This company is commonly known as Ski Armadillo Limited. The company was founded 14 years ago and was given the registration number 06944745. The firm's registered office is in BRIGHTON. You can find them at Pavilion View, 19 New Road, Brighton, East Sussex. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | SKI ARMADILLO LIMITED |
---|---|---|
Company Number | : | 06944745 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2009 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pavilion View, 19 New Road, Brighton, East Sussex, United Kingdom, BN1 1EY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Dene Cottages, Hollybush Lane, Frensham, United Kingdom, GU10 3BN | Director | 03 June 2020 | Active |
Pavilion View, 19 New Road, Brighton, United Kingdom, BN1 1EY | Director | 01 June 2013 | Active |
Pavilion View, 19 New Road, Brighton, United Kingdom, BN1 1EY | Director | 01 September 2016 | Active |
Pavilion View, 19 New Road, Brighton, United Kingdom, BN1 1EY | Director | 31 May 2013 | Active |
Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, England, BH12 1JY | Secretary | 25 June 2009 | Active |
Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, England, BH12 1JY | Director | 25 June 2009 | Active |
Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, England, BH12 1JY | Director | 01 October 2013 | Active |
Pavilion View, 19 New Road, Brighton, United Kingdom, BN1 1EY | Director | 01 June 2018 | Active |
Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY | Director | 01 June 2013 | Active |
Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY | Director | 17 November 2014 | Active |
Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, England, BH12 1JY | Director | 25 June 2009 | Active |
Mr Matthew Peter Wood | ||
Notified on | : | 21 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | La Croute, Rue Du Crolier, Torteval, Guernsey, GY8 0PX |
Nature of control | : |
|
Mr Matthew Peter Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pavilion View, 19 New Road, Brighton, United Kingdom, BN1 1EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Resolution | Resolution. | Download |
2022-08-12 | Incorporation | Memorandum articles. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Officers | Change person director company with change date. | Download |
2020-02-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-13 | Address | Change registered office address company with date old address new address. | Download |
2019-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Officers | Appoint person director company with name date. | Download |
2018-06-22 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.