Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKI 1ST LIMITED
Company Information for

SKI 1ST LIMITED

19 Yewtrees Avenue, Northowram, Halifax, HX3 7JD,
Company Registration Number
03825179
Private Limited Company
Active

Company Overview

About Ski 1st Ltd
SKI 1ST LIMITED was founded on 1999-08-13 and has its registered office in Halifax. The organisation's status is listed as "Active". Ski 1st Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SKI 1ST LIMITED
 
Legal Registered Office
19 Yewtrees Avenue
Northowram
Halifax
HX3 7JD
Other companies in SW15
 
Filing Information
Company Number 03825179
Company ID Number 03825179
Date formed 1999-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-05-19
Return next due 2025-06-02
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-21 16:05:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SKI 1ST LIMITED

Current Directors
Officer Role Date Appointed
REGINALD LEWIS BAMFORD
Company Secretary 2007-11-01
REGINALD LEWIS BAMFORD
Director 2007-11-01
ROCK TRUSTEES LIMITED
Director 2005-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIENNE BAMFORD
Director 2008-01-15 2008-01-15
1ST CONTACT SECRETARIES LIMITED
Company Secretary 1999-08-13 2007-11-01
ASHLEY MARTIN DEAKIN
Director 1999-09-30 2007-11-01
MICHAEL PETER DOYLE
Director 2001-09-30 2003-07-23
1ST CONTACT DIRECTORS LIMITED
Nominated Director 1999-08-13 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REGINALD LEWIS BAMFORD PLAYER SAFE GOLF LIMITED Director 2012-10-09 CURRENT 2012-10-09 Dissolved 2018-06-05
REGINALD LEWIS BAMFORD SABLE INTERNATIONAL FOREIGN EXCHANGE LIMITED Director 2012-04-11 CURRENT 2012-04-11 Dissolved 2015-09-22
REGINALD LEWIS BAMFORD SABLE INTERNATIONAL FX LIMITED Director 2009-11-09 CURRENT 2009-11-09 Active
REGINALD LEWIS BAMFORD 1ST CONTACT PAYROLL LIMITED Director 2007-11-01 CURRENT 2007-07-24 Dissolved 2016-04-19
REGINALD LEWIS BAMFORD SABLE INTERNATIONAL LIMITED Director 2007-04-06 CURRENT 2007-04-04 Active
REGINALD LEWIS BAMFORD SABLE PRIVATE WEALTH MANAGEMENT LIMITED Director 2006-11-15 CURRENT 2001-10-16 Active
REGINALD LEWIS BAMFORD 1ST CONTACT FINANCIAL SERVICES LTD. Director 2005-04-25 CURRENT 2000-09-13 Active - Proposal to Strike off
REGINALD LEWIS BAMFORD SABLE INTERNATIONAL GROUP LIMITED Director 1999-09-18 CURRENT 1998-09-21 Active
REGINALD LEWIS BAMFORD SABLE INTERNATIONAL IMMIGRATION LIMITED Director 1999-08-17 CURRENT 1998-11-10 Active
REGINALD LEWIS BAMFORD SABLE INTERNATIONAL HOLDINGS LIMITED Director 1996-07-01 CURRENT 1996-07-01 Active
REGINALD LEWIS BAMFORD 1ST CONTACT DIRECTORS LIMITED Director 1995-09-25 CURRENT 1995-09-25 Dissolved 2017-01-17
REGINALD LEWIS BAMFORD 1ST CONTACT LIMITED Director 1995-09-22 CURRENT 1995-09-22 Dissolved 2016-01-19
REGINALD LEWIS BAMFORD 1ST CONTACT SECRETARIES LIMITED Director 1995-09-22 CURRENT 1995-09-22 Dissolved 2017-01-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21CONFIRMATION STATEMENT MADE ON 19/05/24, WITH NO UPDATES
2023-09-26Unaudited abridged accounts made up to 2022-09-30
2023-05-25CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES
2022-09-29Unaudited abridged accounts made up to 2021-09-30
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2020-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/20 FROM 32 Chevinedge Crescent Exley Halifax HX3 9EQ England
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2019-12-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LEES
2019-12-09PSC09Withdrawal of a person with significant control statement on 2019-12-09
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD LEWIS BAMFORD
2019-11-29AP01DIRECTOR APPOINTED MR RICHARD DAVID LEES
2019-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/19 FROM 16 Hazlewell Road London SW15 6LH
2019-11-26TM02Termination of appointment of Reginald Lewis Bamford on 2019-11-25
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-05-03PSC08Notification of a person with significant control statement
