Sonik Sports Limited BLYTH


Sonik Sports started in year 2007 as Private Limited Company with registration number 06367388. The Sonik Sports company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Blyth at Blyth Riverside. Postal code: NE24 4RP. Since 2007-11-29 Sonik Sports Limited is no longer carrying the name Acuflex.

The company has 5 directors, namely Pascal V., Atle H. and David G. and others. Of them, Ian M. has been with the company the longest, being appointed on 15 May 2008 and Pascal V. has been with the company for the least time - from 28 March 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sonik Sports Limited Address / Contact

Office Address Blyth Riverside
Office Address2 Business Park
Town Blyth
Post code NE24 4RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06367388
Date of Incorporation Tue, 11th Sep 2007
Industry Manufacture of sports goods
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Pascal V.

Position: Director

Appointed: 28 March 2023

Atle H.

Position: Director

Appointed: 27 August 2019

David G.

Position: Director

Appointed: 27 August 2019

Peter V.

Position: Director

Appointed: 07 August 2009

Ian M.

Position: Director

Appointed: 15 May 2008

Timothy M.

Position: Director

Appointed: 24 September 2015

Resigned: 31 March 2017

Francesca R.

Position: Secretary

Appointed: 01 July 2014

Resigned: 05 February 2016

Francesca R.

Position: Director

Appointed: 01 July 2014

Resigned: 05 February 2016

Moray M.

Position: Director

Appointed: 01 May 2014

Resigned: 31 May 2017

Stanley S.

Position: Director

Appointed: 16 July 2012

Resigned: 30 April 2013

Simon R.

Position: Director

Appointed: 01 March 2011

Resigned: 31 July 2012

Simon R.

Position: Secretary

Appointed: 01 March 2011

Resigned: 31 July 2012

Gerard M.

Position: Director

Appointed: 07 August 2009

Resigned: 12 September 2012

Anthony A.

Position: Director

Appointed: 21 December 2007

Resigned: 19 April 2014

John O.

Position: Secretary

Appointed: 21 December 2007

Resigned: 18 February 2011

John O.

Position: Director

Appointed: 11 September 2007

Resigned: 18 February 2011

Brynne O.

Position: Secretary

Appointed: 11 September 2007

Resigned: 21 December 2007

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Peter V. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter V.

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

Acuflex November 29, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth-674 340-841 466-890 964517 682441 748     
Balance Sheet
Cash Bank On Hand    9 0072 545181 106 33 264396 640
Current Assets502 970664 514632 323640 623784 441664 140945 2341 159 0941 581 7503 146 248
Debtors83 560147 924216 184315 652300 821149 435340 246 790 9721 289 901
Net Assets Liabilities    441 750274 225118 801190 063310 9171 227 548
Other Debtors        5 7215 721
Property Plant Equipment    33 64859 25649 546 47 28172 069
Total Inventories    483 620512 160423 882 757 5141 459 707
Cash Bank In Hand70 87735 000 27 772      
Intangible Fixed Assets4 6654 0111 9571 5671 177     
Net Assets Liabilities Including Pension Asset Liability-674 340-841 466-890 964517 682441 748     
Stocks Inventory348 533481 590416 139297 199483 620     
Tangible Fixed Assets36 63232 71328 30832 97833 647     
Reserves/Capital
Called Up Share Capital279279279121 871121 871     
Profit Loss Account Reserve-1 064 809-1 231 935-1 281 433-1 061 579-1 136 763     
Shareholder Funds-674 340-841 466-890 964517 682441 748     
Other
Accrued Liabilities        46 991158 581
Accrued Liabilities Not Expressed Within Creditors Subtotal      -21 129-38 580-46 991 
Accumulated Amortisation Impairment Intangible Assets    2 7213 1113 669 5 4886 899
Accumulated Depreciation Impairment Property Plant Equipment    45 10562 03389 158 119 484146 766
Additions Other Than Through Business Combinations Intangible Assets      4 405  868
Additions Other Than Through Business Combinations Property Plant Equipment     52 93617 415  57 819
Average Number Employees During Period    9910101720
Bank Borrowings         50 000
Bank Overdrafts        1 529395
Comprehensive Income Expense    -75 182-167 525    
Creditors    33 9384 215916 7571 039 0101 329 7062 001 818
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -3 640   -1 909
Disposals Property Plant Equipment     -10 400   -5 749
Finished Goods Goods For Resale    483 620512 160423 882 757 5141 459 707
Fixed Assets41 29736 72430 26534 54534 82460 04354 18029 24858 87383 118
Increase From Amortisation Charge For Year Intangible Assets     390558  1 411
Increase From Depreciation Charge For Year Property Plant Equipment     20 56827 124  29 191
Intangible Assets    1 1777874 634 11 59211 049
Intangible Assets Gross Cost    3 8983 8988 303 17 08017 948
Issue Equity Instruments    1 456 640     
Net Current Assets Liabilities498 545193 378110 528515 194440 862218 39785 750199 395299 0351 144 430
Nominal Value Allotted Share Capital     121 871121 871 121 871121 871
Number Shares Issued Fully Paid     1 407 0311 407 031 1 407 0311 407 031
Other Creditors        15 47417 871
Other Remaining Borrowings        984 057992 310
Par Value Share 00 0 0  0
Prepayments        81 19057 994
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal103 833149 195   31 89057 27379 31181 190 
Profit Loss    -75 182-167 525    
Property Plant Equipment Gross Cost    78 753121 289138 704 166 765218 835
Taxation Social Security Payable        16 39469 925
Total Assets Less Current Liabilities539 842230 102140 793549 739475 686278 440139 930228 643357 908 
Total Borrowings        985 5861 042 705
Trade Creditors Trade Payables        265 261712 736
Trade Debtors Trade Receivables        704 0611 226 186
Creditors Due After One Year1 170 9301 031 2231 031 75732 05733 938     
Creditors Due Within One Year108 258620 331521 795125 429343 579     
Intangible Fixed Assets Aggregate Amortisation Impairment1 8762 5301 9412 3312 721     
Intangible Fixed Assets Amortisation Charged In Period 654654390390     
Intangible Fixed Assets Amortisation Decrease Increase On Disposals  1 243       
Intangible Fixed Assets Cost Or Valuation6 5416 5413 8983 8983 898     
Intangible Fixed Assets Disposals  2 643       
Number Shares Allotted 550550 2 092     
Share Capital Allotted Called Up Paid5555552121     
Share Premium Account390 190390 190390 1901 457 3901 456 640     
Tangible Fixed Assets Additions 6 65548 15015 34813 819     
Tangible Fixed Assets Cost Or Valuation47 39254 04754 75564 93478 753     
Tangible Fixed Assets Depreciation10 76021 33426 44731 95645 106     
Tangible Fixed Assets Depreciation Charged In Period 10 57413 77310 65213 150     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 6605 143      
Tangible Fixed Assets Disposals  47 4425 169      
Accruals Deferred Income43 25240 345        
Other Debtors Due After One Year   315 652300 821     
Secured Debts31 011111 049 125 429343 578     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements