Sportskitsolutions Limited CLEVEDON


Sportskitsolutions started in year 2015 as Private Limited Company with registration number 09480395. The Sportskitsolutions company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Clevedon at Stonewell Barn Tickenham Hill. Postal code: BS21 6SH.

The company has 2 directors, namely Elaine G., Michael G.. Of them, Michael G. has been with the company the longest, being appointed on 10 March 2015 and Elaine G. has been with the company for the least time - from 7 August 2020. As of 28 March 2024, there was 1 ex director - Andrew Y.. There were no ex secretaries.

Sportskitsolutions Limited Address / Contact

Office Address Stonewell Barn Tickenham Hill
Office Address2 Tickenham
Town Clevedon
Post code BS21 6SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09480395
Date of Incorporation Tue, 10th Mar 2015
Industry Wholesale of clothing and footwear
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Elaine G.

Position: Director

Appointed: 07 August 2020

Michael G.

Position: Director

Appointed: 10 March 2015

Andrew Y.

Position: Director

Appointed: 10 March 2015

Resigned: 04 September 2020

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we researched, there is Michael G. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Andrew Y. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Michael G.

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

Andrew Y.

Notified on 6 April 2016
Ceased on 4 September 2020
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 47012 21412 5677 52012 5702 5244 23714 525
Current Assets8 47612 26512 6458 82912 5703 0764 23715 105
Debtors651781 309 552 350
Net Assets Liabilities4 2032 6708269052 799-717437 660
Other Debtors     552  
Property Plant Equipment1 3342 3192 6061 9911 4931 1201 2691 544
Total Inventories       230
Cash Bank In Hand8 470       
Net Assets Liabilities Including Pension Asset Liability4 203       
Tangible Fixed Assets1 334       
Reserves/Capital
Called Up Share Capital10       
Profit Loss Account Reserve4 193       
Other
Accumulated Depreciation Impairment Property Plant Equipment4451 2182 0862 7503 2483 6214 0444 558
Additions Other Than Through Business Combinations Property Plant Equipment 1 7581 15549  572789
Corporation Tax Payable1 0411 1231 1164391 477 3912 617
Creditors2 7212 6774 4022 9463 6817971 4594 621
Increase From Depreciation Charge For Year Property Plant Equipment 773868664498373423514
Net Current Assets Liabilities5 7559 5888 2435 8838 8892 2792 77810 484
Other Creditors600600600600600500500520
Other Taxation Social Security Payable1 0809542 0925701 6042975681 484
Property Plant Equipment Gross Cost1 7793 5374 6924 7414 7414 7415 3136 102
Provisions For Liabilities Balance Sheet Subtotal8251329378284213241293
Total Assets Less Current Liabilities7 08911 90710 8497 87410 3823 3994 04712 028
Trade Creditors Trade Payables  5941 337    
Trade Debtors Trade Receivables651781 309   350
Capital Employed4 203       
Creditors Due After One Year2 878       
Creditors Due Within One Year2 721       
Number Shares Allotted10       
Par Value Share1       
Provisions For Liabilities Charges8       
Share Capital Allotted Called Up Paid10       
Tangible Fixed Assets Additions1 779       
Tangible Fixed Assets Cost Or Valuation1 779       
Tangible Fixed Assets Depreciation445       
Tangible Fixed Assets Depreciation Charged In Period445       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-09-04
filed on: 5th, September 2023
Free Download (3 pages)

Company search