UKBizDB.co.uk

SKI 1ST LIMITED

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

This company is commonly known as Ski 1st Limited. The company was founded 24 years ago and was given the registration number 03825179. The firm's registered office is in HALIFAX. You can find them at 19 Yewtrees Avenue, Northowram, Halifax, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:SKI 1ST LIMITED
Company Number:03825179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:19 Yewtrees Avenue, Northowram, Halifax, England, HX3 7JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Yewtrees Avenue, Northowram, Halifax, England, HX3 7JD

Director25 November 2019Active
19, Yewtrees Avenue, Northowram, Halifax, England, HX3 7JD

Director25 November 2019Active
16 Hazlewell Road, London, SW15 6LH

Secretary01 November 2007Active
Castlewood House First Floor, 77-91 New Oxford Street, London, WC1A 1DG

Corporate Secretary13 August 1999Active
16 Hazlewell Road, Putney, London, SW15 6LH

Director15 January 2008Active
32, Chevinedge Crescent, Exley, Halifax, England, HX3 9EQ

Director01 November 2007Active
Woodbridge House, Old Boars Hill, Oxford, OX1 5JQ

Director30 September 1999Active
27 Gillingham Street, London, SW1V 1HP

Director30 September 2001Active
Ground Floor Broadway House, 2-6 Fulham Broadway, Fulham, SW6 1AA

Corporate Nominee Director13 August 1999Active
Le Grenier Grand Marche, St Martin, Guernsey, Channel Islands, GY4 6AA

Corporate Director01 October 2005Active

People with Significant Control

Mr Richard David Lees
Notified on:01 June 2019
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:19, Yewtrees Avenue, Halifax, England, HX3 7JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Karen Lees
Notified on:01 June 2019
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:19, Yewtrees Avenue, Halifax, England, HX3 7JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Reginald Lewis Bamford
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:16 Hazlewell Road, SW15 6LH
Nature of control:
  • Right to appoint and remove directors
Morzine Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Rock House, Rock House, Sark, Guernsey, GY10 1SF
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-07Address

Change registered office address company with date old address new address.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-29Address

Change registered office address company with date old address new address.

Download
2019-11-26Officers

Termination secretary company with name termination date.

Download
2019-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download
2017-06-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.