Company number 06367388
Status Active
Incorporation Date 11 September 2007
Company Type Private Limited Company
Address BLYTH RIVERSIDE, BUSINESS PARK, BLYTH, NORTHUMBERLAND, NE24 4RP
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Registration of charge 063673880012, created on 3 February 2017; Total exemption small company accounts made up to 31 December 2015; Second filing of the annual return made up to 11 September 2015. The most likely internet sites of SONIK SPORTS LIMITED are www.soniksports.co.uk, and www.sonik-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Pegswood Rail Station is 5 miles; to Morpeth Rail Station is 5.8 miles; to Widdrington Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sonik Sports Limited is a Private Limited Company.
The company registration number is 06367388. Sonik Sports Limited has been working since 11 September 2007.
The present status of the company is Active. The registered address of Sonik Sports Limited is Blyth Riverside Business Park Blyth Northumberland Ne24 4rp. . MARTIN, Moray Brebner is a Director of the company. MCCORMACK, Ian David is a Director of the company. MURPHY, Timothy Ralph Robert is a Director of the company. VARDY, Peter, Sir is a Director of the company. Secretary OPENSHAW, Brynne has been resigned. Secretary OPENSHAW, John Paul has been resigned. Secretary RIDDELL, Simon has been resigned. Secretary RUTHERFORD, Francesca has been resigned. Director ANDERSON, Anthony has been resigned. Director MURRAY, Gerard Thomas has been resigned. Director OPENSHAW, John Paul has been resigned. Director RIDDELL, Simon Francis has been resigned. Director RUTHERFORD, Francesca has been resigned. Director SWADDLE-SCOTT, Stanley Timothy has been resigned. The company operates in "Manufacture of sports goods".
Current Directors
Resigned Directors
Director
ANDERSON, Anthony
Resigned: 19 April 2014
Appointed Date: 21 December 2007
79 years old
Persons With Significant Control
Sir Peter Vardy
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
SONIK SPORTS LIMITED Events
08 Feb 2017
Registration of charge 063673880012, created on 3 February 2017
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Sep 2016
Second filing of the annual return made up to 11 September 2015
27 Sep 2016
Second filing of a statement of capital following an allotment of shares on 9 September 2014
20 Sep 2016
Confirmation statement made on 11 September 2016 with updates
...
... and 86 more events
08 Jan 2008
New director appointed
08 Jan 2008
Secretary resigned
08 Jan 2008
Ad 21/12/07--------- £ si 60@1=60 £ ic 1/61
29 Nov 2007
Company name changed acuflex LIMITED\certificate issued on 29/11/07
11 Sep 2007
Incorporation
3 February 2017
Charge code 0636 7388 0012
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
27 May 2016
Charge code 0636 7388 0011
Delivered: 28 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 October 2014
Charge code 0636 7388 0010
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 March 2012
Debenture
Delivered: 30 March 2012
Status: Satisfied
on 15 January 2015
Persons entitled: Sir Peter Vardy
Description: Fixed and floating charge over the undertaking and all…
13 May 2011
Debenture
Delivered: 26 May 2011
Status: Satisfied
on 25 May 2016
Persons entitled: Anthony Anderson
Description: Fixed and floating charge over the undertaking and all…
13 May 2011
Debenture
Delivered: 26 May 2011
Status: Satisfied
on 15 January 2015
Persons entitled: Sir Peter Vardy
Description: Fixed and floating charge over the undertaking and all…
13 May 2011
Debenture
Delivered: 26 May 2011
Status: Satisfied
on 15 January 2015
Persons entitled: Simon Riddell
Description: Fixed and floating charge over the undertaking and all…
13 May 2011
Debenture
Delivered: 26 May 2011
Status: Satisfied
on 15 January 2015
Persons entitled: North East Accelerator LP
Description: Fixed and floating charge over the undertaking and all…
20 August 2010
Debenture
Delivered: 24 August 2010
Status: Satisfied
on 15 January 2015
Persons entitled: Sir Peter Vardy (Acting as Security Trustee and Agent for the Vardy Partnership)
Description: Fixed and floating charge over the undertaking and all…
20 August 2010
Debenture
Delivered: 24 August 2010
Status: Satisfied
on 15 January 2015
Persons entitled: The North East Accelerator Limited Partnership
Description: Fixed and floating charge over the undertaking and all…
7 August 2009
Debenture
Delivered: 13 August 2009
Status: Satisfied
on 15 January 2015
Persons entitled: Sir Peter Vardy
Description: Fixed and floating charge over the undertaking and all…
28 December 2007
Debenture
Delivered: 16 January 2008
Status: Satisfied
on 15 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…