Ski Courchevel Limited

General information

Name:

Ski Courchevel Ltd

Office Address:

Suite 3 91 Mayflower Street PL1 1SB Plymouth

Number: 06248897

Incorporation date: 2007-05-16

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

2007 is the date that marks the launching of Ski Courchevel Limited, the firm registered at Suite 3, 91 Mayflower Street in Plymouth. This means it's been 17 years Ski Courchevel has existed in the business, as it was started on 2007-05-16. The company's Companies House Reg No. is 06248897 and the company postal code is PL1 1SB. This enterprise's principal business activity number is 79110 - Travel agency activities. Ski Courchevel Ltd reported its account information for the period up to May 31, 2020. Its most recent annual confirmation statement was released on May 16, 2021.

At the moment, there seems to be only one managing director in the company: Martyn B. (since 2007-05-16). That company had been led by Susan B. until 2021-07-08. What is more, the managing director's tasks are regularly aided with by a secretary - Susan B., who was chosen by this company on 2007-05-16.

Martyn B. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Susan B.

Role: Secretary

Appointed: 16 May 2007

Latest update: 5 January 2024

Martyn B.

Role: Director

Appointed: 16 May 2007

Latest update: 5 January 2024

People with significant control

Martyn B.
Notified on 16 May 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 30 May 2022
Confirmation statement last made up date 16 May 2021
Annual Accounts 19 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 19 February 2014
Annual Accounts
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 31 May 2012
Annual Accounts
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2012
Annual Accounts
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2012
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2012
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2012
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 12 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 12 February 2013
Annual Accounts 15 December 2014
Date Approval Accounts 15 December 2014
Annual Accounts 31 December 2015
Date Approval Accounts 31 December 2015
Annual Accounts 16 September 2016
Date Approval Accounts 16 September 2016
Annual Accounts 30 September 2017
Date Approval Accounts 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 20th, August 2021
dissolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

340 Melton Road

Post code:

LE4 7SL

City / Town:

Leicester

Accountant/Auditor,
2012

Name:

Eggleston Wiley Llp

Address:

20 Anchor Terrace 3-13 Southwark Bridge Road

Post code:

SE1 9HQ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 79110 : Travel agency activities
16
Company Age

Closest Companies - by postcode