Amer Sports Uk Services Limited AYRSHIRE


Founded in 1961, Amer Sports Uk Services, classified under reg no. SC036215 is an active company. Currently registered at 1 Crompton Way KA11 4HU, Ayrshire the company has been in the business for sixty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2012/07/25 Amer Sports Uk Services Limited is no longer carrying the name Precor Products.

The firm has 2 directors, namely Susan H., Alistair C.. Of them, Alistair C. has been with the company the longest, being appointed on 1 December 2020 and Susan H. has been with the company for the least time - from 19 January 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the GU16 7ER postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1098305 . It is located at The County Ground, Abington Avenue, Northampton with a total of 1 carsand 1 trailers.

Amer Sports Uk Services Limited Address / Contact

Office Address 1 Crompton Way
Office Address2 Irvine
Town Ayrshire
Post code KA11 4HU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC036215
Date of Incorporation Fri, 17th Mar 1961
Industry Manufacture of sports goods
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Susan H.

Position: Director

Appointed: 19 January 2024

Alistair C.

Position: Director

Appointed: 01 December 2020

Alfred T.

Position: Secretary

Resigned: 01 April 2002

Katariina J.

Position: Director

Appointed: 16 September 2021

Resigned: 19 January 2024

Lauri H.

Position: Director

Appointed: 06 August 2015

Resigned: 31 August 2021

Domenico S.

Position: Director

Appointed: 27 November 2013

Resigned: 30 November 2020

Tero T.

Position: Director

Appointed: 15 January 2013

Resigned: 19 December 2020

Antti J.

Position: Director

Appointed: 23 August 2012

Resigned: 18 May 2015

Jussi S.

Position: Director

Appointed: 12 November 2010

Resigned: 31 December 2020

Keith W.

Position: Director

Appointed: 09 February 2009

Resigned: 09 January 2013

Thomas E.

Position: Director

Appointed: 01 January 2008

Resigned: 12 November 2010

Gillian S.

Position: Secretary

Appointed: 26 July 2007

Resigned: 31 July 2016

Mirja K.

Position: Director

Appointed: 21 March 2007

Resigned: 23 August 2012

Philip G.

Position: Director

Appointed: 05 February 2006

Resigned: 14 March 2014

Michael W.

Position: Director

Appointed: 03 May 2005

Resigned: 31 December 2020

David T.

Position: Secretary

Appointed: 18 April 2005

Resigned: 26 July 2007

Heikki K.

Position: Director

Appointed: 18 September 2004

Resigned: 21 March 2007

Hamish R.

Position: Secretary

Appointed: 01 April 2002

Resigned: 18 April 2005

Kari K.

Position: Director

Appointed: 23 December 1999

Resigned: 31 December 2007

Robert B.

Position: Director

Appointed: 29 July 1996

Resigned: 27 May 2005

Lucius R.

Position: Director

Appointed: 29 July 1996

Resigned: 02 August 1999

Michael R.

Position: Director

Appointed: 01 May 1996

Resigned: 30 July 1996

Stephen M.

Position: Director

Appointed: 07 October 1994

Resigned: 05 July 1996

Robert G.

Position: Director

Appointed: 07 October 1994

Resigned: 27 February 1996

Willy U.

Position: Director

Appointed: 03 May 1994

Resigned: 07 April 1995

John R.

Position: Director

Appointed: 18 November 1993

Resigned: 20 February 1996

Andrew F.

Position: Director

Appointed: 03 March 1992

Resigned: 27 January 1995

Erkki R.

Position: Director

Appointed: 03 March 1992

Resigned: 01 October 1993

Michael J.

Position: Director

Appointed: 08 November 1991

Resigned: 29 February 1992

Alfred T.

Position: Director

Appointed: 08 November 1990

Resigned: 17 September 2004

Alistair T.

Position: Director

Appointed: 08 November 1990

Resigned: 30 November 1993

George N.

Position: Director

Appointed: 08 November 1990

Resigned: 08 November 1991

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Amer Sports Europe Gmbh from 85748 Garching, Germany. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Amer Sports Europe Gmbh

Legal authority German
Legal form Limited By Shares
Country registered Germany
Place registered Commercial Register - Munich
Registration number Hrb 142721
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Precor Products July 25, 2012
Amer Sports Uk July 4, 2011
Wilson Sporting Goods January 15, 2002

Transport Operator Data

The County Ground
Address Abington Avenue
City Northampton
Post code NN1 4PR
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 15th, September 2023
Free Download (35 pages)

Company search

Advertisements