Varsity Kit Limited BURY


Founded in 2005, Varsity Kit, classified under reg no. 05418052 is an active company. Currently registered at Hollinsbrook Way BL9 8RR, Bury the company has been in the business for nineteen years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/28. Since 2011/09/01 Varsity Kit Limited is no longer carrying the name Bank Stores Financing.

Currently there are 2 directors in the the firm, namely Dominic P. and Régis S.. In addition one secretary - Theresa C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Varsity Kit Limited Address / Contact

Office Address Hollinsbrook Way
Office Address2 Pilsworth
Town Bury
Post code BL9 8RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05418052
Date of Incorporation Thu, 7th Apr 2005
Industry Dormant Company
Industry Non-trading company
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Sat, 28th Jan 2023
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Dominic P.

Position: Director

Appointed: 16 October 2023

Theresa C.

Position: Secretary

Appointed: 11 April 2023

Régis S.

Position: Director

Appointed: 28 September 2022

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 July 2010

Nirma C.

Position: Secretary

Appointed: 28 September 2022

Resigned: 10 April 2023

Neil G.

Position: Director

Appointed: 01 November 2018

Resigned: 03 October 2023

Siobhan M.

Position: Secretary

Appointed: 01 October 2015

Resigned: 22 September 2022

Andrew B.

Position: Secretary

Appointed: 24 September 2014

Resigned: 01 October 2015

Gwynneth M.

Position: Director

Appointed: 25 November 2013

Resigned: 05 February 2015

Jane B.

Position: Secretary

Appointed: 15 October 2009

Resigned: 24 September 2014

Brian S.

Position: Secretary

Appointed: 07 December 2007

Resigned: 15 October 2009

Peter C.

Position: Director

Appointed: 07 December 2007

Resigned: 28 September 2022

Barry B.

Position: Director

Appointed: 07 December 2007

Resigned: 30 May 2014

Brian S.

Position: Director

Appointed: 07 December 2007

Resigned: 31 October 2018

Peter A.

Position: Secretary

Appointed: 15 July 2006

Resigned: 07 December 2007

Peter A.

Position: Director

Appointed: 15 July 2006

Resigned: 25 November 2013

Clive M.

Position: Secretary

Appointed: 09 May 2005

Resigned: 30 June 2006

Clive M.

Position: Director

Appointed: 09 May 2005

Resigned: 30 June 2006

Damian S.

Position: Secretary

Appointed: 18 April 2005

Resigned: 09 May 2005

Damian S.

Position: Director

Appointed: 18 April 2005

Resigned: 14 January 2008

Andrew S.

Position: Director

Appointed: 18 April 2005

Resigned: 24 March 2011

Travers Smith Limited

Position: Corporate Director

Appointed: 07 April 2005

Resigned: 18 April 2005

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 07 April 2005

Resigned: 18 April 2005

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 07 April 2005

Resigned: 18 April 2005

People with significant control

The register of PSCs that own or control the company includes 1 name. As we established, there is Pink Soda Limited from Bury, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pink Soda Limited

Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5418053
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

Bank Stores Financing September 1, 2011
De Facto 1236 April 18, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/01/28
filed on: 23rd, October 2023
Free Download (10 pages)

Company search

Advertisements