2018-04-17PSC07CESSATION OF MORZINE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-06-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-05-19MR05
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-06-06AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 4
2015-08-24AR0125/07/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-29AR0125/07/14 ANNUAL RETURN FULL LIST
2014-06-15AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0125/07/13 ANNUAL RETURN FULL LIST
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28RP04SECOND FILING WITH MUD 25/07/10 FOR FORM AR01
2012-08-28RP04SECOND FILING WITH MUD 25/07/11 FOR FORM AR01
2012-08-28ANNOTATIONClarification
2012-08-15AR0125/07/12 ANNUAL RETURN FULL LIST
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-25AR0125/07/11 ANNUAL RETURN FULL LIST
2011-07-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-03AR0125/07/10 ANNUAL RETURN FULL LIST
2010-09-03CH01Director's details changed for Mr Reginald Lewis Bamford on 2010-01-01
2010-09-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ROCK TRUSTEES LIMITED / 01/01/2010
2010-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR REGINALD LEWIS BAMFORD / 01/01/2010
2010-06-16AA30/09/09 TOTAL EXEMPTION FULL
2009-08-04363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-04-09AA30/09/08 TOTAL EXEMPTION FULL
2008-08-13363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR ADRIENNE BAMFORD
2008-06-25AA30/09/07 TOTAL EXEMPTION FULL
2008-01-24288aNEW DIRECTOR APPOINTED
2007-12-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-15288bDIRECTOR RESIGNED
2007-11-15287REGISTERED OFFICE CHANGED ON 15/11/07 FROM: CASTLEWOOD HOUSE, 77-91 NEW OXFORD STREET, LONDON, WC1A 1DG
2007-11-13288bSECRETARY RESIGNED
2007-08-30363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-08-30288cSECRETARY'S PARTICULARS CHANGED
2007-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-09-12363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-05-09288aNEW DIRECTOR APPOINTED
2006-02-03287REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 6TH FLOOR ABFORD HOUSE, 15 WILTON ROAD, LONDON, SW1V 1LT
2005-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-05363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-09-02363sRETURN MADE UP TO 04/08/04; NO CHANGE OF MEMBERS
2004-02-25AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-08-12363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-08-12288bDIRECTOR RESIGNED
2003-07-11AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-09-12363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-03-09287REGISTERED OFFICE CHANGED ON 09/03/02 FROM: 19-20 GARLICK HILL, LONDON, EC4V 2AL
2001-12-19395PARTICULARS OF MORTGAGE/CHARGE
2001-10-09288aNEW DIRECTOR APPOINTED
2001-10-04288bDIRECTOR RESIGNED
2001-10-0388(2)RAD 30/09/99--------- £ SI 3@1
2001-09-10363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-04-12AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-08-29363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
2000-06-15287REGISTERED OFFICE CHANGED ON 15/06/00 FROM: CLYDESDALE BANK HOUSE 33 REGENT, STREET, LONDON, SW1Y 4ZT
2000-06-15225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00
1999-10-06288aNEW DIRECTOR APPOINTED
1999-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to SKI 1ST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SKI 1ST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2001-12-19 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SKI 1ST LIMITED

Intangible Assets
Patents
We have not found any records of SKI 1ST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKI 1ST LIMITED
Trademarks
We have not found any records of SKI 1ST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKI 1ST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as SKI 1ST LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where SKI 1ST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKI 1ST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SKI 1ST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode HX3 7JD