SKI SOLUTIONS LIMITED - RICHMOND
Company Profile | Company Filings |
Overview
SKI SOLUTIONS LIMITED is a Private Limited Company from RICHMOND UNITED KINGDOM and has the status: Active.
SKI SOLUTIONS LIMITED was incorporated 39 years ago on 09/01/1985 and has the registered number: 01876045. The accounts status is FULL and accounts are next due on 31/01/2025.
SKI SOLUTIONS LIMITED was incorporated 39 years ago on 09/01/1985 and has the registered number: 01876045. The accounts status is FULL and accounts are next due on 31/01/2025.
SKI SOLUTIONS LIMITED - RICHMOND
This company is listed in the following categories:
79110 - Travel agency activities
79110 - Travel agency activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
2ND FLOOR NUCLEUS HOUSE
RICHMOND
TW9 2JA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/11/2023 | 20/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN MCILRATH | Apr 1968 | British | Director | 2019-08-22 | CURRENT |
MR CRAIG MURRAY BURTON | Mar 1979 | British | Director | 2008-05-06 | CURRENT |
JENNI LLOYD | Jun 1965 | British | Secretary | 1993-09-26 UNTIL 1996-10-15 | RESIGNED |
THE WHITTINGTON PARTNERSHIP LLP | Corporate Secretary | 2011-03-28 UNTIL 2017-08-31 | RESIGNED | ||
JENNI LLOYD | Jun 1965 | British | Secretary | 1993-07-26 UNTIL 1993-08-19 | RESIGNED |
KATHERINE MILWARD | Secretary | 2004-02-25 UNTIL 2005-04-22 | RESIGNED | ||
ELIZABETH ANN NORTON | Jul 1954 | British | Secretary | RESIGNED | |
SOPHIE ELIZABETH MARCH | Sep 1962 | British | Secretary | 1996-10-15 UNTIL 2001-09-01 | RESIGNED |
JOANNA TRACE | Secretary | 2005-04-22 UNTIL 2010-12-02 | RESIGNED | ||
RICHARD VISICK | Secretary | 2001-09-01 UNTIL 2004-02-25 | RESIGNED | ||
MR RICHARD JEREMY CHAPLIN | Oct 1966 | British | Director | 2012-04-24 UNTIL 2013-09-19 | RESIGNED |
ELIZABETH ANN NORTON | Jul 1954 | British | Director | RESIGNED | |
SOPHIE ELIZABETH MARCH | Sep 1962 | British | Director | 1999-07-22 UNTIL 2001-09-01 | RESIGNED |
PAUL JOSEPH GOLDSTEIN | Jul 1955 | British | Director | RESIGNED | |
RICHARD VISICK | Dec 1968 | British | Director | 2004-02-25 UNTIL 2013-03-01 | RESIGNED |
MR RALPH FERGUS CATTO | Mar 1968 | British | Director | 2010-12-02 UNTIL 2013-09-19 | RESIGNED |
RICHARD MARK BLUNDELL | Nov 1968 | British | Director | 2010-12-02 UNTIL 2012-04-24 | RESIGNED |
MR STEWART JOHN BAIRD | Jun 1971 | British | Director | 2010-12-02 UNTIL 2017-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ski Solutions Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-01-18 | 30-04-2023 | 3,807,065 Cash 2,946,493 equity |
ACCOUNTS - Final Accounts | 2022-12-23 | 30-04-2022 | 2,584,217 Cash 1,169,842 equity |
ACCOUNTS - Final Accounts | 2022-01-20 | 30-04-2021 | 1,235,509 Cash 781,315 equity |
ACCOUNTS - Final Accounts | 2020-10-16 | 30-04-2020 | 1,505,224 Cash 2,221,368 equity |
ACCOUNTS - Final Accounts | 2020-01-25 | 30-04-2019 | 1,006,684 Cash 2,455,716 equity |
ACCOUNTS - Final Accounts | 2018-10-19 | 30-04-2018 | 1,310,652 Cash 2,252,482 equity |