18 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

7 Bachelors Walk Lisburn, BT28 1XJ,

Previous Addresses

2D Magees Road Upper Ballinderry Lisburn BT28 2JE
From: 15 October 2004To: 14 January 2013
Timeline

12 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Dec 10
Director Left
May 13
Director Joined
Sept 13
Director Left
Sept 13
Loan Secured
Aug 14
Loan Secured
Sept 14
Director Joined
Dec 14
Director Left
Sept 16
Loan Cleared
Jun 17
Director Left
Jun 25
Director Left
Jun 25
Loan Cleared
Jun 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

SHERRY-BINGHAM, Eileen Gay

Active
Bachelors Walk, LisburnBT28 1XJ
Secretary
Appointed 03 Oct 2008

GILMORE, Mandy Kathleen

Active
Bachelors Walk, LisburnBT28 1XJ
Born July 1967
Director
Appointed 11 Sept 2013

SHERRY-BINGHAM, Eileen Gay

Active
Bachelors Walk, LisburnBT28 1XJ
Born October 1968
Director
Appointed 08 Nov 2007

MILNE, Stephen

Resigned
9 Monument RoadBT26 6HT
Secretary
Appointed 15 Oct 2004
Resigned 03 Oct 2008

CLARKE, Agnes

Resigned
57 Ballynahinch RoadBT27 5EY
Born March 1945
Director
Appointed 15 Oct 2004
Resigned 25 Jan 2006

MC MICHAEL, Gary

Resigned
2 Cambourne Crescent, Co DownBT23 4UA
Born June 1969
Director
Appointed 22 Nov 2004
Resigned 15 Mar 2007

MCEHEANEY, Eileen

Resigned
1 Manse Drive, Co DownBT9 8RV
Born January 1964
Director
Appointed 09 Mar 2005
Resigned 15 Mar 2007

MILNE, Stephen

Resigned
9 Monument RoadBT26 6HT
Born March 1945
Director
Appointed 15 Oct 2004
Resigned 03 Oct 2008

SEYMOUR, Alison Christine

Resigned
76 Ashmount GardensBT27 5DA
Born June 1970
Director
Appointed 15 Mar 2007
Resigned 10 Dec 2010

SHERRY, Dorothy

Resigned
Bachelors Walk, LisburnBT28 1XJ
Born August 1946
Director
Appointed 15 Oct 2004
Resigned 19 Sept 2016

SHERRY-BINGHAM, Gay

Resigned
2d Magees Road, LisburnBT28 2JE
Born October 1968
Director
Appointed 03 Oct 2008
Resigned 11 Sept 2013

SILVESTRI, Michelle Mary Ann

Resigned
67 Beechdene Gardens, Co AntrimBT29 3JH
Born January 1970
Director
Appointed 25 Jan 2006
Resigned 09 May 2013

STEWART, Janet, M/S

Resigned
Bachelors Walk, LisburnBT28 1XJ
Born November 1958
Director
Appointed 21 Nov 2014
Resigned 16 Jun 2025

STUART, Linda

Resigned
Monkland Avenue, GlasgowG66 3BN
Born November 1960
Director
Appointed 03 Oct 2008
Resigned 16 Jun 2025
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 December 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
1 August 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Legacy
22 August 2009
AC(NI)AC(NI)
Legacy
10 October 2008
295(NI)295(NI)
Legacy
10 October 2008
371S(NI)371S(NI)
Legacy
10 October 2008
296(NI)296(NI)
Legacy
10 October 2008
296(NI)296(NI)
Legacy
10 October 2008
296(NI)296(NI)
Legacy
16 May 2008
AC(NI)AC(NI)
Legacy
19 November 2007
296(NI)296(NI)
Legacy
15 November 2007
371S(NI)371S(NI)
Legacy
7 November 2007
296(NI)296(NI)
Legacy
20 June 2007
AC(NI)AC(NI)
Legacy
22 March 2007
296(NI)296(NI)
Legacy
22 March 2007
296(NI)296(NI)
Legacy
22 March 2007
296(NI)296(NI)
Legacy
23 October 2006
371S(NI)371S(NI)
Legacy
8 March 2006
AC(NI)AC(NI)
Legacy
27 February 2006
296(NI)296(NI)
Legacy
27 October 2005
371S(NI)371S(NI)
Legacy
16 April 2005
296(NI)296(NI)
Legacy
13 January 2005
296(NI)296(NI)
Legacy
15 October 2004
MEM(NI)MEM(NI)
Legacy
15 October 2004
ARTS(NI)ARTS(NI)
Legacy
15 October 2004
G23(NI)G23(NI)
Legacy
15 October 2004
G21(NI)G21(NI)