General information

Name:

Ski 2 Ltd

Office Address:

West Gate Lodge Cams Hall Estate PO16 8UP Fareham

Number: 04301169

Incorporation date: 2001-10-09

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Ski 2 Limited is officially located at Fareham at West Gate Lodge. Anyone can find this business using the area code - PO16 8UP. Ski 2's launching dates back to 2001. This company is registered under the number 04301169 and its current status is active - proposal to strike off. This firm's SIC code is 79120 meaning Tour operator activities. 2022-03-31 is the last time company accounts were reported.

Roger W. is the enterprise's single managing director, who was appointed in 2001 in October. The following business had been overseen by Richard B. up until January 2007. What is more a different director, including Simon B. quit one year ago. In order to support the directors in their duties, this specific business has been utilizing the skills of Jeanette K. as a secretary since January 2007.

Roger W. is the individual who has control over this firm.

Financial data based on annual reports

Company staff

Jeanette K.

Role: Secretary

Appointed: 09 January 2007

Latest update: 19 April 2024

Roger W.

Role: Director

Appointed: 09 October 2001

Latest update: 19 April 2024

People with significant control

Roger W.
Notified on 1 October 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 February 2023
Confirmation statement last made up date 12 February 2022
Annual Accounts 17 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 17 December 2012
Annual Accounts 13 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 13 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 December 2015
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 19 December 2014
Date Approval Accounts 19 December 2014
Annual Accounts 25 November 2016
Date Approval Accounts 25 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2017 (AA)
filed on: 23rd, October 2017
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 79120 : Tour operator activities
22
Company Age

Similar companies nearby

Closest companies