Warrior Range Ltd SALISBURY


Founded in 2015, Warrior Range, classified under reg no. 09712908 is an active company. Currently registered at Suite 4, Technology House High Post Business Park SP4 6AT, Salisbury the company has been in the business for nine years. Its financial year was closed on July 31 and its latest financial statement was filed on Mon, 31st Jul 2023.

The firm has one director. Sebastian B., appointed on 31 July 2015. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Peter B., Victoria M. and others listed below. There were no ex secretaries.

Warrior Range Ltd Address / Contact

Office Address Suite 4, Technology House High Post Business Park
Office Address2 High Post
Town Salisbury
Post code SP4 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09712908
Date of Incorporation Fri, 31st Jul 2015
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 31st July
Company age 9 years old
Account next due date Wed, 30th Apr 2025 (366 day left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Sebastian B.

Position: Director

Appointed: 31 July 2015

Peter B.

Position: Director

Appointed: 22 January 2019

Resigned: 30 October 2023

Victoria M.

Position: Director

Appointed: 31 July 2015

Resigned: 06 June 2022

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Sebastian B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Victoria M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Peter B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sebastian B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Victoria M.

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

Peter B.

Notified on 3 November 2020
Ceased on 12 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth100       
Balance Sheet
Cash Bank On Hand1 2333 6083 20935813 91514 7703941 921
Current Assets1 2335 52810 37772124 75624 73139415 816
Debtors 1 9207 16836310 8419 961 13 895
Net Assets Liabilities1003 848384-2 6589 83410 0758 3827 368
Other Debtors 1 920      
Cash Bank In Hand1 233       
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Called Up Share Capital100       
Shareholder Funds100       
Other
Accrued Liabilities Deferred Income8758 -1301 1
Amounts Owed By Group Undertakings Participating Interests 1 9207 168 10 8419 961 13 838
Amounts Owed To Group Undertakings Participating Interests  1 780   -18 491 
Average Number Employees During Period  111   
Balances Amounts Owed By Related Parties 1 3007 168 10 8419 96118 491 
Bank Borrowings Overdrafts    12 23111 7979 5132 605
Corporation Tax Payable323940360 2 2172 294367 
Corporation Tax Recoverable   363   57
Creditors1 1331 6809 9933 3792 6912 859-17 5013 294
Loans From Directors   17444564564653
Net Current Assets Liabilities1003 848384-2 65822 06521 87217 89512 522
Other Creditors723653 17    
Other Remaining Borrowings  7 8113 333    
Taxation Social Security Payable      367 
Total Assets Less Current Liabilities1003 848384-2 65822 06521 87217 89512 522
Trade Creditors Trade Payables 294230  5935
Creditors Due Within One Year1 133       
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on Mon, 30th Oct 2023
filed on: 30th, October 2023
Free Download (1 page)

Company search