UKBizDB.co.uk

SONIK SPORTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sonik Sports Limited. The company was founded 16 years ago and was given the registration number 06367388. The firm's registered office is in BLYTH. You can find them at Blyth Riverside, Business Park, Blyth, Northumberland. This company's SIC code is 32300 - Manufacture of sports goods.

Company Information

Name:SONIK SPORTS LIMITED
Company Number:06367388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32300 - Manufacture of sports goods

Office Address & Contact

Registered Address:Blyth Riverside, Business Park, Blyth, Northumberland, NE24 4RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blyth Riverside, Business Park, Blyth, NE24 4RP

Director27 August 2019Active
Blyth Riverside, Business Park, Blyth, NE24 4RP

Director27 August 2019Active
4, Wych Elm Close, Ellington, NE61 5PJ

Director15 May 2008Active
Blyth Riverside, Business Park, Blyth, NE24 4RP

Director07 August 2009Active
Blyth Riverside, Business Park, Blyth, NE24 4RP

Director28 March 2023Active
Highford, Mitford, NE61 3PJ

Secretary11 September 2007Active
Highford, Mitford, Morpeth, United Kingdom, NE61 3PJ

Secretary21 December 2007Active
Cheeseburn Grange, Stamfordham, Newcastle Upon Tyne, England, NE18 0PT

Secretary01 March 2011Active
Blyth Riverside, Business Park, Blyth, NE24 4RP

Secretary01 July 2014Active
44 Collywell Bay Road, Seaton Sluice, Whitley Bay, NE26 4RF

Director21 December 2007Active
Blyth Riverside, Business Park, Blyth, NE24 4RP

Director01 May 2014Active
8, Hepburn Avenue, Newcastle Upon Tyne, United Kingdom, NE13 9AG

Director24 September 2015Active
34 King Edward Road, Tynemouth, NE30 2RP

Director07 August 2009Active
Highford, Mitford, Morpeth, NE61 3PJ

Director11 September 2007Active
Blyth Riverside, Business Park, Blyth, NE24 4RP

Director01 March 2011Active
Blyth Riverside, Business Park, Blyth, NE24 4RP

Director01 July 2014Active
Blyth Riverside, Business Park, Blyth, NE24 4RP

Director16 July 2012Active

People with Significant Control

Sir Peter Vardy
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:Blyth Riverside, Business Park, Blyth, NE24 4RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Resolution

Resolution.

Download
2023-04-17Resolution

Resolution.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-05-07Officers

Change person director company with change date.

Download
2020-12-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-23Annual return

Second filing of annual return with made up date.

Download
2020-11-23Annual return

Second filing of annual return with made up date.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Accounts

Accounts with accounts type micro entity.

Download
2019-09-20Resolution

Resolution.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-25Persons with significant control

Change to a person with significant control.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.