Carlisle Xtreme Sports Limited CARLISLE


Carlisle Xtreme Sports started in year 2003 as Private Limited Company with registration number 04795416. The Carlisle Xtreme Sports company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Carlisle at Suite 1 Telford House. Postal code: CA1 2BT.

The company has 2 directors, namely Yanina P., Stuart P.. Of them, Stuart P. has been with the company the longest, being appointed on 12 June 2003 and Yanina P. has been with the company for the least time - from 29 September 2020. As of 16 June 2024, there were 2 ex secretaries - David B., Anthea G. and others listed below. There were no ex directors.

Carlisle Xtreme Sports Limited Address / Contact

Office Address Suite 1 Telford House
Office Address2 Warwick Road
Town Carlisle
Post code CA1 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04795416
Date of Incorporation Wed, 11th Jun 2003
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Yanina P.

Position: Director

Appointed: 29 September 2020

Stuart P.

Position: Director

Appointed: 12 June 2003

David B.

Position: Secretary

Appointed: 31 December 2004

Resigned: 01 June 2009

Anthea G.

Position: Secretary

Appointed: 12 June 2003

Resigned: 31 December 2004

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 11 June 2003

Resigned: 12 June 2003

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 11 June 2003

Resigned: 12 June 2003

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we discovered, there is Stuart P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stuart P.

Notified on 11 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets3 6184 9812728 8903 68935 07815 49013 420
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal480480480960750750306306
Average Number Employees During Period 111 222
Creditors4 7792 0002 0002 4492 93819 53510 3227 816
Fixed Assets6 013    4 40918 19112 343
Net Current Assets Liabilities-1 1612 981-1 7286 44175115 5435 1685 604
Provisions For Liabilities Balance Sheet Subtotal-1 560       
Total Assets Less Current Liabilities4 8522 981-1 7286 44175119 95223 35917 947
Advances Credits Directors 2 821      
Amount Specific Advance Or Credit Directors  213 3 212 6 6329 069

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 14th, December 2023
Free Download (4 pages)

Company search

Advertisements