Purely Outdoors U.k. Limited NUNEATON


Purely Outdoors U.k started in year 2003 as Private Limited Company with registration number 04695166. The Purely Outdoors U.k company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Nuneaton at Units 4 - 7. Postal code: CV11 4PN. Since 2022/09/22 Purely Outdoors U.k. Limited is no longer carrying the name Car User.

Currently there are 3 directors in the the firm, namely Matthew W., Christopher W. and Gary W.. In addition one secretary - Susan W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Gary W. who worked with the the firm until 30 September 2003.

Purely Outdoors U.k. Limited Address / Contact

Office Address Units 4 - 7
Office Address2 Holman Way
Town Nuneaton
Post code CV11 4PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04695166
Date of Incorporation Wed, 12th Mar 2003
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Matthew W.

Position: Director

Appointed: 07 September 2022

Christopher W.

Position: Director

Appointed: 07 September 2022

Susan W.

Position: Secretary

Appointed: 01 October 2003

Gary W.

Position: Director

Appointed: 14 June 2003

Richard O.

Position: Director

Appointed: 01 March 2004

Resigned: 05 May 2020

Gary W.

Position: Secretary

Appointed: 14 June 2003

Resigned: 30 September 2003

Martin P.

Position: Director

Appointed: 14 June 2003

Resigned: 30 September 2003

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 2003

Resigned: 12 March 2003

Theydon Nominees Limited

Position: Nominee Director

Appointed: 12 March 2003

Resigned: 12 March 2003

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we discovered, there is Purely Holdings Limited from Nuneaton, England. The abovementioned PSC is categorised as "a limited company", 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. The second entity in the PSC register is Car User Uk Services Limited that entered Nuneaton, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Gary W., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Purely Holdings Limited

Units 4 - 7 Holman Way, Nuneaton, Warwickshire, CV11 4PN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 13757606
Notified on 19 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Car User Uk Services Limited

Unit 1 Eastboro Way, Nuneaton, Warwickshire, CV11 6SQ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 13757301
Notified on 27 January 2022
Ceased on 19 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Gary W.

Notified on 10 April 2016
Ceased on 27 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Car User September 22, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312022-01-312022-12-31
Net Worth324 381340 472321 284308 544302 383       
Balance Sheet
Cash Bank In Hand103 338132 314174 869180 464267 499       
Cash Bank On Hand    267 499365 212440 534577 609629 256869 664679 931533 505
Current Assets595 026666 232677 786681 946753 016924 6231 079 4311 300 2311 542 1052 047 7821 870 0841 682 450
Debtors195 997232 656198 655216 437187 760232 143230 052260 039306 076691 354413 172375 835
Intangible Fixed Assets17 02110 1713 320         
Net Assets Liabilities    302 383370 526403 613517 721624 796882 0561 210 7811 307 477
Net Assets Liabilities Including Pension Asset Liability324 381340 472321 284308 544302 383       
Property Plant Equipment    24 49941 29226 40415 01445 40396 566679 025640 469
Stocks Inventory295 691301 262304 262285 045297 757       
Tangible Fixed Assets49 75648 30146 62630 13724 499       
Total Inventories    297 757327 268408 845462 583606 773486 764776 981773 110
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve322 381338 472319 284306 544300 383       
Shareholder Funds324 381340 472321 284308 544302 383       
Other
Accumulated Amortisation Impairment Intangible Assets    68 50568 50568 50568 50568 50568 50568 505 
Accumulated Depreciation Impairment Property Plant Equipment    161 455161 260176 476201 942192 981224 588104 879189 361
Average Number Employees During Period    1617181923273115
Bank Borrowings    15 3295 733      
Creditors    6 32915 8257 880707954 0851 249 813169 571160 789
Creditors Due After One Year58 53856 14940 47422 6846 329       
Creditors Due Within One Year271 275321 229357 190374 828464 368       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     26 1527 108 38 633 200 833 
Disposals Property Plant Equipment     29 4698 461 38 633 206 198 
Finance Lease Liabilities Present Value Total    7 03727 30322 185707707   
Fixed Assets66 77758 47249 94630 13724 49941 29226 40415 01445 40396 566679 025640 469
Future Minimum Lease Payments Under Non-cancellable Operating Leases    9 46511 37310 6334 9076 7625 23846 29411 764
Increase From Depreciation Charge For Year Property Plant Equipment     25 95722 32425 46629 67231 60781 12484 482
Intangible Assets Gross Cost    68 50568 50568 50568 50568 50568 50568 505 
Intangible Fixed Assets Aggregate Amortisation Impairment51 48458 33465 18568 505        
Intangible Fixed Assets Amortisation Charged In Period 6 8506 8513 320        
Intangible Fixed Assets Cost Or Valuation68 50568 50568 50568 505        
Net Current Assets Liabilities323 751345 003320 596307 118288 648352 904390 106506 267588 020797 969733 789867 221
Number Shares Allotted 24242424       
Par Value Share 1111       
Property Plant Equipment Gross Cost    185 954202 552202 880216 956238 384321 154783 904829 830
Provisions For Liabilities Balance Sheet Subtotal    4 4357 8455 0172 8538 62712 47932 46239 424
Provisions For Liabilities Charges7 6096 8548 7846 0274 435       
Secured Debts82 25081 48568 82847 41322 366       
Share Capital Allotted Called Up Paid2424242424       
Share Premium Account1 9001 9001 9001 9001 900       
Tangible Fixed Assets Additions 23 64231 7463 25916 933       
Tangible Fixed Assets Cost Or Valuation142 662166 304165 762169 021185 954       
Tangible Fixed Assets Depreciation92 906118 003119 136138 884161 455       
Tangible Fixed Assets Depreciation Charged In Period 25 09713 68819 74822 571       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  12 555         
Tangible Fixed Assets Disposals  32 288         
Total Additions Including From Business Combinations Property Plant Equipment     46 0678 78914 07660 06182 770668 94845 926
Total Assets Less Current Liabilities390 528403 475370 542337 255313 147394 196416 510521 281633 423894 5351 412 8141 507 690
Total Borrowings    22 36633 03622 185     
Advances Credits Directors3 219  7 3147 747       
Advances Credits Made In Period Directors3 219  7 314        
Pension Costs Defined Contribution Plan        887997  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period shortened to 2022/12/31, originally was 2023/01/31.
filed on: 23rd, November 2022
Free Download (1 page)

Company search