Ski Tyres Limited TEWKESBURY


Ski Tyres started in year 1994 as Private Limited Company with registration number 02986214. The Ski Tyres company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Tewkesbury at Unit 4405 Oakfield Close. Postal code: GL20 8PF. Since Thu, 30th Mar 1995 Ski Tyres Limited is no longer carrying the name Ellenborough 132.

At present there are 3 directors in the the firm, namely Edward K., Oliver K. and Margaret K.. In addition one secretary - Margaret K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the GL20 8PF postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1066188 . It is located at 4405 Oakfield Close, Tewksbury with a total of 2 cars.

Ski Tyres Limited Address / Contact

Office Address Unit 4405 Oakfield Close
Office Address2 Tewkesbury Business Park
Town Tewkesbury
Post code GL20 8PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02986214
Date of Incorporation Wed, 2nd Nov 1994
Industry Maintenance and repair of motor vehicles
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 30th November
Company age 30 years old
Account next due date Sat, 31st Aug 2024 (113 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Edward K.

Position: Director

Appointed: 13 November 2023

Oliver K.

Position: Director

Appointed: 08 April 2008

Margaret K.

Position: Secretary

Appointed: 06 November 2001

Margaret K.

Position: Director

Appointed: 30 November 1995

Edward K.

Position: Director

Appointed: 08 April 2008

Resigned: 08 April 2008

Heather W.

Position: Secretary

Appointed: 28 September 1999

Resigned: 30 November 2001

Edward K.

Position: Director

Appointed: 30 November 1995

Resigned: 13 June 2019

Margaret K.

Position: Secretary

Appointed: 30 November 1995

Resigned: 28 September 1999

Rickerby Jessop

Position: Nominee Secretary

Appointed: 02 November 1994

Resigned: 30 November 1995

Rickerbys Services Limited

Position: Nominee Director

Appointed: 02 November 1994

Resigned: 30 November 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Margaret K. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Edward K. This PSC owns 25-50% shares and has 25-50% voting rights.

Margaret K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Edward K.

Notified on 6 April 2016
Ceased on 13 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ellenborough 132 March 30, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth480 516565 518610 498636 927659 122687 376       
Balance Sheet
Cash Bank On Hand     81 762120 899220 215150 553309 935207 504547 263292 701
Current Assets956 2921 075 7621 057 081976 460773 797767 827976 768994 497846 454883 3551 018 5721 375 172947 006
Debtors744 099682 281763 550629 128532 913584 440692 610600 737550 828453 692636 128615 984530 287
Net Assets Liabilities     687 376755 217788 316723 843772 906803 794916 231979 888
Other Debtors     332 293342 50774 82140 454    
Property Plant Equipment     532 945500 776502 911495 102533 521517 951215 851678 824
Total Inventories     101 625163 259173 545145 073119 728174 940211 925124 018
Cash Bank In Hand30 618201 50094 400245 072154 63181 762       
Net Assets Liabilities Including Pension Asset Liability480 516565 518610 498636 927659 122687 376       
Stocks Inventory181 575191 981199 131102 26086 253101 625       
Tangible Fixed Assets419 765403 423441 468442 182500 990532 945       
Reserves/Capital
Called Up Share Capital10 00210 00210 00210 00210 00210 002       
Profit Loss Account Reserve470 514555 516600 496626 925649 120677 374       
Shareholder Funds480 516565 518610 498636 927659 122687 376       
Other
Accumulated Depreciation Impairment Property Plant Equipment     154 275193 464230 448248 857198 564234 546225 394237 424
Amounts Owed By Related Parties      286 607272 388296 023    
Amounts Owed To Group Undertakings       59 88260 047    
Bank Borrowings Overdrafts     166 383128 71091 49855 647    
Corporation Tax Payable      26 10023 00010 000    
Creditors     201 684150 346112 31475 77554 40325 09320 48359 669
Fixed Assets429 767413 425451 470452 184510 992542 947510 778512 913501 770540 189524 619222 519685 492
Increase From Depreciation Charge For Year Property Plant Equipment      39 18936 98440 17137 86536 82243 36958 042
Investments Fixed Assets10 00210 00210 00210 00210 00210 00210 00210 0026 6686 6686 6686 6686 668
Net Current Assets Liabilities399 902469 083460 509458 515365 771364 439411 421399 408305 059304 150318 836729 155386 880
Other Creditors     53 07462 02220 81620 128    
Other Disposals Property Plant Equipment        30 654    
Other Taxation Social Security Payable     23 02654 8553 88731 157    
Property Plant Equipment Gross Cost     687 220694 240733 359743 959732 085752 497441 245916 248
Provisions For Liabilities Balance Sheet Subtotal     18 32616 63611 6917 21117 03014 56814 96032 815
Total Additions Including From Business Combinations Property Plant Equipment      7 02039 11941 254124 30422 11256 228547 932
Total Assets Less Current Liabilities829 669882 508911 979910 699876 763907 386922 199912 321806 829844 339843 455951 6741 072 372
Trade Creditors Trade Payables     279 440407 980408 983364 180    
Trade Debtors Trade Receivables     252 147350 103253 528316 239    
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment        -21 762    
Accounting Period Subsidiary2 0112 0122 0132 0142 0152 016       
Average Number Employees During Period     77 1515131315
Bank Borrowings     195 987156 441 75 20688 31611 362  
Creditors Due After One Year340 193309 646283 481254 772204 118201 684       
Creditors Due Within One Year556 390606 679596 572517 945408 026403 388       
Disposals Decrease In Depreciation Impairment Property Plant Equipment         88 15884052 52146 012
Disposals Property Plant Equipment         136 1781 700367 48072 929
Finance Lease Liabilities Present Value Total     35 30121 636      
Number Shares Allotted 10 00210 00210 00210 00210 002       
Other Investments Other Than Loans     10 00210 002      
Par Value Share 11111       
Percentage Subsidiary Held 100100100100100       
Provisions For Liabilities Charges8 9607 34418 00019 00013 52318 326       
Secured Debts384 110344 826326 100307 366253 526249 532       
Share Capital Allotted Called Up Paid10 00210 00210 00210 00210 00210 002       
Tangible Fixed Assets Additions 14 38572 91431 18790 21572 311       
Tangible Fixed Assets Cost Or Valuation603 138617 523630 687661 874752 089687 220       
Tangible Fixed Assets Depreciation183 373214 100189 219219 692251 099154 275       
Tangible Fixed Assets Depreciation Charged In Period 30 72731 47030 47331 40733 999       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  56 351  130 823       
Tangible Fixed Assets Disposals  59 750  137 180       
Total Borrowings     249 532190 836 111 232145 50952 01744 105 

Transport Operator Data

4405 Oakfield Close
City Tewksbury
Post code GL20 8PF
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 13th, August 2020
Free Download (12 pages)

Company search

Advertisements