Solo Sports Uk Holdings Limited PENRITH


Solo Sports Uk Holdings started in year 2009 as Private Limited Company with registration number 06990153. The Solo Sports Uk Holdings company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Penrith at Clint Mill. Postal code: CA11 7HW.

The firm has 2 directors, namely Diane G., Digby G.. Of them, Digby G. has been with the company the longest, being appointed on 13 August 2009 and Diane G. has been with the company for the least time - from 19 November 2014. As of 3 May 2024, there was 1 ex director - Robert J.. There were no ex secretaries.

Solo Sports Uk Holdings Limited Address / Contact

Office Address Clint Mill
Office Address2 Cornmarket
Town Penrith
Post code CA11 7HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06990153
Date of Incorporation Thu, 13th Aug 2009
Industry Activities of head offices
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Diane G.

Position: Director

Appointed: 19 November 2014

Digby G.

Position: Director

Appointed: 13 August 2009

Robert J.

Position: Director

Appointed: 13 August 2009

Resigned: 24 February 2016

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Digby G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Diane G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Digby G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Diane G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% 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
Cash Bank On Hand152 18341 18918 22919 34321 7001 001 286398 034828 449
Current Assets518 223668 8651 034 1041 404 3261 791 9281 877 1901 910 2001 993 522
Debtors366 040627 6761 015 8751 384 9831 770 228875 9041 512 1661 165 073
Net Assets Liabilities487 082638 864975 0861 351 5371 727 9881 804 4761 881 6431 958 143
Other Debtors1 4545 732    495 383 
Other
Accumulated Depreciation Impairment Property Plant Equipment3 1403 1403 1403 1403 1403 1403 1403 140
Amounts Owed By Related Parties364 586621 9441 015 8751 384 9831 770 228875 9041 016 7831 165 073
Average Number Employees During Period32222222
Creditors31 24130 10159 11852 88964 04072 81428 65735 479
Investments Fixed Assets100100100100100100100100
Investments In Subsidiaries100100100100100100100100
Net Current Assets Liabilities486 982638 764974 9861 351 4371 727 8881 804 3761 881 5431 958 043
Other Remaining Borrowings  30 09724 27035 55144 328 6 979
Property Plant Equipment Gross Cost3 1403 1403 1403 1403 1403 1403 1403 140
Taxation Social Security Payable 130130130    
Total Borrowings  30 09724 27035 55144 328 6 979
Trade Creditors Trade Payables780       
Amount Specific Advance Or Credit Directors1 4545 732    495 383 
Amount Specific Advance Or Credit Made In Period Directors8 03314 24820 653   494 559 
Amount Specific Advance Or Credit Repaid In Period Directors       -495 383

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
8th March 2024 - the day director's appointment was terminated
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements