Company NamePremier Sports Solutions Limited
DirectorRichard James Clark
Company StatusActive
Company Number05504926
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 9 months ago)
Previous NameV12 Sports Solutions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Richard James Clark
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2005(3 weeks, 1 day after company formation)
Appointment Duration18 years, 9 months
RoleCommunications Expert
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameRichard James Clark
NationalityBritish
StatusCurrent
Appointed18 April 2007(1 year, 9 months after company formation)
Appointment Duration17 years
RoleCommunications Expert
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Anthony Cohen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressApartment 2 Hadfield House
Millfields 8 St Vincent Lane
Mill Hill
NW7 1EW
Secretary NameMrs Michele Milne
NationalityBritish
StatusResigned
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Oakdale Road
Watford
Hertfordshire
WD19 6JX
Director NameMatthew James Kerr
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(3 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 18 April 2007)
RoleCar Trader
Country of ResidenceUnited Kingdom
Correspondence Address4 The Mews
29 Annerley Road
Bournemouth
Dorset
BH1 3PG
Secretary NameMatthew James Kerr
NationalityBritish
StatusResigned
Appointed02 August 2005(3 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 18 April 2007)
RoleCar Trader
Country of ResidenceUnited Kingdom
Correspondence Address4 The Mews
29 Annerley Road
Bournemouth
Dorset
BH1 3PG
Director NameMr Robert George Boreham
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(1 year, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 April 2017)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
Director NameKform Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence Address9 Lewis Street
Pontyclun
Mid Glamorgan
CF72 9AD
Wales
Secretary NameKform Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence Address9 Lewis Street
Pontyclun
Mid Glamorgan
CF72 9AD
Wales

Contact

Websitepremiersportssolutions.com
Telephone01202 488868
Telephone regionBournemouth

Location

Registered AddressC/O Band
111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

60 at £1Mr Richard James Clark
60.00%
Ordinary
40 at £1Mr Robert George Boreham
40.00%
Ordinary

Financials

Year2014
Net Worth£116,761
Cash£2,488
Current Liabilities£158,770

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

17 July 2023Delivered on: 18 July 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 April 2022Delivered on: 20 April 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 July 2019Delivered on: 8 July 2019
Persons entitled: Arkle Finance Limited

Classification: A registered charge
Particulars: The vessel premier of poole registered with the registry of shipping with official number 921880.
Outstanding
8 April 2010Delivered on: 23 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a unit 1 silver business park airfield way christchurch dorset t/no DT221164 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 February 2010Delivered on: 27 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 January 2011Delivered on: 13 January 2011
Satisfied on: 31 January 2015
Persons entitled: Close Asset Finance Limited

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee or close brothers limited or air and general finance limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A beneteau antares 30 fly vessel named "nauti buoy" hull no SPBCL106IO11 together with one volvo D6-370 engine s/n 2006041241 see image for full details.
Fully Satisfied
5 January 2011Delivered on: 13 January 2011
Satisfied on: 31 January 2015
Persons entitled: Close Asset Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A beneteau antares 30 fly vessel named "nauti buoy" hull no SPBCL106IO11.
Fully Satisfied
1 February 2010Delivered on: 2 February 2010
Satisfied on: 15 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

8 January 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
23 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
3 October 2019Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
8 August 2019Director's details changed for Mr Richard James Clark on 8 August 2019 (2 pages)
8 August 2019Change of details for Mr Richard James Clark as a person with significant control on 8 August 2019 (2 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
8 July 2019Registration of charge 055049260006, created on 8 July 2019 (16 pages)
17 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
16 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
24 April 2018Change of details for Mr Richard James Clark as a person with significant control on 6 April 2018 (2 pages)
20 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
21 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
9 May 2017Termination of appointment of Robert George Boreham as a director on 28 April 2017 (1 page)
9 May 2017Termination of appointment of Robert George Boreham as a director on 28 April 2017 (1 page)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
2 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
31 January 2015Satisfaction of charge 4 in full (4 pages)
31 January 2015Satisfaction of charge 5 in full (4 pages)
31 January 2015Satisfaction of charge 5 in full (4 pages)
31 January 2015Satisfaction of charge 4 in full (4 pages)
18 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 January 2014Director's details changed for Robert George Boreham on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Richard James Clark on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Richard James Clark on 7 January 2014 (2 pages)
7 January 2014Secretary's details changed for Richard James Clark on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Richard James Clark on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Richard James Clark on 7 January 2014 (1 page)
7 January 2014Director's details changed for Robert George Boreham on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Richard James Clark on 7 January 2014 (2 pages)
7 January 2014Secretary's details changed for Richard James Clark on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Richard James Clark on 7 January 2014 (1 page)
7 January 2014Director's details changed for Robert George Boreham on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Richard James Clark on 7 January 2014 (2 pages)
7 January 2014Secretary's details changed for Richard James Clark on 7 January 2014 (1 page)
7 January 2014Director's details changed for Richard James Clark on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Richard James Clark on 7 January 2014 (2 pages)
24 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(5 pages)
24 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(5 pages)
11 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
24 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 July 2009Return made up to 11/07/09; full list of members (4 pages)
20 July 2009Return made up to 11/07/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 August 2008Return made up to 11/07/08; full list of members (5 pages)
5 August 2008Return made up to 11/07/08; full list of members (5 pages)
22 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 November 2007Secretary's particulars changed;director's particulars changed (1 page)
9 November 2007Secretary's particulars changed;director's particulars changed (1 page)
9 November 2007Secretary's particulars changed;director's particulars changed (1 page)
9 November 2007Secretary's particulars changed;director's particulars changed (1 page)
30 July 2007Return made up to 11/07/07; full list of members (4 pages)
30 July 2007Return made up to 11/07/07; full list of members (4 pages)
15 May 2007Ad 18/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 May 2007Ad 18/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007New secretary appointed (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007New secretary appointed (1 page)
1 May 2007Director resigned (1 page)
23 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
21 July 2006Return made up to 11/07/06; full list of members (3 pages)
21 July 2006Return made up to 11/07/06; full list of members (3 pages)
25 August 2005Director resigned (1 page)
25 August 2005New secretary appointed;new director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005New secretary appointed;new director appointed (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005Secretary resigned (1 page)
8 August 2005Registered office changed on 08/08/05 from: 9 lewis street pontyclun rhondda cynon taff CF72 9AD (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005New director appointed (1 page)
8 August 2005Director resigned (1 page)
8 August 2005New director appointed (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Registered office changed on 08/08/05 from: 9 lewis street pontyclun rhondda cynon taff CF72 9AD (1 page)
8 August 2005New secretary appointed (1 page)
8 August 2005New secretary appointed (1 page)
21 July 2005Company name changed V12 sports solutions LIMITED\certificate issued on 21/07/05 (2 pages)
21 July 2005Company name changed V12 sports solutions LIMITED\certificate issued on 21/07/05 (2 pages)
11 July 2005Incorporation (14 pages)
11 July 2005Incorporation (14 pages)