Uk Airsports Limited KESWICK


Founded in 2003, Uk Airsports, classified under reg no. 04713817 is an active company. Currently registered at Unit 23 Blencathra Business Centre CA12 4TR, Keswick the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Annabel H. and Patrick H.. In addition one secretary - Annabel H. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Uk Airsports Limited Address / Contact

Office Address Unit 23 Blencathra Business Centre
Office Address2 Threlkeld
Town Keswick
Post code CA12 4TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04713817
Date of Incorporation Thu, 27th Mar 2003
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Industry Wholesale of other intermediate products
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Annabel H.

Position: Director

Appointed: 01 January 2010

Annabel H.

Position: Secretary

Appointed: 27 March 2003

Patrick H.

Position: Director

Appointed: 27 March 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 2003

Resigned: 27 March 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 March 2003

Resigned: 27 March 2003

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we found, there is Patrick H. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Annabel H. This PSC owns 25-50% shares.

Patrick H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annabel H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100 568145 444192 617264 441324 262322 331       
Balance Sheet
Cash Bank On Hand     212 669107 42763 46372 173105 535106 394184 77647 240
Current Assets208 742224 814229 036320 903351 943398 166321 419295 640324 299361 773350 842406 106333 888
Debtors77 83283 90680 424204 307139 74583 09776 19254 80269 67160 28859 20364 24686 008
Net Assets Liabilities     325 831301 180243 972207 010156 942130 515116 05674 382
Other Debtors     49 829  15 842 4 03421 949 
Property Plant Equipment     30 35622 76717 07516 70714 20013 39211 3059 141
Total Inventories     102 400137 800177 375182 455195 950185 245157 084200 640
Cash Bank In Hand52 91048 50875 06218 796116 298212 669       
Net Assets Liabilities Including Pension Asset Liability100 568145 444192 617264 441324 262322 331       
Stocks Inventory78 00092 40073 55097 80095 900102 400       
Tangible Fixed Assets24 61618 91214 18414 68840 47530 356       
Reserves/Capital
Called Up Share Capital11100100100100       
Profit Loss Account Reserve100 567145 443192 517264 341324 162322 231       
Shareholder Funds100 568145 444192 617264 441324 262322 331       
Other
Version Production Software          111
Accumulated Depreciation Impairment Property Plant Equipment     45 38952 97858 67064 23968 97273 43677 20580 252
Additions Other Than Through Business Combinations Property Plant Equipment          3 6561 682883
Average Number Employees During Period      3333333
Corporation Tax Payable         3 0297 80512 1344 833
Creditors     100 12038 62565 633130 822215 381231 176299 208266 910
Fixed Assets24 61618 91214 18414 68840 47530 356   14 20013 39211 3059 141
Increase From Depreciation Charge For Year Property Plant Equipment      7 589 5 569 4 4643 7693 047
Net Current Assets Liabilities80 811129 601180 685251 714291 489298 046282 794230 007193 477146 392119 666106 89866 978
Number Shares Allotted 1100100100100    100100100
Other Creditors     9 0009 52942 466102 3301 7403 7202 1762 322
Other Taxation Social Security Payable     21 96914 66212 86014 1682 8933 0201 4291 247
Property Plant Equipment Gross Cost     75 745 75 74580 94683 17286 82888 51089 393
Provisions For Liabilities Balance Sheet Subtotal     6 0714 3813 1103 1743 6502 5432 1471 737
Total Assets Less Current Liabilities105 427148 513194 869266 402331 964328 402305 561247 082210 184160 592133 058118 20376 119
Trade Creditors Trade Payables     69 15114 43410 30714 32425 8542 1788 12816 470
Trade Debtors Trade Receivables     36 76876 19254 80253 82960 28855 16942 29786 008
Value-added Tax Payable         10 88710 99118 30918 130
Total Additions Including From Business Combinations Property Plant Equipment        5 201    
Creditors Due Within One Year Total Current Liabilities127 93195 213           
Provisions For Liabilities Charges4 8593 0692 2521 9617 7026 071       
Tangible Fixed Assets Additions 600 5 40039 279        
Tangible Fixed Assets Cost Or Valuation64 66665 26665 26670 666109 94575 745       
Tangible Fixed Assets Depreciation40 05046 35451 08255 97869 47045 389       
Tangible Fixed Assets Depreciation Charge For Period 6 304           
Creditors Due Within One Year 95 21348 35169 18960 454100 120       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 1100100100100       
Tangible Fixed Assets Depreciation Charged In Period  4 7284 89613 49210 119       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     34 200       
Tangible Fixed Assets Disposals     34 200       
Amount Specific Advance Or Credit Directors   34 076         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
Free Download (8 pages)

Company search

Advertisements