UKBizDB.co.uk

SKI FAMILLE LIMITED

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

This company is commonly known as Ski Famille Limited. The company was founded 37 years ago and was given the registration number 02099287. The firm's registered office is in FLEET. You can find them at Pearson Court Pearson Court, 1 Kings Road, Fleet, Hampshire. This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:SKI FAMILLE LIMITED
Company Number:02099287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1987
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Pearson Court Pearson Court, 1 Kings Road, Fleet, Hampshire, GU51 3DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pearson Court, 1 Kings Road, Fleet, England, GU51 3DL

Secretary25 March 2019Active
Pearson Court, 1 Kings Road, Fleet, England, GU51 3DL

Director29 October 2013Active
Pearson Court, 1 Kings Road, Fleet, England, GU51 3DL

Director25 March 2019Active
1 Ducks Lane, Exning, Newmarket, CB8 7HQ

Secretary-Active
Pearson Court, Pearson Court, 1 Kings Road, Fleet, England, GU51 3DL

Secretary29 October 2013Active
Bp 6 Les Gets, Haute Savoie, 74260, France,

Director02 November 1999Active
The Old Bake House, The Green, Hilton, Huntingdon, PE28 9NA

Director-Active
4 School Lane, Fenstanton, Huntingdon, PE18 9JR

Director-Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director29 October 2013Active
Bp 6 Les Gets, Haute Savoie, 74260, France,

Director02 November 1999Active
Herons Haunt Church Road, Worthing, Dereham, NR20 5HR

Director-Active
1 Ducks Lane, Exning, Newmarket, CB8 7HQ

Director09 October 1991Active
1, Ducks Lane, Exning, Newmarket, CB8 7HQ

Director-Active
Pearson Court, Pearson Court, 1 Kings Road, Fleet, England, GU51 3DL

Director04 May 2004Active
29 Chequer Street, Fenstanton, Huntingdon, PE28 9JQ

Director09 October 1991Active

People with Significant Control

Vertigo Holidays Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Aissela, High Street, Esher, England, KT10 9QY
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 (6 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
2024-02-19Accounts

Accounts with accounts type small.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type small.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type small.

Download
2021-10-04Address

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

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type small.

Download
2020-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-31Mortgage

Mortgage satisfy charge full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type small.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Officers

Appoint person secretary company with name date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-03-14Officers

Termination secretary company with name termination date.

Download
2018-07-21Accounts

Accounts with accounts type small.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Accounts

Accounts with accounts type small.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-01-23Accounts

Accounts with accounts type small.

Download
2016-06-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.